UKBizDB.co.uk

ENERGYSTORE LIMITED

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

This company is commonly known as Energystore Limited. The company was founded 50 years ago and was given the registration number NI010197. The firm's registered office is in HOLYWOOD. You can find them at 21-23 Shore Road, , Holywood, County Down. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ENERGYSTORE LIMITED
Company Number:NI010197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1974
End of financial year:31 March 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:21-23 Shore Road, Holywood, County Down, BT18 9HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23, Shore Road, Holywood, BT18 9HX

Secretary13 August 2013Active
21-23, Shore Road, Holywood, BT18 9HX

Director12 September 2016Active
21-23, Shore Road, Holywood, BT18 9HX

Director26 October 2022Active
5, Victoria Road, Holywood, Northern Ireland, BT18 9BA

Secretary07 May 2010Active
18 St James's Drive, Belfast, BT12 6EJ

Secretary17 May 1974Active
4, Glencolin Ave, Belfast, Uk, BT11 8NZ

Secretary30 September 2009Active
42a, Barnfield Road, Lisburn, Northern Ireland, BT28 3TQ

Director13 August 2013Active
21-23, Shore Road, Holywood, BT18 9HX

Director07 May 2010Active
21-23, Shore Road, Holywood, BT18 9HX

Director12 September 2016Active
300 Stranmillis Road, Belfast, Co Antrim, BT9 5EA

Director16 October 2007Active
300 Stranmillis Road, Belfast, BT9 5EA

Director17 May 1974Active
192 Upper Malone Road, Belfast, BT17 9JZ

Director17 May 1974Active
112, Church Road, Holywood, Northern Ireland, BT18 9BX

Director07 May 2010Active
30 Piney Hills, Belfast, BT9 5NR

Director17 May 1974Active
30 Piney Hill, Malone Road, Belfast, BT9 5NR

Director16 October 2007Active
21-23, Shore Road, Holywood, BT18 9HX

Director07 May 2010Active

People with Significant Control

Mr Connor William Henry Mccandless
Notified on:01 January 2023
Status:Active
Date of birth:March 1987
Nationality:British
Address:21-23, Shore Road, Holywood, BT18 9HX
Nature of control:
  • Significant influence or control
Mr Rory Mccandless
Notified on:01 January 2023
Status:Active
Date of birth:April 1992
Nationality:British
Address:21-23, Shore Road, Holywood, BT18 9HX
Nature of control:
  • Significant influence or control
Mr William John Mccandless
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:21-23, Shore Road, Holywood, BT18 9HX
Nature of control:
  • Significant influence or control
Bacar Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:21, Shore Road, Holywood, Northern Ireland, BT18 9HX
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 (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
2024-04-10Annual return

Second filing of annual return with made up date.

Download
2024-03-29Accounts

Change account reference date company current shortened.

Download
2024-03-29Officers

Second filing of director appointment with name.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-30Accounts

Change account reference date company previous shortened.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person secretary company with change date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Change account reference date company current extended.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.