UKBizDB.co.uk

EDINA POWER LIMITED

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

This company is commonly known as Edina Power Limited. The company was founded 20 years ago and was given the registration number NI048701. The firm's registered office is in LISBURN. You can find them at Rathdown Road, Lissue Industrial Estate West, Lisburn, County Antrim. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EDINA POWER LIMITED
Company Number:NI048701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Rathdown Road, Lissue Industrial Estate West, Lisburn, County Antrim, BT28 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rathdown Road, Lissue Industrial Estate West, Lisburn, BT28 2RE

Secretary14 May 2018Active
Rathdown Road, Lissue Industrial Estate West, Lisburn, BT28 2RE

Director03 April 2023Active
170, Woodhouse Road, Horsley Woodhouse, Ilkeston, England, DE7 6AY

Director17 July 2018Active
Rathdown Road, Lissue Industrial Estate West, Lisburn, BT28 2RE

Director28 August 2019Active
19 Craigford Avenue, Artane, Dublin, D5

Secretary14 November 2003Active
Rathdown Road, Lissue Industrial Estate West, Lisburn, Northern Ireland, BT28 2RE

Secretary01 August 2011Active
The Old Byre, Sevington, Grittleton, Chippenham, England, SN14 7LD

Corporate Secretary16 March 2018Active
Rathdown Road, Lissue Industrial Estate West, Lisburn, Northern Ireland, BT28 2RE

Director03 November 2011Active
Rathdown Road, Lissue Industrial Estate West, Lisburn, BT28 2RE

Director12 August 2011Active
Rathdown Road, Lissue Industrial Estate West, Lisburn, Northern Ireland, BT28 2RE

Director20 February 2012Active
2 Waringfield Drive, Lurgan Road, Moira, BT67 0FB

Director13 November 2003Active
Flat 1, 7 Ralston Street, London, England, SW3 4DT

Director16 March 2018Active
Rathdown Road, Lissue Industrial Estate West, Lisburn, BT28 2RE

Director03 March 2020Active
Bedford Cottage, Clayhill Road, Burghfield, Berkshire, England, RG30 3SE

Director14 March 2018Active
Carrick House, Wallop Road, Grateley, Hampshire, England, SP1 7EB

Director14 March 2018Active
Rathdown Road, Lissue Industrial Estate West, Lisburn, Northern Ireland, BT28 2RE

Director01 August 2011Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director14 November 2003Active

People with Significant Control

Eesl Energypro Assets Limited
Notified on:15 May 2023
Status:Active
Country of residence:England
Address:Edina, Unit 12 & 13 Rugby Park, Stockport, England, SK4 3EJ
Nature of control:
  • Significant influence or control
Edina Acquisitions Limited
Notified on:14 March 2018
Status:Active
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieron Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Irish
Address:Rathdown Road, Lissue Industrial Estate West, Lisburn, BT28 2RE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Yvonne Fenton
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:Irish
Address:Rathdown Road, Lissue Industrial Estate West, Lisburn, BT28 2RE
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Incorporation

Memorandum articles.

Download
2024-06-06Resolution

Resolution.

Download
2024-05-31Officers

Appoint person director company with name date.

Download
2024-05-31Officers

Appoint person director company with name date.

Download
2024-05-30Officers

Appoint person director company with name date.

Download
2024-05-30Officers

Appoint person director company with name date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.