Windy Powers Ltd OMAGH


Windy Powers started in year 2015 as Private Limited Company with registration number NI630590. The Windy Powers company has been functioning successfully for nine years now and its status is active. The firm's office is based in Omagh at 90 Dunnamona Road. Postal code: BT78 1SW.

As of 28 April 2024, there was 1 ex director - Alan B.. There were no ex secretaries.

Windy Powers Ltd Address / Contact

Office Address 90 Dunnamona Road
Town Omagh
Post code BT78 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630590
Date of Incorporation Thu, 9th Apr 2015
Industry Production of electricity
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Alan B.

Position: Secretary

Appointed: 01 December 2020

Maureen M.

Position: Secretary

Appointed: 01 December 2020

Sabrina M.

Position: Secretary

Appointed: 01 December 2020

Maria M.

Position: Director

Appointed: 01 July 2015

Alan B.

Position: Director

Appointed: 09 April 2015

Resigned: 06 July 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Maria M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Maria M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    11125 82714 81557 615
Current Assets1 3476 01516 33934 41913 06436 451118 950126 968
Debtors    12 95310 624104 13569 353
Net Assets Liabilities-749-15 292-24 721-6 696-20 9327 45050 80268 414
Other Debtors    5 9005 90024 11012 297
Property Plant Equipment    23 08327 31222 98419 738
Cash Bank In Hand1 347       
Net Assets Liabilities Including Pension Asset Liability-749       
Tangible Fixed Assets72 053       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-750       
Other
Version Production Software       2 023
Accrued Liabilities    1 912190  
Accrued Liabilities Not Expressed Within Creditors Subtotal7501 7952 3902 1511 912   
Accumulated Depreciation Impairment Property Plant Equipment    49 87055 64159 96963 215
Additions Other Than Through Business Combinations Property Plant Equipment     10 000  
Bank Borrowings     37 00030 45123 275
Creditors7 3998 22713 7063 7415947 69340 68147 017
Fixed Assets72 05354 71541 03630 77723 083   
Increase From Depreciation Charge For Year Property Plant Equipment     5 771 3 246
Net Current Assets Liabilities-6 802-2 2122 63330 67810 55828 75878 26979 951
Other Creditors    54 57311 62024 11017 570
Property Plant Equipment Gross Cost    72 95382 95382 95382 953
Recoverable Value-added Tax       5 620
Taxation Social Security Payable      8 87117 117
Total Assets Less Current Liabilities65 25152 50343 66961 45535 55356 070101 25399 689
Trade Creditors Trade Payables       12 330
Trade Debtors Trade Receivables    7 0534 7248 588 
Value-added Tax Payable    5947 5037 700 
Capital Employed-749       
Creditors Due After One Year66 000       
Creditors Due Within One Year8 149       
Number Shares Allotted1       
Number Shares Allotted Increase Decrease During Period1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions72 053       
Tangible Fixed Assets Cost Or Valuation72 053       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Secretary's appointment terminated on Mon, 19th Feb 2024
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements