This company is commonly known as Ep Ballylumford Limited. The company was founded 32 years ago and was given the registration number NI026040. The firm's registered office is in ISLANDMAGEE. You can find them at Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim. This company's SIC code is 35110 - Production of electricity.
Name | : | EP BALLYLUMFORD LIMITED |
---|---|---|
Company Number | : | NI026040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim, BT40 3RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Byron House, 7-9 St James' Street, St. James's Street, London, England, SW1A 1EE | Secretary | 03 May 2023 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Director | 12 June 2019 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Director | 16 January 2017 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Director | 12 June 2019 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Director | 08 December 2022 | Active |
1 Downshire Avenue, Carrickfergus, Antrim, BT38 7EL | Secretary | 01 January 2007 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Secretary | 11 August 2010 | Active |
11 Privet Close, Lower Earley, Reading, RG6 4NY | Secretary | 25 October 1991 | Active |
Kilroot Power Station, Larne Road, Carrickfergus, United Kingdom, BT38 7LX | Secretary | 10 February 2012 | Active |
4 Milam Close, Arborfield, Berkshire, RG2 9FD | Secretary | 31 March 2009 | Active |
5 The Old Nursery, Hermitage, Newbury, RG18 9WE | Secretary | 14 September 2007 | Active |
1 Homelea Road, Datchet, Berkshire, SL3 9HG | Secretary | 30 October 2005 | Active |
Kilroot Power Station, Larne Road, Carrickfergus, United Kingdom, BT38 7LX | Secretary | 26 June 2017 | Active |
Ombu, Newlands Drive, Maidenhead, SL6 4LL | Director | 17 September 2002 | Active |
Laurel Heath, Heath Rise, Virginia Water, GU25 4AX | Director | 01 December 1998 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Director | 02 August 2018 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Director | 11 August 2010 | Active |
Lark Hill, Hannington, Tadley, RG26 5UA | Director | 28 March 2006 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 19 April 2010 | Active |
39 Belfast Road, Carrickfergus, BT38 8BY | Director | 01 January 2007 | Active |
The Old Forge, 2 Blacksmiths Lane, Eydon, NN11 3PF | Director | 16 March 2004 | Active |
Vinoly, Vinoly, Claude Debussylaan 12, Amsterdam, Netherlands, | Director | 01 June 2018 | Active |
Honeysuckle House, 20 Park View Drive South, Charvil, RG10 9QX | Director | 25 October 1991 | Active |
Vinoly 4th Floor, Claude Debussylaan, 1082 Md Amsterdam, Netherlands, | Director | 18 April 2016 | Active |
12 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL | Director | 31 March 2009 | Active |
12 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL | Director | 25 October 1991 | Active |
1 Downshire Avenue, Carrickfergus, Co Antrim, BT38 7EL | Director | 31 March 2009 | Active |
4 York Avenue, Whitehead, Carrickfergus, BT38 9QT | Director | 25 October 1991 | Active |
Willowhale, Broadford Bridge Road, Adversane, Billinghurst, RH14 9JN | Director | 17 September 2002 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Director | 22 December 2017 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Director | 17 October 2019 | Active |
Aes Kilroot Power Station, Larne Road, Carrickfergus, United Kingdom, BT38 7LX | Director | 29 August 2014 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS | Director | 01 October 2004 | Active |
Aes Kilroot, Larne Road, Carrickfergus, Northern Ireland, BT38 7LX | Director | 11 August 2010 | Active |
C/O Aes Netherlands Holding Bv, Vinoly Building 4th Floor, Claude Debussylaan 12, 1082 Amsterdam, Netherlands, | Director | 01 October 2010 | Active |
Ep Uk Investments Ltd | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Byron House, 7 - 9, London, England, SW1A 1EE |
Nature of control | : |
|
Aes Ballylumford Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | First Floor, Templeback, Bristol, BS1 6FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Officers | Appoint person secretary company with name date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.