Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > EP KILROOT LIMITED
Company Information for

EP KILROOT LIMITED

KILROOT POWER STATION, LARNE ROAD, CARRICKFERGUS, CO ANTRIM, BT38 7LX,
Company Registration Number
NI026039
Private Limited Company
Active

Company Overview

About Ep Kilroot Ltd
EP KILROOT LIMITED was founded on 1991-10-25 and has its registered office in Carrickfergus. The organisation's status is listed as "Active". Ep Kilroot Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EP KILROOT LIMITED
 
Legal Registered Office
KILROOT POWER STATION
LARNE ROAD
CARRICKFERGUS
CO ANTRIM
BT38 7LX
Other companies in BT38
 
Telephone02893351644
 
Previous Names
AES KILROOT POWER LIMITED14/06/2019
Filing Information
Company Number NI026039
Company ID Number NI026039
Date formed 1991-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 17:31:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EP KILROOT LIMITED
The following companies were found which have the same name as EP KILROOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EP KILROOT ENERGY PARK LIMITED KILROOT POWER STATION LARNE ROAD CARRICKFERGUS BT38 7LX Active Company formed on the 2023-10-16

Company Officers of EP KILROOT LIMITED

Current Directors
Officer Role Date Appointed
JULIE LEEBURN
Company Secretary 2011-04-21
HEATHER SPENCE
Company Secretary 2017-06-26
RICHARD SCOTT BERGE
Director 2018-08-02
BRUNO DE ALMEIDA LARANJEIRA
Director 2018-06-01
MARK EUGENE GREEN
Director 2016-04-18
JAMES TIMOTHY MCCULLOUGH
Director 2017-01-16
SERHIY ZUGEV
Director 2018-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LUNEY
Director 2014-08-29 2018-08-02
ROGER PAUL CASEMENT
Director 2013-09-02 2018-05-31
KRISTINA LUND
Director 2017-12-22 2018-05-31
MARK EDWARD REYNOLDS
Director 2017-09-11 2017-12-22
MARK RAYMOND GREEN
Director 2016-04-18 2016-04-18
JULIAN JOSE MARQUEZ
Director 2009-09-29 2016-03-08
MARK EDWARD MILLER
Director 2009-03-05 2015-01-27
LISA O'NEILL
Company Secretary 2009-09-30 2014-05-01
STEPHEN ROBERT CORWELL
Director 2009-10-28 2013-09-02
DAVID BOTHWELL
Company Secretary 2010-10-01 2011-04-21
STEPHEN ROBERT CORWELL
Director 2009-10-28 2009-10-28
ROBERT GEORGE ALEX MCNEILLY
Company Secretary 1991-10-25 2009-09-30
ROBERT GEORGE ALEX MCNEILLY
Director 2001-01-08 2009-09-30
JOHN KEITH MCLAREN
Director 2006-03-03 2009-09-29
JOHN DEREK PATON
Director 2006-03-03 2009-02-13
SHANE JOHN JOSEPH LYNCH
Director 2001-01-08 2006-03-03
ROGER GRAHAM
Director 2001-01-08 2004-05-16
NEIL ALLEN HOPKINS
Director 1991-10-25 2004-03-01
MICHAEL NORMAN ARMSTRONG
Director 2002-03-27 2003-12-16
MARK STUART FITZPATRICK
Director 1991-10-25 2002-06-28
ANN MARIE MURTLOW
Director 1999-05-07 2002-03-27
SAMUEL JAMES SITTLINGTON
Director 2000-07-10 2000-07-10
WILLIAM MCILHATTON
Director 2000-07-06 2000-07-06
DAVID MC ILHAGGER
Director 1991-10-25 2000-06-22
FLORENT GHEERAERT
Director 1998-04-29 2000-05-12
ROLF KARL GODESAR
Director 1991-10-25 2000-05-12
ERIC KENIS
Director 1991-10-25 2000-05-12
PIERRE JULES MAURICE MICHEL
Director 1999-02-16 2000-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO DE ALMEIDA LARANJEIRA EP BALLYLUMFORD LIMITED Director 2018-06-01 CURRENT 1991-10-25 Active
MARK EUGENE GREEN AES TEP POWER INVESTMENTS LIMITED Director 2016-05-03 CURRENT 2000-10-02 Active - Proposal to Strike off
MARK EUGENE GREEN AES TEP POWER II INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1926-03-22 Active
MARK EUGENE GREEN AES HORIZONS INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1992-01-10 Active
MARK EUGENE GREEN EP BALLYLUMFORD LIMITED Director 2016-04-18 CURRENT 1991-10-25 Active
