Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LONG MOUNTAIN WIND FARM LIMITED
Company Information for

LONG MOUNTAIN WIND FARM LIMITED

GREENWOOD HOUSE, 64 NEWFORGE LANE, BELFAST, BT9 5NF,
Company Registration Number
NI069021
Private Limited Company
Active

Company Overview

About Long Mountain Wind Farm Ltd
LONG MOUNTAIN WIND FARM LIMITED was founded on 2008-04-23 and has its registered office in Belfast. The organisation's status is listed as "Active". Long Mountain Wind Farm Limited is a Private Limited Company registered in 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
LONG MOUNTAIN WIND FARM LIMITED
 
Legal Registered Office
GREENWOOD HOUSE
64 NEWFORGE LANE
BELFAST
BT9 5NF
Other companies in BT9
 
Filing Information
Company Number NI069021
Company ID Number NI069021
Date formed 2008-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:53:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONG MOUNTAIN WIND FARM 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 LONG MOUNTAIN WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
ALWYN WHITFORD
Company Secretary 2013-09-16
PETER JAMES GERALD BAILLIE
Director 2013-09-16
DESMOND CHARLES GEORGE
Director 2016-03-24
DAVID WILLIAM MACARTNEY
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES HEGARTY
Director 2016-03-24 2017-04-13
SIOBHAN PATRICIA BAILEY
Director 2013-09-16 2016-03-24
TOM GILLEN
Director 2013-09-16 2016-03-24
JOHN PATRICK ELLIOTT
Company Secretary 2008-06-20 2013-09-16
EMMA LOUISE COLLINS
Director 2008-06-20 2013-09-16
ALEXANDRE FABIEN LABOURET
Director 2010-04-23 2013-09-16
RICHARD MARDON
Director 2008-06-20 2010-04-23
DAMIEN JOSEPH OMULLAN
Company Secretary 2008-06-19 2008-06-20
GERARD MCFERRAN
Director 2008-06-19 2008-06-20
SARAH CATHERINE OHARA
Director 2008-06-19 2008-06-20
ANTHONY JOSEPH OMULLAN
Director 2008-06-19 2008-06-20
ROBERT CHARLES OMULLAN
Director 2008-06-19 2008-06-20
CLAIRE MCKIBBEN
Company Secretary 2008-05-20 2008-06-19
PAUL MCGUICKIN
Director 2008-05-20 2008-06-19
CLAIRE MCKIBBEN
Director 2008-05-20 2008-06-19
CS DIRECTOR SERVICES LIMITED
Director 2008-04-23 2008-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GERALD BAILLIE DARGAN ROAD BIOGAS LIMITED Director 2017-07-31 CURRENT 2017-03-16 Active
PETER JAMES GERALD BAILLIE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
PETER JAMES GERALD BAILLIE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
PETER JAMES GERALD BAILLIE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PETER JAMES GERALD BAILLIE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
PETER JAMES GERALD BAILLIE GORTFINBAR WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
PETER JAMES GERALD BAILLIE THORNOG WINDFARM LTD Director 2013-04-17 CURRENT 2005-01-14 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER JAMES GERALD BAILLIE CLONDERMOT WIND LIMITED Director 2011-01-18 CURRENT 2008-08-06 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2010-09-23 CURRENT 2008-09-24 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE CRIGHSHANE WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE CHURCH HILL WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE ENERGIA POWER RESOURCES LIMITED Director 2008-02-29 CURRENT 1998-06-10 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL HOLDCO LTD Director 2008-02-06 CURRENT 1997-12-03 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE ESHMORE LTD Director 2007-06-29 CURRENT 2006-07-24 Active
PETER JAMES GERALD BAILLIE ENERGIA NI HOLDCO LIMITED Director 2002-01-01 CURRENT 1997-06-19 Active
PETER JAMES GERALD BAILLIE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2000-08-23 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE DARGAN ROAD BIOGAS LIMITED Director 2017-07-14 CURRENT 2017-03-16 Active
DESMOND CHARLES GEORGE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DESMOND CHARLES GEORGE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
