Warning: file_put_contents(c/86d2fec2c45cf0cc8c94a7669b1c8b4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
North Power Ltd, BT54 6PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH POWER LTD

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

This company is commonly known as North Power Ltd. The company was founded 13 years ago and was given the registration number NI606561. The firm's registered office is in BALLYCASTLE. You can find them at 11 Drumavoley Road, , Ballycastle, County Antrim. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NORTH POWER LTD
Company Number:NI606561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2011
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:11 Drumavoley Road, Ballycastle, County Antrim, BT54 6PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Patricks Street, Draperstown, Magherafelt, Northern Ireland, BT45 7AL

Director16 November 2022Active
2, St. Patricks Street, Draperstown, Magherafelt, Northern Ireland, BT45 7AL

Director16 November 2022Active
11, Drumavoley Road, Ballycastle, Northern Ireland, BT54 6PG

Secretary10 March 2011Active
29, Doneysheil Road, Rasharkin, Ballymena, Northern Ireland, BT44 8TF

Director03 October 2014Active
29, Doneysheil Road, Rasharkin, Ballymena, United Kingdom, BT44 8TF

Director10 March 2011Active
29, Doneysheil Road, Rasharkin, Ballymena, Northern Ireland, BT44 8TF

Director18 March 2011Active
11, Drumavoley Road, Ballycastle, Northern Ireland, BT54 6PG

Director10 March 2011Active
11, Drumavoley Road, Ballycastle, Northern Ireland, BT54 6PG

Director10 March 2011Active
11, Drumvoley Road, Ballycastle, Northern Ireland, BT54 6PG

Director18 March 2011Active
2, St. Patricks Street, Draperstown, Magherafelt, Northern Ireland, BT45 7AL

Director10 March 2018Active

People with Significant Control

Heron Bros. Energy Limited
Notified on:23 May 2023
Status:Active
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Hht Management Limited
Notified on:16 November 2022
Status:Active
Country of residence:Northern Ireland
Address:2, St. Patricks Street, Magherafelt, Northern Ireland, BT45 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type small.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Accounts

Change account reference date company previous shortened.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Change of name

Certificate change of name company.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Address

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

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.