Active
Company Information for AES (NI) LIMITED
C/O CARSON MCDOWELL LLP, MURRAY HOUSE, MURRAY STREET, BELFAST, BT1 6DN,
|
Company Registration Number
NI026332
Private Limited Company
Active |
Company Name | |
---|---|
AES (NI) LIMITED | |
Legal Registered Office | |
C/O CARSON MCDOWELL LLP, MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN Other companies in BT38 | |
Company Number | NI026332 | |
---|---|---|
Company ID Number | NI026332 | |
Date formed | 1992-02-25 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 02:06:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE LEEBURN |
||
HEATHER SPENCE |
||
MARK EUGENE GREEN |
||
IAN ROBERT LUNEY |
||
JAMES TIMOTHY MCCULLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER PAUL CASEMENT |
Director | ||
KRISTINA LUND |
Director | ||
MARK EDWARD REYNOLDS |
Director | ||
CARLA MICHELLE TULLY |
Director | ||
JULIAN JOSE MARQUEZ |
Director | ||
MARK EDWARD MILLER |
Director | ||
MARK EUGENE GREEN |
Director | ||
LISA O'NEILL |
Company Secretary | ||
DAVID BOTHWELL |
Company Secretary | ||
ROBERT GEORGE ALEX MCNEILLY |
Company Secretary | ||
JOHN KEITH MCLAREN |
Director | ||
JOHN DEREK PATON |
Director | ||
SHANE JOHN JOSEPH LYNCH |
Director | ||
NEIL ALLEN HOPKINS |
Director | ||
JAMES TIMOTHY MCCULLOUGH |
Director | ||
MICHAEL NORMAN ARMSTRONG |
Director | ||
MARK STUART FITZPATRICK |
Director | ||
ANN MARIE MURTLOW |
Director | ||
SAMUEL JAMES SITTLINGTON |
Director | ||
WILLIAM MCILHATTON |
Director | ||
DAVID MC ILHAGGER |
Director | ||
FLORENT GHEERAERT |
Director | ||
ROLF KARL GODESAR |
Director | ||
ERIC KENIS |
Director | ||
PIERRE JULES MAURICE MICHEL |
Director | ||
ROBERT MELVYN BACON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AES TEP POWER INVESTMENTS LIMITED | Director | 2016-05-03 | CURRENT | 2000-10-02 | Active - Proposal to Strike off | |
AES TEP POWER II INVESTMENTS LIMITED | Director | 2016-05-03 | CURRENT | 1926-03-22 | Active | |
AES HORIZONS INVESTMENTS LIMITED | Director | 2016-05-03 | CURRENT | 1992-01-10 | Active | |
EP BALLYLUMFORD LIMITED | Director | 2016-04-18 | CURRENT | 1991-10-25 | Active | |
AES ELECTRIC LTD | Director | 2016-04-18 | CURRENT | 1988-02-16 | Active | |
EP KILROOT LIMITED | Director | 2016-04-18 | CURRENT | 1991-10-25 | Active | |
AES TEP POWER INVESTMENTS LIMITED | Director | 2015-03-27 | CURRENT | 2000-10-02 | Active - Proposal to Strike off | |
AES TEP POWER II INVESTMENTS LIMITED | Director | 2015-03-27 | CURRENT | 1926-03-22 | Active | |
TOUCH ESTATE WIND FARM LIMITED | Director | 2014-10-10 | CURRENT | 2008-11-03 | Dissolved 2016-02-09 | |
AES OVERSEAS HOLDINGS LIMITED | Director | 2014-10-10 | CURRENT | 2008-01-29 | Active | |
AES WIND GENERATION LIMITED | Director | 2014-10-10 | CURRENT | 2000-11-15 | Active | |
AES SIROCCO LIMITED | Director | 2014-10-06 | CURRENT | 1999-05-07 | Dissolved 2016-09-06 | |
AES BORSOD HOLDINGS LTD | Director | 2014-10-06 | CURRENT | 1998-06-15 | Dissolved 2016-11-08 | |
AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED | Director | 2014-10-06 | CURRENT | 1997-03-24 | Dissolved 2016-11-15 | |
AES BALLYLUMFORD HOLDINGS LIMITED | Director | 2014-10-06 | CURRENT | 2010-05-21 | Active | |
AES K2 LIMITED | Director | 2014-10-06 | CURRENT | 1995-12-07 | Active - Proposal to Strike off | |
EP BALLYLUMFORD LIMITED | Director | 2014-08-29 | CURRENT | 1991-10-25 | Active | |
AES HORIZONS INVESTMENTS LIMITED | Director | 2014-07-14 | CURRENT | 1992-01-10 | Active | |
AES DRAX POWER FINANCE HOLDINGS LIMITED | Director | 2014-07-14 | CURRENT | 1999-11-12 | Active | |
MCI CLIMBING WALLS LTD | Director | 1999-04-15 | CURRENT | 1999-04-07 | Active | |
AES UK POWER HOLDINGS LIMITED | Director | 2018-05-15 | CURRENT | 1999-11-12 | Active | |
YOUR ENERGY HOLDINGS LIMITED | Director | 2018-05-15 | CURRENT | 2010-11-10 | Active | |
AES HORIZONS INVESTMENTS LIMITED | Director | 2018-05-15 | CURRENT | 1992-01-10 | Active | |
AES BARRY LIMITED | Director | 2018-05-15 | CURRENT | 1995-12-07 | Active | |
AES K2 LIMITED | Director | 2018-05-15 | CURRENT | 1995-12-07 | Active - Proposal to Strike off | |
AES UK HOLDINGS LTD | Director | 2018-05-15 | CURRENT | 1997-06-10 | Active | |
AES UK DATACENTER SERVICES LIMITED | Director | 2018-05-15 | CURRENT | 1999-11-12 | Active | |
AES UK POWER LIMITED | Director | 2018-05-15 | CURRENT | 1999-11-12 | Active | |
AES UK POWER FINANCING LIMITED | Director | 2018-05-15 | CURRENT | 1999-11-12 | Active | |
AES VENEZUELA FINANCE | Director | 2018-05-15 | CURRENT | 2000-06-05 | Active - Proposal to Strike off | |
AES UK POWER FINANCING II LIMITED | Director | 2018-05-15 | CURRENT | 2000-07-05 | Active | |
AES ENERGY STORAGE UK LIMITED | Director | 2018-05-15 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
AES TEP POWER INVESTMENTS LIMITED | Director | 2018-04-18 | CURRENT | 2000-10-02 | Active - Proposal to Strike off | |
AES OVERSEAS HOLDINGS LIMITED | Director | 2018-04-18 | CURRENT | 2008-01-29 | Active | |
AES BALLYLUMFORD HOLDINGS LIMITED | Director | 2018-04-18 | CURRENT | 2010-05-21 | Active | |
AES TEP POWER II INVESTMENTS LIMITED | Director | 2018-04-18 | CURRENT | 1926-03-22 | Active | |
AES BARRY OPERATIONS LIMITED | Director | 2018-04-18 | CURRENT | 1996-06-10 | Active | |
EP BALLYLUMFORD LIMITED | Director | 2017-01-16 | CURRENT | 1991-10-25 | Active | |