MARK EUGENE GREEN AES (NI) LIMITED Director 2016-04-18 CURRENT 1992-02-25 Active
MARK EUGENE GREEN AES ELECTRIC LTD Director 2016-04-18 CURRENT 1988-02-16 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
JAMES TIMOTHY MCCULLOUGH AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH EP BALLYLUMFORD LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES (NI) LIMITED Director 2017-01-16 CURRENT 1992-02-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES BELFAST WEST POWER LIMITED Director 2001-01-08 CURRENT 1991-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03Appointment of Mr James Roger Corte as company secretary on 2023-05-03
2023-03-07Resolutions passed:<ul><li>Resolution Company business 01/03/2023</ul>
2023-03-07Resolutions passed:<ul><li>Resolution Company business 01/03/2023<li>Resolution alteration to articles</ul>
2023-02-28Termination of appointment of James Peter Chiodini on 2023-02-15
2023-02-28CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23TM02Termination of appointment of Heather Spence on 2022-05-23
2022-02-09CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14AP01DIRECTOR APPOINTED MR TARLOKE SINGH BAINS
2019-06-14RES15CHANGE OF COMPANY NAME 14/06/19
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT BERGE
2019-06-14TM02Termination of appointment of Julie Leeburn on 2019-06-12
2019-06-14PSC07CESSATION OF AES (NI) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14PSC02Notification of Ep Uk Investments Ltd as a person with significant control on 2019-06-12
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0260390009
2019-03-20SH19Statement of capital on 2019-03-20 GBP 3
2019-03-12CAP-SSSolvency Statement dated 11/03/19
2019-03-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-11SH0111/03/19 STATEMENT OF CAPITAL GBP 57622948
2019-03-08CH01Director's details changed for Mr Serhiy Zugev on 2018-08-02
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0260390011
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0260390010
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SERHIY ZUYEV
2018-08-03AP01DIRECTOR APPOINTED MR SERHIY ZUYEV
2018-08-03AP01DIRECTOR APPOINTED MR SERHIY ZUGEV
2018-08-02AP01DIRECTOR APPOINTED MR RICHARD SCOTT BERGE
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUNEY
2018-06-04AP01DIRECTOR APPOINTED MR BRUNO DE ALMEIDA LARANJEIRA
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA LUND
2018-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS
2018-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HEATHER WOODS / 25/11/2017
2018-02-08AP01DIRECTOR APPOINTED KRISTINA LUND
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-09-12AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CARLA TULLY
2017-06-28AP03SECRETARY APPOINTED MISS HEATHER WOODS
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0260390009
2017-01-17AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARQUEZ
2016-06-23AP01DIRECTOR APPOINTED MARK EUGENE GREEN
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREEN
2016-04-20TM01TERMINATE DIR APPOINTMENT
2016-04-20AP01DIRECTOR APPOINTED MR MARK RAYMOND GREEN
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-27AR0120/10/15 FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE MARQUEZ / 27/10/2015
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13AP01DIRECTOR APPOINTED MS CARLA MICHELLE TULLY
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE MARQUEZ / 12/01/2015
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-22AR0120/10/14 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2014-06-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-19RES13EXERCISE POWER TO AUTHORISE DIRECTORS' CONFLICTS OF INTEREST 01/05/2014
