Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SLIEVE DIVENA WIND FARM NO. 2 LIMITED
Company Information for

SLIEVE DIVENA WIND FARM NO. 2 LIMITED

UNIT 4, THE LEGACY BUILDING, QUEENS ROAD, BELFAST, BT3 9DT,
Company Registration Number
NI063631
Private Limited Company
Active

Company Overview

About Slieve Divena Wind Farm No. 2 Ltd
SLIEVE DIVENA WIND FARM NO. 2 LIMITED was founded on 2007-03-15 and has its registered office in Belfast. The organisation's status is listed as "Active". Slieve Divena Wind Farm No. 2 Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLIEVE DIVENA WIND FARM NO. 2 LIMITED
 
Legal Registered Office
UNIT 4, THE LEGACY BUILDING
QUEENS ROAD
BELFAST
BT3 9DT
Other companies in BT2
 
Filing Information
Company Number NI063631
Company ID Number NI063631
Date formed 2007-03-15
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:08:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLIEVE DIVENA WIND FARM NO. 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SLIEVE DIVENA WIND FARM NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
JAMES ISAAC SMITH
Director 2009-05-22
JEREMY WILLIAMSON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CLARKE NICOL
Director 2013-01-11 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2011-12-02 2014-12-01
CAOIMHE MARY GIBLIN
Director 2010-07-28 2014-09-22
PAUL GERALD COOLEY
Director 2011-01-28 2013-01-11
PAMELA WALSH
Director 2011-01-28 2013-01-11
STEPHEN WHEELER
Director 2009-05-22 2013-01-11
DAVID GARDNER
Director 2010-10-19 2012-10-12
PATRICK FLYNN
Director 2011-05-20 2012-07-17
CRESCENT TRUST CO.
Company Secretary 2009-05-22 2011-12-02
PAUL CYRIL DOWLING
Director 2009-05-22 2011-01-28
SIMON MURRAY HEYES
Director 2009-05-22 2010-10-19
DONAL FRANCIS FLYNN
Director 2009-05-22 2010-07-28
DOMINIC JAMES HEARTH
Company Secretary 2007-07-04 2009-05-22
RACHEL RUFFLE
Director 2009-04-21 2009-05-22
ANGELA MARGARET WILLIS
Director 2007-07-04 2009-05-22
WILLIAM DOUGLAS WRIGHT
Director 2007-07-04 2009-05-22
LIMITED L & B SECRETARIAL
Company Secretary 2007-03-15 2007-07-04
ADRIAN DANIEL EAKIN
Director 2007-03-15 2007-07-04
PAUL MARTIN MCBRIDE
Director 2007-03-15 2007-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ISAAC SMITH SSE HORNSEA LIMITED Director 2018-03-15 CURRENT 2002-06-24 Active
JAMES ISAAC SMITH SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE RENEWABLES SERVICES (UK) LIMITED Director 2017-06-01 CURRENT 2002-05-23 Active
JAMES ISAAC SMITH SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2004-02-06 Active
JAMES ISAAC SMITH SSE RENEWABLES LIMITED Director 2017-06-01 CURRENT 2012-10-31 Active
JAMES ISAAC SMITH SSEPG (OPERATIONS) LIMITED Director 2017-03-24 CURRENT 1992-11-13 Active
JAMES ISAAC SMITH COIRE GLAS HYDRO PUMPED STORAGE LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
JAMES ISAAC SMITH SSE SHETLAND POWER GENERATION LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM LIMITED Director 2016-09-01 CURRENT 2008-10-22 Active
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-09-01 CURRENT 2016-03-07 Active
JAMES ISAAC SMITH KEADBY GENERATION LIMITED Director 2016-07-06 CURRENT 1992-07-08 Active
JAMES ISAAC SMITH MEDWAY POWER LIMITED Director 2016-07-06 CURRENT 1990-09-07 Active
JAMES ISAAC SMITH SSE GENERATION LIMITED Director 2016-07-06 CURRENT 1988-10-31 Active
JAMES ISAAC SMITH GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2013-03-19 CURRENT 2008-11-03 Dissolved 2017-01-03
JAMES ISAAC SMITH GRIFFIN WIND FARM LIMITED Director 2013-03-19 CURRENT 2003-03-05 Active
JAMES ISAAC SMITH SSE RENEWABLES UK LIMITED Director 2013-02-25 CURRENT 2003-10-27 Active
JAMES ISAAC SMITH SSE VIKING LIMITED Director 2013-01-11 CURRENT 2006-12-06 Active
JAMES ISAAC SMITH SSE CALLIACHAR LIMITED Director 2013-01-11 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE TODDLEBURN LIMITED Director 2013-01-11 CURRENT 2003-11-11 Active
JAMES ISAAC SMITH KEADBY WIND FARM LIMITED Director 2013-01-11 CURRENT 2009-03-19 Active
JAMES ISAAC SMITH GREENCOAT WALNEY HOLDCO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JAMES ISAAC SMITH ISLAY OFFSHORE WINDS LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
JAMES ISAAC SMITH INVERCASSLEY WINDFARM (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2005-11-04 Dissolved 2017-01-03
JAMES ISAAC SMITH AIRTRICITY DEVELOPMENTS (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2000-11-03 Dissolved 2017-01-10
JAMES ISAAC SMITH RENEWABLE ENERGY PARTNERS LIMITED Director 2008-06-26 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON GREATER GABBARD OFFSHORE WINDS LIMITED Director 2018-03-23 CURRENT 2003-12-05 Active
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON KEADBY WIND FARM LIMITED Director 2017-06-01 CURRENT 2009-03-19 Active
JEREMY WILLIAMSON SSE TODDLEBURN LIMITED Director 2016-06-01 CURRENT 2003-11-11 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2008-11-03 Dissolved 2017-01-03
JEREMY WILLIAMSON AIRTRICITY UK WINDFARM HOLDINGS LIMITED Director 2016-01-01 CURRENT 2005-09-13 Dissolved 2017-05-02
JEREMY WILLIAMSON SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 2002-05-17 Active
JEREMY WILLIAMSON SSE RENEWABLES UK LIMITED Director 2016-01-01 CURRENT 2003-10-27 Active
JEREMY WILLIAMSON CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-01-01 CURRENT 2005-03-04 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 Active
