Background WavePink WaveYellow Wave

TAPPAGHAN WIND FARM (N.I.) LIMITED (NI047999)

TAPPAGHAN WIND FARM (N.I.) LIMITED (NI047999) is an active UK company. incorporated on 24 September 2003. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TAPPAGHAN WIND FARM (N.I.) LIMITED has been registered for 22 years.

Company Number
NI047999
Status
active
Type
ltd
Incorporated
24 September 2003
Age
22 years
Address
Unit 4, The Legacy Building, Belfast, BT3 9DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPPAGHAN WIND FARM (N.I.) LIMITED

TAPPAGHAN WIND FARM (N.I.) LIMITED is an active company incorporated on 24 September 2003 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TAPPAGHAN WIND FARM (N.I.) LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

NI047999

LTD Company

Age

22 Years

Incorporated 24 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TAPPAGAN WIND FARM (N.I.) LIMITED
From: 24 September 2003To: 22 January 2004
Contact
Address

Unit 4, The Legacy Building Queens Road Belfast, BT3 9DT,

Previous Addresses

The Innovation Centre Unit 18 Queens Road Northern Ireland Science Park Belfast BT3 9DT
From: 30 May 2013To: 20 August 2021
The Innovation Centre Northern Ireland Science Park Queens Road, Queens Island Belfast BT3 9DT
From: 18 April 2013To: 30 May 2013
2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF
From: 24 September 2003To: 18 April 2013
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Jun 11
Capital Update
Feb 12
Director Left
Jul 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 15
Director Joined
Mar 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
Nov 24
Capital Update
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 December 2024
SH19Statement of Capital
Legacy
30 December 2024
SH20SH20
Legacy
30 December 2024
CAP-SSCAP-SS
Resolution
30 December 2024
RESOLUTIONSResolutions
Resolution
25 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Auditors Resignation Company
31 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Auditors Resignation Company
3 March 2015
AUDAUD
Miscellaneous
16 February 2015
MISCMISC
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Auditors Resignation Company
24 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Appoint Person Director Company With Name Date
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 April 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2013
TM01Termination of Director
Termination Director Company
28 March 2013
TM01Termination of Director
Termination Director Company
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2012
TM01Termination of Director
Resolution
17 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
22 February 2012
SH19Statement of Capital
Legacy
22 February 2012
SH20SH20
Legacy
22 February 2012
CAP-SSCAP-SS
Resolution
22 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2011
TM02Termination of Secretary
Legacy
8 November 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
30 September 2009
371A(NI)371A(NI)
Legacy
28 November 2008
AC(NI)AC(NI)
Legacy
28 November 2008
295(NI)295(NI)
Legacy
28 November 2008
296(NI)296(NI)
Legacy
6 November 2008
296(NI)296(NI)
Legacy
6 November 2008
296(NI)296(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
7 October 2008
371S(NI)371S(NI)
Legacy
9 April 2008
296(NI)296(NI)
Legacy
7 April 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
25 January 2008
296(NI)296(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
6 November 2007
371S(NI)371S(NI)
Legacy
16 October 2007
AC(NI)AC(NI)
Legacy
17 November 2006
133(NI)133(NI)
Legacy
17 November 2006
98-2(NI)98-2(NI)
Legacy
17 November 2006
UDM+A(NI)UDM+A(NI)
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
5 October 2006
371S(NI)371S(NI)
Legacy
13 January 2006
233(NI)233(NI)
Legacy
7 November 2005
371S(NI)371S(NI)
Legacy
19 October 2005
296(NI)296(NI)
Legacy
19 October 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 August 2005
402R(NI)402R(NI)
Legacy
22 June 2005
AC(NI)AC(NI)
Legacy
7 October 2004
296(NI)296(NI)
Legacy
5 October 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 September 2004
402(NI)402(NI)
Legacy
17 August 2004
UDM+A(NI)UDM+A(NI)
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
CNRES(NI)CNRES(NI)
Legacy
22 January 2004
UDM+A(NI)UDM+A(NI)
Legacy
19 January 2004
233(NI)233(NI)
Legacy
5 November 2003
296(NI)296(NI)
Legacy
5 November 2003
296(NI)296(NI)
Legacy
5 November 2003
296(NI)296(NI)
Legacy
5 November 2003
296(NI)296(NI)
Legacy
5 November 2003
296(NI)296(NI)
Legacy
5 November 2003
296(NI)296(NI)
Legacy
24 September 2003
MEM(NI)MEM(NI)
Legacy
24 September 2003
ARTS(NI)ARTS(NI)
Legacy
24 September 2003
G21(NI)G21(NI)
Legacy
24 September 2003
G23(NI)G23(NI)