2014-06-19RES01ADOPT ARTICLES 01/05/2014
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY LISA O'NEILL
2014-01-08RES13ISSUE OF INTERIM DIVIDEND 19/12/2013
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-21AR0120/10/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORWELL
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8
2013-01-23RES13DIVIDEND PAYMENT TO SHAREHOLDER 19/12/2012
2013-01-23RES1319/12/2012
2012-10-25AR0120/10/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AR0120/10/11 FULL LIST
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOTHWELL
2011-05-03AP03SECRETARY APPOINTED JULIE LEEBURN
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORWELL
2010-10-22AR0120/10/10 FULL LIST
2010-10-19AP03SECRETARY APPOINTED DAVID BOTHWELL
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08MISCSTATEMENT OF CIRCUMSTANCES CONNECTED WITH CEASING TO HOLD OFFICE AS AUDITORS
2009-11-29AP01DIRECTOR APPOINTED MR STEPHEN ROBERT CORWELL
2009-11-27AP01DIRECTOR APPOINTED MR STEPHEN ROBERT CORWELL
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MILLER / 01/10/2009
2009-11-18AR0120/10/09 FULL LIST
2009-11-12RES13DIVIDEND PAYMENT 24/06/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCNEILLY
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEILLY
2009-10-06AP03SECRETARY APPOINTED LISA O'NEILL
2009-10-06AP01DIRECTOR APPOINTED JULIAN JOSE MARQUEZ
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAREN
2009-03-26402(NI)PARS RE MORTAGE
2009-03-11296(NI)CHANGE OF DIRS/SEC
2009-01-11RES(NI)SPECIAL/EXTRA RESOLUTION
2009-01-1198-3(NI)PARS RE CON RE SHARES
2009-01-1198-2(NI)RETURN OF ALLOT OF SHARES
2008-11-12371SR(NI)20/10/08
2008-11-03AC(NI)31/12/07 ANNUAL ACCTS
2008-09-16402(NI)PARS RE MORTAGE
2008-09-16402(NI)PARS RE MORTAGE
2008-09-15402(NI)PARS RE MORTAGE
2008-09-03UDM+A(NI)UPDATED MEM AND ARTS
2008-09-03RES(NI)SPECIAL/EXTRA RESOLUTION
2008-07-21RES(NI)SPECIAL/EXTRA RESOLUTION
2008-07-21UDM+A(NI)UPDATED MEM AND ARTS
2007-10-31AC(NI)31/12/06 ANNUAL ACCTS
2007-10-31371S(NI)20/10/07 ANNUAL RETURN SHUTTLE
2007-04-25411A(NI)MORTGAGE SATISFACTION
2006-11-02371S(NI)20/10/06 ANNUAL RETURN SHUTTLE
2006-10-30AC(NI)31/12/05 ANNUAL ACCTS
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-03-11296(NI)CHANGE OF DIRS/SEC
2005-11-18AC(NI)31/12/04 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to EP KILROOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EP KILROOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-17 Outstanding EIRGRID P.L.C (REGISTERED NUMBER: 338522)
DEBENTURE 2011-09-08 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2009-03-26 Outstanding EIRGRID PLC
MORTGAGE OR CHARGE 2008-09-05 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED
MORTGAGE OR CHARGE 2008-09-05 Satisfied BNP PARIBAS S.A.
DEBENTURE 2008-09-05 Satisfied BNP PARIBAS S.A.
MORTGAGE OR CHARGE 2002-06-20 Satisfied AES (NI) LIMITED
MORTGAGE OR CHARGE 1994-07-26 Satisfied 142 HOLBORN BARS
MORTGAGE OR CHARGE 1992-05-31 Satisfied BACLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EP KILROOT LIMITED

Intangible Assets
Patents
We have not found any records of EP KILROOT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EP KILROOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EP KILROOT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as EP KILROOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EP KILROOT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EP KILROOT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EP KILROOT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.