UKBizDB.co.uk

ENERGIA NI HOLDCO LIMITED

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

This company is commonly known as Energia Ni Holdco Limited. The company was founded 26 years ago and was given the registration number NI032563. The firm's registered office is in BELFAST. You can find them at Greenwood House, 64 Newforge Lane, Belfast, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENERGIA NI HOLDCO LIMITED
Company Number:NI032563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1997
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Secretary24 March 2016Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director21 June 2021Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director21 June 2021Active
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF

Secretary06 February 2008Active
Copsewood, 60 Drumbo Road, Lisburn, BT275TX

Secretary19 June 1997Active
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF

Director01 April 2006Active
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF

Director01 January 2002Active
24 Railway Village, Lordship, Jenkinstown,

Director01 January 2002Active
5 Paradise Park, Parkgate, Co Antrim, BT39 0EG

Director19 June 1997Active
35 Adelaide Park, Belfast, Northern Ireland, BT9 6FY

Director18 July 2007Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director24 March 2016Active
Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF

Director07 July 2009Active
28 Ballyknock Road, Ballyknock, Tandgragee, BT62 2JS

Director10 July 2001Active
101 Ballycoan Road, Belfast, BT88LP

Director01 January 2002Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director24 March 2016Active
Sherenden, Curtisden Green, Nr Goudhurst, TN17 1LJ

Director01 August 2001Active
Greenwood House, 64 Newforge Lane, Belfast, BT9 5NF

Director01 April 2019Active
Oakhill, 59 Dunmurry Lane, Belfast, BT17 0JR

Director19 June 1997Active

People with Significant Control

Energia Group Ni Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-15Change of name

Certificate change of name company.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.