Windni Limited BELFAST


Windni started in year 2009 as Private Limited Company with registration number NI072874. The Windni company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Belfast at 37 Dargan Road. Postal code: BT3 9LZ.

The firm has 5 directors, namely Stuart H., Cara B. and Robert H. and others. Of them, Jonathan B., Colm M. have been with the company the longest, being appointed on 10 June 2009 and Stuart H. has been with the company for the least time - from 15 July 2013. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Windni Limited Address / Contact

Office Address 37 Dargan Road
Office Address2 Fortwilliam Business Park
Town Belfast
Post code BT3 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI072874
Date of Incorporation Wed, 10th Jun 2009
Industry Environmental consulting activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Stuart H.

Position: Director

Appointed: 15 July 2013

Cara B.

Position: Director

Appointed: 13 May 2013

Robert H.

Position: Director

Appointed: 31 August 2012

Jonathan B.

Position: Director

Appointed: 10 June 2009

Colm M.

Position: Director

Appointed: 10 June 2009

Cs Director Services Limited

Position: Corporate Secretary

Appointed: 10 June 2009

Resigned: 10 June 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Colm M. This PSC and has 25-50% shares. Another entity in the PSC register is Halcyon Holdings that put Larne, Northern Ireland as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Colm M.

Notified on 10 March 2020
Nature of control: 25-50% shares

Halcyon Holdings

10 Upper Main Street, Larne, BT40 1SX, Northern Ireland

Legal authority Company Act 2006
Legal form Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni635852
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-163 384-168 116       
Balance Sheet
Cash Bank On Hand 267 500241 2391 228 334155 720658 6009 521453 4682 707 947
Current Assets158 9561 290 7231 452 2842 296 7451 443 2861 280 017228 0271 745 2143 567 285
Debtors151 729782 223830 5541 068 4111 287 566621 417218 5061 291 746859 338
Net Assets Liabilities -168 116990 492537 2521 335 1591 451 404   
Other Debtors  515 276501 561141 433211 732218 2841 291 746859 338
Property Plant Equipment 59 26867 521235 323228 394231 322239 573227 221211 275
Total Inventories 241 000380 491      
Cash Bank In Hand7 227267 500       
Net Assets Liabilities Including Pension Asset Liability-163 384-168 116       
Stocks Inventory 241 000       
Tangible Fixed Assets31 70559 268       
Reserves/Capital
Called Up Share Capital155210       
Profit Loss Account Reserve-463 484-743 216       
Shareholder Funds-163 384-168 116       
Other
Accumulated Depreciation Impairment Property Plant Equipment 38 40049 88969 78392 283113 336133 684151 106169 038
Amounts Owed By Group Undertakings    1 139 014402 565   
Amounts Owed To Group Undertakings  134 089134 138 15 347   
Average Number Employees During Period  5553334
Creditors 1 517 470529 3721 995 15488 00060 273185 474387 039318 825
Disposals Property Plant Equipment   833     
Fixed Assets31 99559 55767 810235 661228 732231 660239 910227 341496 278
Increase From Depreciation Charge For Year Property Plant Equipment  11 48919 89422 50021 05320 34817 42217 932
Investments Fixed Assets290289289338338338337120285 003
Investments In Group Undertakings  289338338338337120120
Net Assets Liabilities Associates 1 9493 299      
Net Assets Liabilities Subsidiaries 1 7492 874      
Net Current Assets Liabilities-184 670-226 747922 912301 5911 194 4271 219 74442 5531 358 1753 248 460
Nominal Value Shares Issued Specific Share Issue  1      
Number Shares Issued Fully Paid  550      
Number Shares Issued Specific Share Issue  340      
Other Creditors  253 5581 642 67888 00040 985159 59490 453281 010
Other Taxation Social Security Payable  26 04711 2663 5546923 61844634 133
Par Value Share 11      
Percentage Class Share Held In Associate  50      
Percentage Class Share Held In Subsidiary  100      
Profit Loss From Continuing Operations Associates -1 400-1 350      
Profit Loss Subsidiaries -1 200-1 125      
Property Plant Equipment Gross Cost 97 668117 410305 106320 677344 658373 257378 327380 313
Provisions For Liabilities Balance Sheet Subtotal 926230      
Total Additions Including From Business Combinations Property Plant Equipment  19 742188 52915 57123 98128 5995 0701 986
Total Assets Less Current Liabilities-152 675-167 190990 722537 2521 423 1591 451 404282 4631 585 5163 744 738
Trade Creditors Trade Payables  115 678207 0722 7323 8722 262296 1403 682
Trade Debtors Trade Receivables  315 278566 8507 1197 120222  
Other Investments Other Than Loans        284 883
Creditors Due After One Year7 820        
Creditors Due Within One Year343 6261 517 470       
Number Shares Allotted155210       
Provisions For Liabilities Charges2 889926       
Share Capital Allotted Called Up Paid155210       
Share Premium Account299 945574 890       
Tangible Fixed Assets Additions 43 231       
Tangible Fixed Assets Cost Or Valuation54 43797 668       
Tangible Fixed Assets Depreciation22 73238 400       
Tangible Fixed Assets Depreciation Charged In Period 15 668       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
Free Download (10 pages)

Company search