This company is commonly known as Bushmills Hydro-electric Company Limited. The company was founded 16 years ago and was given the registration number NI065598. The firm's registered office is in COLERAINE. You can find them at 32 Lodge Road, , Coleraine, . This company's SIC code is 35110 - Production of electricity.
Name | : | BUSHMILLS HYDRO-ELECTRIC COMPANY LIMITED |
---|---|---|
Company Number | : | NI065598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Lodge Road, Coleraine, Northern Ireland, BT52 1NB | Director | 19 November 2020 | Active |
1 Elm View, East Dean Road, Romsey, SO51 0QJ | Director | 16 July 2007 | Active |
32, Lodge Road, Coleraine, Northern Ireland, BT52 1NB | Director | 01 November 2015 | Active |
32, Lodge Road, Coleraine, Northern Ireland, BT52 1NB | Director | 01 November 2015 | Active |
Flat 36 Waterway House, Medway Wharf Road, Tonbridge, England, TN9 1AY | Director | 01 November 2015 | Active |
1, Bonners Field, Bentley, Farnham, England, GU10 5LH | Director | 16 July 2007 | Active |
Hillmount, Cullybackey, Co Antrim, BT42 1NZ | Secretary | 16 July 2007 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 16 July 2007 | Active |
Ballyvester House, Donaghadee, Co Down, BT21 0LL | Director | 16 July 2007 | Active |
Flat 36 Waterway House, Medway Wharf Road, Tonbridge, England, TN9 1AY | Director | 16 July 2007 | Active |
Dundarave, Bushmills, Co Antrim, BT57 8ST | Director | 16 July 2007 | Active |
Forest Lodge, Farnham Road, Bordon, United Kingdom, GU35 0QX | Director | 16 July 2007 | Active |
Sir Malcolm Francis Macnaghten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 32, Lodge Road, Coleraine, Northern Ireland, BT52 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Officers | Termination secretary company with name termination date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-15 | Officers | Change person director company with change date. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-02-20 | Capital | Capital allotment shares. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.