DESMOND CHARLES GEORGE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE WHEELHOUSE ENERGY (NI) LIMITED Director 2016-07-27 CURRENT 2009-08-25 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2016-03-24 CURRENT 2011-11-30 Active
DESMOND CHARLES GEORGE GORTFINBAR WINDFARM LIMITED Director 2016-03-24 CURRENT 2005-07-22 Active
DESMOND CHARLES GEORGE ENERGIA POWER RESOURCES LIMITED Director 2016-03-24 CURRENT 1998-06-10 Active
DESMOND CHARLES GEORGE ENERGIA NI HOLDCO LIMITED Director 2016-03-24 CURRENT 1997-06-19 Active
DESMOND CHARLES GEORGE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2016-03-24 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE THORNOG WINDFARM LTD Director 2016-03-24 CURRENT 2005-01-14 Active
DESMOND CHARLES GEORGE CLONDERMOT WIND LIMITED Director 2016-03-24 CURRENT 2008-08-06 Active
DESMOND CHARLES GEORGE LISGLASS WIND LTD Director 2016-03-24 CURRENT 2011-05-31 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2016-03-24 CURRENT 2015-06-05 Active
DESMOND CHARLES GEORGE ESHMORE LTD Director 2016-03-24 CURRENT 2006-07-24 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-24 CURRENT 2015-09-23 Active
DESMOND CHARLES GEORGE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
DESMOND CHARLES GEORGE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
DAVID WILLIAM MACARTNEY DARGAN ROAD BIOGAS LIMITED Director 2017-07-14 CURRENT 2017-03-16 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DAVID WILLIAM MACARTNEY CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
DAVID WILLIAM MACARTNEY SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
DAVID WILLIAM MACARTNEY WHEELHOUSE ENERGY (NI) LIMITED Director 2016-07-27 CURRENT 2009-08-25 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2016-03-24 CURRENT 2011-11-30 Active
DAVID WILLIAM MACARTNEY GORTFINBAR WINDFARM LIMITED Director 2016-03-24 CURRENT 2005-07-22 Active
DAVID WILLIAM MACARTNEY THORNOG WINDFARM LTD Director 2016-03-24 CURRENT 2005-01-14 Active
DAVID WILLIAM MACARTNEY CLONDERMOT WIND LIMITED Director 2016-03-24 CURRENT 2008-08-06 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2016-03-24 CURRENT 2015-06-05 Active
DAVID WILLIAM MACARTNEY ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2016-03-24 CURRENT 2015-09-23 Active
DAVID WILLIAM MACARTNEY ESHMORE LTD Director 2016-03-24 CURRENT 2006-07-24 Active
DAVID WILLIAM MACARTNEY MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
DAVID WILLIAM MACARTNEY ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 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
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HEGARTY
2021-06-21AP01DIRECTOR APPOINTED MR BRIAN MULLEN
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02PSC05Change of details for Viridian Renewables Company 3 Limited as a person with significant control on 2019-05-15
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-17CH01Director's details changed for Mrs Louise Mary Patterson on 2019-06-17
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-04-02AP01DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND CHARLES GEORGE
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15AP01DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-04-26CH01Director's details changed for Mr Peter James Gerald Baillie on 2018-04-25
2018-04-26CH03SECRETARY'S DETAILS CHNAGED FOR ALWYN WHITFORD on 2018-04-25
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 686878
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HEGARTY
2017-04-11CH01Director's details changed for Mr David William Macartney on 2017-04-10
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 686878
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TOM GILLEN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BAILEY
2016-03-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM MACARTNEY
2016-03-24AP01DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE
