Background WavePink WaveYellow Wave

HELLAS WIND FARM DEVELOPMENT LIMITED (NI034985)

HELLAS WIND FARM DEVELOPMENT LIMITED (NI034985) is an active UK company. incorporated on 13 October 1998. with registered office in Larne. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HELLAS WIND FARM DEVELOPMENT LIMITED has been registered for 27 years. Current directors include MCKAY, James.

Company Number
NI034985
Status
active
Type
ltd
Incorporated
13 October 1998
Age
27 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MCKAY, James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLAS WIND FARM DEVELOPMENT LIMITED

HELLAS WIND FARM DEVELOPMENT LIMITED is an active company incorporated on 13 October 1998 with the registered office located in Larne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HELLAS WIND FARM DEVELOPMENT LIMITED was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

NI034985

LTD Company

Age

27 Years

Incorporated 13 October 1998

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 June 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

OWENREAGH WIND FARM LIMITED
From: 25 November 1998To: 28 June 2004
COLOM LIMITED
From: 13 October 1998To: 25 November 1998
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne Co Antrim BT40 1HY
From: 13 October 1998To: 2 April 2019
Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

SMALL, Anne

Active
1 Ben Madigan Park South, Co AntrimBT36 7PX
Secretary
Appointed 01 Oct 2005

MCKAY, James

Active
44 Main Street, Co AntrimBT40 1SE
Born January 1950
Director
Appointed 01 Oct 2005

BLAIR, Janice

Resigned
51 The BeechesBT40 2DL
Secretary
Appointed 13 Oct 1998
Resigned 01 Oct 2005

HARVEY, Robert Ian

Resigned
11 Wyncairn Drive, Co AntrimBT40 2EA
Born May 1953
Director
Appointed 22 Nov 1999
Resigned 01 Oct 2005

HENDERSON, Brian Lindsay

Resigned
Ashvale, CraigantletBT18 9RU
Born December 1951
Director
Appointed 13 Oct 1998
Resigned 22 Nov 1999

IRVINE, John Walter

Resigned
62 Leverouge Road, LisburnBT27 6PP
Born September 1957
Director
Appointed 13 Oct 1998
Resigned 22 Nov 1999

Persons with significant control

1

Mr James Mckay

Active
Willowbank Road, LarneBT40 2SF
Born January 1950

Nature of Control

Significant influence or control
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

73

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts Amended With Made Up Date
20 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Legacy
21 October 2008
371S(NI)371S(NI)
Legacy
12 June 2008
AC(NI)AC(NI)
Legacy
10 October 2007
371S(NI)371S(NI)
Legacy
10 August 2007
AC(NI)AC(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
22 September 2006
233(NI)233(NI)
Legacy
6 February 2006
AC(NI)AC(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
20 October 2005
371S(NI)371S(NI)
Legacy
8 September 2005
AC(NI)AC(NI)
Legacy
12 October 2004
371S(NI)371S(NI)
Legacy
23 July 2004
UDM+A(NI)UDM+A(NI)
Legacy
28 June 2004
CNRES(NI)CNRES(NI)
Legacy
5 November 2003
AC(NI)AC(NI)
Legacy
7 October 2003
371S(NI)371S(NI)
Legacy
8 November 2002
AC(NI)AC(NI)
Legacy
4 October 2002
371S(NI)371S(NI)
Legacy
8 August 2002
AC(NI)AC(NI)
Legacy
9 October 2001
371S(NI)371S(NI)
Legacy
7 November 2000
AC(NI)AC(NI)
Legacy
9 October 2000
371S(NI)371S(NI)
Legacy
9 October 2000
296(NI)296(NI)
Legacy
1 August 2000
AC(NI)AC(NI)
Legacy
2 December 1999
295(NI)295(NI)
Legacy
2 December 1999
296(NI)296(NI)
Legacy
2 December 1999
296(NI)296(NI)
Legacy
24 November 1999
371S(NI)371S(NI)
Legacy
1 December 1998
295(NI)295(NI)
Legacy
26 November 1998
UDM+A(NI)UDM+A(NI)
Legacy
25 November 1998
CNRES(NI)CNRES(NI)
Legacy
13 October 1998
ARTS(NI)ARTS(NI)
Legacy
13 October 1998
MEM(NI)MEM(NI)
Legacy
13 October 1998
G23(NI)G23(NI)
Legacy
13 October 1998
G21(NI)G21(NI)