EP KILROOT LIMITED | Director | 2017-01-16 | CURRENT | 1991-10-25 | Active | |
AES KILROOT GENERATING LIMITED | Director | 2017-01-16 | CURRENT | 2000-03-02 | Active | |
AES BELFAST WEST POWER LIMITED | Director | 2001-01-08 | CURRENT | 1991-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM 138 University Street Belfast BT7 1HJ United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Heather Spence on 2019-07-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE LEEBURN | |
AP01 | DIRECTOR APPOINTED MR EKIN NIKSARLI NIKSARLI | |
AP01 | DIRECTOR APPOINTED MR BRUNO DE ALMEIDA LARANJEIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY MCCULLOUGH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-27 GBP 131,165 | |
CAP-SS | Solvency Statement dated 26/03/19 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR SERHIY ZUYEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE LEEBURN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM Kilroot Power Station Larne Road Carrickfergus Co Antrim BT38 7LX | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS JULIE LEEBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LUNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTINA LUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KRISTINA LUND | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HEATHER WOODS on 2017-11-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS | |
PSC05 | PSC'S CHANGE OF PARTICULARS / AES ELECTRIC LTD / 22/08/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / AES HORIZONS INVESTMENTS LIMITED / 22/08/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MARK EDWARD REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA TULLY | |
AP03 | SECRETARY APPOINTED MISS HEATHER WOODS | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 13116499.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MARQUEZ | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MARK EUGENE GREEN | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 13116499.75 | |
AR01 | 25/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE MARQUEZ / 27/10/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 13116499.75 | |
AR01 | 25/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CARLA MICHELLE TULLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MILLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE MARQUEZ / 12/01/2015 | |
AP01 | DIRECTOR APPOINTED MR ROGER PAUL CASEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GREEN | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT LUNEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA O'NEILL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 13116499.75 | |
AR01 | 25/02/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MARK EUGENE GREEN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 9 | |
AR01 | 25/02/13 FULL LIST | |
RES13 | DIVEDEND PAYMENT;PAYMENT OF INTEREST;REPAYMENT OF LOAN STOCK. 19/12/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/02/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BOTHWELL | |
AP03 | SECRETARY APPOINTED JULIE LEEBURN | |
AR01 | 25/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED DAVID BOTHWELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/02/10 FULL LIST | |
SH01 | 25/02/95 STATEMENT OF CAPITAL GBP 33814671 | |
SH01 | 31/01/94 STATEMENT OF CAPITAL GBP 33576191 | |
MISC | STATEMENT OF CIRCUMSTANCES CONNECTED WITH CEASING TO HOLD OFFICE AS AUDITORS | |
RES13 | PAYMENT OF DIVIDEND 23/10/2009 | |
RES13 | PAY DIVIDEND TO SHAREHOLDERS 23/10/2009 | |
RES13 | DECLARATION / RATIFICATION OF SHARE DIVIDEND ANDPAYMENT OF INTEREST DUE UNDER LOAN STOCK 23/10/2009 | |
RES13 | DIVIDEND TO BE PAID TO SHAREHOLDERS 23/09/2009 | |
RES13 | PAYMENT OF DIVIDEND AND OF INTEREST DUE UNDER LOAN STOCK 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MILLER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MCNEILLY | |
AP03 | SECRETARY APPOINTED LISA O'NEILL | |
AP01 | DIRECTOR APPOINTED JULIAN JOSE MARQUEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAREN | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 25/02/09 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 25/02/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 25/02/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 25/02/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 25/02/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 25/02/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | PRUDENTIAL TRUSTEE COMPANY LIMITED | |
MORTGAGE OR CHARGE | Satisfied | BNP PARIBAS | |
MORTGAGE OR CHARGE | Satisfied | BNP PARIBAS S.A. | |
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANKS | |
MORTGAGE OR CHARGE | Satisfied | PRUDENTIAL TRUSTEE | |
MORTGAGE OR CHARGE | Satisfied | CARRICKFERGUS | |
MORTGAGE OR CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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 AES (NI) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AES (NI) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
76090000 | Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves" | |||
76090000 | Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves" | |||
27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) | |||
27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85021180 | Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |