UKBizDB.co.uk

SSE AIRTRICITY ENERGY SERVICES (NI) LIMITED

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

This company is commonly known as Sse Airtricity Energy Services (ni) Limited. The company was founded 10 years ago and was given the registration number NI620707. The firm's registered office is in BELFAST. You can find them at Millennium House, 25 Great Victoria Street, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SSE AIRTRICITY ENERGY SERVICES (NI) LIMITED
Company Number:NI620707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:31 March 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary29 August 2019Active
26, Old Cultra Road, Hollywood, Northern Ireland, BT18 0AE

Director08 November 2016Active
Drumbarron, Frosses, Donegal, Ireland,

Secretary02 October 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary23 February 2015Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director01 March 2016Active
27, The Glade, Saint Wolstons Abbey, Celbridge, Ireland,

Director02 October 2013Active
Lennaculla, Ballinode, Ireland,

Director02 October 2013Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director08 November 2016Active
Kincraig, Harper Way, Scone, United Kingdom, PH2 6PW

Director02 October 2013Active
Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ

Director21 December 2018Active
Drumbarron, Frosses, Ireland,

Director02 October 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 March 2016Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director05 July 2019Active
35, Rock Road, Blackrock, Ireland,

Director02 October 2013Active
26, Ormond Road, Ranelagh, Ireland,

Director02 October 2013Active

People with Significant Control

Sse Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-05-27Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-08-29Officers

Appoint person secretary company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-09-26Address

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

Download
2018-09-26Address

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

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.