2016-03-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0690210001
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24CH01Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 686878
2015-04-24AR0123/04/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 686878
2014-05-20AR0123/04/14 ANNUAL RETURN FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM Greenwood House 64 Newforge Lane Belfast Antrim BT9 5NF
2013-11-28SH0116/09/13 STATEMENT OF CAPITAL GBP 686878
2013-11-22CC04Statement of company's objects
2013-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-22RES01ADOPT ARTICLES 30/10/2013
2013-11-21AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-21RES01ADOPT ARTICLES 30/10/2013
2013-11-21CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-11AP03SECRETARY APPOINTED ALWYN WHITFORD
2013-10-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LABOURET
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA COLLINS
2013-10-11AP01DIRECTOR APPOINTED TOM GILLEN
2013-10-11AP01DIRECTOR APPOINTED MR PETER JAMES GERALD BAILLIE
2013-10-11AP01DIRECTOR APPOINTED MRS SIOBHAN PATRICIA BAILEY
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN
2013-09-27MISCSTATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0123/04/13 FULL LIST
2012-09-14AA31/12/11 TOTAL EXEMPTION FULL
2012-04-27AR0123/04/12 FULL LIST
2011-10-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27AR0123/04/11 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE FABIEN LABOURET / 30/11/2010
2010-04-30AR0123/04/10 FULL LIST
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE COLLINS / 23/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK ELLIOTT / 23/04/2010
2010-04-28AP01DIRECTOR APPOINTED MR ALEXANDRE WILLIAM BANNER LABOURET
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-06AA31/12/08 TOTAL EXEMPTION FULL
2009-07-02371S(NI)23/04/09 ANNUAL RETURN SHUTTLE
2008-11-03233(NI)CHANGE OF ARD
2008-11-03233(NI)CHANGE OF ARD
2008-07-04296(NI)CHANGE OF DIRS/SEC
2008-07-04296(NI)CHANGE OF DIRS/SEC
2008-07-04296(NI)CHANGE OF DIRS/SEC
2008-07-01296(NI)CHANGE OF DIRS/SEC
2008-07-01295(NI)CHANGE IN SIT REG ADD
2008-07-01296(NI)CHANGE OF DIRS/SEC
2008-07-01296(NI)CHANGE OF DIRS/SEC
2008-07-01296(NI)CHANGE OF DIRS/SEC
2008-07-01296(NI)CHANGE OF DIRS/SEC
2008-06-25296(NI)CHANGE OF DIRS/SEC
2008-06-25296(NI)CHANGE OF DIRS/SEC
2008-06-25296(NI)CHANGE OF DIRS/SEC
2008-06-25296(NI)CHANGE OF DIRS/SEC
2008-06-25296(NI)CHANGE OF DIRS/SEC
2008-06-2598-2(NI)RETURN OF ALLOT OF SHARES
2008-06-05UDM+A(NI)UPDATED MEM AND ARTS
2008-06-03296(NI)CHANGE OF DIRS/SEC
2008-06-03296(NI)CHANGE OF DIRS/SEC
2008-06-03295(NI)CHANGE IN SIT REG ADD
2008-05-29CERTC(NI)CERT CHANGE
2008-05-29CNRES(NI)RESOLUTION TO CHANGE NAME
2008-05-23RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-23UDM+A(NI)UPDATED MEM AND ARTS
2008-05-23RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-23133(NI)NOT OF INCR IN NOM CAP
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to LONG MOUNTAIN WIND FARM 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 LONG MOUNTAIN WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LONG MOUNTAIN WIND FARM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LONG MOUNTAIN WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONG MOUNTAIN WIND FARM LIMITED
Trademarks
We have not found any records of LONG MOUNTAIN WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONG MOUNTAIN WIND FARM 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 (42220 - Construction of utility projects for electricity and telecommunications) as LONG MOUNTAIN WIND FARM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONG MOUNTAIN WIND FARM 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 LONG MOUNTAIN WIND FARM 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 LONG MOUNTAIN WIND FARM 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.