JEREMY WILLIAMSON SSE GENERATION LIMITED Director 2016-01-01 CURRENT 1988-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-08-31Director's details changed for Ms Constance Wing-Yin Lee on 2023-08-30
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04DIRECTOR APPOINTED MR FAHEEM ZAKA SHEIKH
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-10-06SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2021-08-20
2022-10-06Director's details changed for Mr Laurence Jon Fumagalli on 2021-08-20
2022-10-06Director's details changed for Ms Constance Wing-Yin Lee on 2021-08-20
2022-10-06Director's details changed for Mr Stephen Bernard Lilley on 2021-08-20
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER FRANCISCO SERRANO ALONSO
2022-05-27AP01DIRECTOR APPOINTED MR RAMON PARRA
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM The Innovation Centre Unit 18 Queens Road Belfast BT3 9DT Northern Ireland
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-09AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-11-06CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2020-10-12
2020-10-21CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2020-10-12
2020-04-17CH01Director's details changed for Mr Stephen Bernard Lilley on 2020-04-06
2020-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTRATION (UK) LIMITED on 2020-04-01
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Millennium House 25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2020-03-31AP04Appointment of Estera Administration (Uk) Limited as company secretary on 2020-03-30
2020-03-31TM02Termination of appointment of Bernard Michael O'connor on 2020-03-30
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2020-03-31AP01DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI
2020-03-31PSC02Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2020-03-30
2020-03-31PSC07CESSATION OF SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2019-11-01PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2019-11-01
2019-08-07TM02Termination of appointment of Sally Fairbairn on 2019-08-07
2019-08-07AP03Appointment of Mr Bernard Michael O'connor as company secretary on 2019-08-07
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2018-09-26
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-02AP01DIRECTOR APPOINTED MR. JEREMY WILLIAMSON
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ
2016-08-29CH01Director's details changed for Mr James Isaac Smith on 2016-08-24
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKE NICOL
2014-12-04AP03Appointment of Sally Fairbairn as company secretary on 2014-12-01
2014-12-04TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-12-01
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE MARY GIBLIN
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM 2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013
2013-02-13AR0106/02/13 FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOLEY
2013-01-11AP01DIRECTOR APPOINTED COLIN CLARKE NICOL
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLYNN
2012-07-27RES01ADOPT ARTICLES 03/07/2012
2012-07-17MEM/ARTSARTICLES OF ASSOCIATION
2012-07-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERALD COOLEY / 28/02/2012
2012-02-08AR0106/02/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY CRESCENT TRUST CO.
2011-06-27AP01DIRECTOR APPOINTED PATRICK FLYNN
2011-04-04AR0106/02/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED PAUL GERALD COOLEY
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING
2011-03-09AP01DIRECTOR APPOINTED PAMELA WALSH
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011
2010-11-08AP01DIRECTOR APPOINTED DAVID GARDNER
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN
2010-08-12AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEELER / 19/02/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 01/03/2010
2010-02-25AR0106/02/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04233(NI)CHANGE OF ARD
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16295(NI)CHANGE IN SIT REG ADD
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-05-08296(NI)CHANGE OF DIRS/SEC
2009-03-19371A(NI)15/03/09 ANNUAL RETURN FORM
2008-08-07AC(NI)31/10/07 ANNUAL ACCTS
2008-05-20371A(NI)15/03/08 ANNUAL RETURN FORM
2007-09-26296(NI)CHANGE OF DIRS/SEC
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-07-19295(NI)CHANGE IN SIT REG ADD
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-07-19UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SLIEVE DIVENA WIND FARM NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLIEVE DIVENA WIND FARM NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLIEVE DIVENA WIND FARM NO. 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of SLIEVE DIVENA WIND FARM NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLIEVE DIVENA WIND FARM NO. 2 LIMITED
Trademarks
We have not found any records of SLIEVE DIVENA WIND FARM NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLIEVE DIVENA WIND FARM NO. 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SLIEVE DIVENA WIND FARM NO. 2 LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SLIEVE DIVENA WIND FARM NO. 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLIEVE DIVENA WIND FARM NO. 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLIEVE DIVENA WIND FARM NO. 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.