Warning: file_put_contents(c/ca7dfbc9cc71c875a42f7a2e2573991f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Energy Certification Services Ni Ltd, BT36 4GN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENERGY CERTIFICATION SERVICES NI LTD

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

This company is commonly known as Energy Certification Services Ni Ltd. The company was founded 18 years ago and was given the registration number NI059221. The firm's registered office is in NEWTOWNABBEY. You can find them at Unit 1 Abbey Building Mallusk Enterprise Park, 2 Mallusk Drive, Newtownabbey, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ENERGY CERTIFICATION SERVICES NI LTD
Company Number:NI059221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:05 May 2006
End of financial year:31 May 2016
Jurisdiction:Northern - Ireland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 1 Abbey Building Mallusk Enterprise Park, 2 Mallusk Drive, Newtownabbey, Northern Ireland, BT36 4GN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Forthaven, Ballyclare, Northern Ireland, BT39 9GU

Director05 May 2006Active
Unit 1 Abbey Building, Mallusk Enterprise Park, 2 Mallusk Drive, Newtownabbey, Northern Ireland, BT36 4GN

Director31 March 2010Active
38, Forthaven, Ballyclare, Northern Ireland, BT39 9GU

Secretary16 January 2009Active
11 Knockview Drive, Tandragee, Armagh, BT62 2BL

Secretary05 May 2006Active
Unit 14, Heron Road, Belfast, Northern Ireland, BT3 9LE

Secretary01 November 2014Active
14 Irvine Park, Bangor, Co Down, BT19 7XR

Director05 May 2006Active
The Old Throne Hospital, Unit 3, 244 Whitewell Road, Belfast, Northern Ireland, BT36 7EN

Director30 March 2012Active
7 Fairview Gardens, Bangor, Co Down, BT20 4QS

Director05 May 2006Active

People with Significant Control

Mr Brian Robert Ward
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Northern Ireland
Address:Unit 1 Abbey Building, Mallusk Enterprise Park, Newtownabbey, Northern Ireland, BT36 4GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Thomas Dunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Northern Ireland
Address:Unit 1 Abbey Building, Mallusk Enterprise Park, Newtownabbey, Northern Ireland, BT36 4GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-03Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2021-04-27Insolvency

Liquidation completion of voluntary arrangement northern ireland.

Download
2021-04-27Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2021-04-16Insolvency

Liquidation compulsory winding up order.

Download
2020-04-24Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2020-03-04Address

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

Download
2019-10-01Address

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

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2017-09-19Officers

Termination secretary company with name termination date.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Address

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

Download
2017-03-13Insolvency

Liquidation meeting approving companies voluntary arrangement northern ireland.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2017-01-25Accounts

Accounts amended with accounts type total exemption small.

Download
2016-08-18Resolution

Resolution.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Address

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

Download

Copyright © 2024. All rights reserved.