UKBizDB.co.uk

EP BALLYLUMFORD LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim, BT40 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Byron House, 7-9 St James' Street, St. James's Street, London, England, SW1A 1EE

Secretary03 May 2023Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Director12 June 2019Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Director16 January 2017Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Director12 June 2019Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Director08 December 2022Active
1 Downshire Avenue, Carrickfergus, Antrim, BT38 7EL

Secretary01 January 2007Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Secretary11 August 2010Active
11 Privet Close, Lower Earley, Reading, RG6 4NY

Secretary25 October 1991Active
Kilroot Power Station, Larne Road, Carrickfergus, United Kingdom, BT38 7LX

Secretary10 February 2012Active
4 Milam Close, Arborfield, Berkshire, RG2 9FD

Secretary31 March 2009Active
5 The Old Nursery, Hermitage, Newbury, RG18 9WE

Secretary14 September 2007Active
1 Homelea Road, Datchet, Berkshire, SL3 9HG

Secretary30 October 2005Active
Kilroot Power Station, Larne Road, Carrickfergus, United Kingdom, BT38 7LX

Secretary26 June 2017Active
Ombu, Newlands Drive, Maidenhead, SL6 4LL

Director17 September 2002Active
Laurel Heath, Heath Rise, Virginia Water, GU25 4AX

Director01 December 1998Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Director02 August 2018Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Director11 August 2010Active
Lark Hill, Hannington, Tadley, RG26 5UA

Director28 March 2006Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director19 April 2010Active
39 Belfast Road, Carrickfergus, BT38 8BY

Director01 January 2007Active
The Old Forge, 2 Blacksmiths Lane, Eydon, NN11 3PF

Director16 March 2004Active
Vinoly, Vinoly, Claude Debussylaan 12, Amsterdam, Netherlands,

Director01 June 2018Active
Honeysuckle House, 20 Park View Drive South, Charvil, RG10 9QX

Director25 October 1991Active
Vinoly 4th Floor, Claude Debussylaan, 1082 Md Amsterdam, Netherlands,

Director18 April 2016Active
12 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL

Director31 March 2009Active
12 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL

Director25 October 1991Active
1 Downshire Avenue, Carrickfergus, Co Antrim, BT38 7EL

Director31 March 2009Active
4 York Avenue, Whitehead, Carrickfergus, BT38 9QT

Director25 October 1991Active
Willowhale, Broadford Bridge Road, Adversane, Billinghurst, RH14 9JN

Director17 September 2002Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Director22 December 2017Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Director17 October 2019Active
Aes Kilroot Power Station, Larne Road, Carrickfergus, United Kingdom, BT38 7LX

Director29 August 2014Active
Ballylumford Power Station, Ballylumford, Islandmagee, BT40 3RS

Director01 October 2004Active
Aes Kilroot, Larne Road, Carrickfergus, Northern Ireland, BT38 7LX

Director11 August 2010Active
C/O Aes Netherlands Holding Bv, Vinoly Building 4th Floor, Claude Debussylaan 12, 1082 Amsterdam, Netherlands,

Director01 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aes Ballylumford Holdings Limited
Notified on:06 April 2016
Status:Active
Address:First Floor, Templeback, Bristol, BS1 6FL
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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.