UKBizDB.co.uk

BUSHMILLS HYDRO-ELECTRIC COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Lodge Road, Coleraine, Northern Ireland, BT52 1NB

Director19 November 2020Active
1 Elm View, East Dean Road, Romsey, SO51 0QJ

Director16 July 2007Active
32, Lodge Road, Coleraine, Northern Ireland, BT52 1NB

Director01 November 2015Active
32, Lodge Road, Coleraine, Northern Ireland, BT52 1NB

Director01 November 2015Active
Flat 36 Waterway House, Medway Wharf Road, Tonbridge, England, TN9 1AY

Director01 November 2015Active
1, Bonners Field, Bentley, Farnham, England, GU10 5LH

Director16 July 2007Active
Hillmount, Cullybackey, Co Antrim, BT42 1NZ

Secretary16 July 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary16 July 2007Active
Ballyvester House, Donaghadee, Co Down, BT21 0LL

Director16 July 2007Active
Flat 36 Waterway House, Medway Wharf Road, Tonbridge, England, TN9 1AY

Director16 July 2007Active
Dundarave, Bushmills, Co Antrim, BT57 8ST

Director16 July 2007Active
Forest Lodge, Farnham Road, Bordon, United Kingdom, GU35 0QX

Director16 July 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-15Officers

Change person director company with change date.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download
2017-02-20Capital

Capital allotment shares.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.