Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED
Company Information for

SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED

MILLENNIUM HOUSE, 25 GREAT VICTORIA STREET, BELFAST, BT2 7AQ,
Company Registration Number
NI041956
Private Limited Company
Active

Company Overview

About Sse Airtricity Energy Supply (ni) Ltd
SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED was founded on 2001-11-17 and has its registered office in Belfast. The organisation's status is listed as "Active". Sse Airtricity Energy Supply (ni) Limited is a Private Limited Company registered in NORTHERN IRELAND 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
SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED
 
Legal Registered Office
MILLENNIUM HOUSE
25 GREAT VICTORIA STREET
BELFAST
BT2 7AQ
Other companies in BT2
 
Previous Names
AIRTRICITY ENERGY SUPPLY (NORTHERN IRELAND) LIMITED31/01/2014
Filing Information
Company Number NI041956
Company ID Number NI041956
Date formed 2001-11-17
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 19:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED
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.

Company Officers of SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANT LAWNS
Company Secretary 2011-12-02
MARK ENNIS
Director 2013-11-29
STEPHEN GALLAGHER
Director 2008-09-29
STEPHEN WHEELER
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM KENNETH MORRIS
Director 2013-11-29 2017-09-29
YVONNE BURKE
Director 2014-05-07 2016-11-08
KEVIN DAVID ANDREW GREENHORN
Director 2008-09-29 2013-11-29
FRASER MCGREGOR ALEXANDER
Director 2008-02-15 2013-01-15
CRESCENT TRUST CO
Company Secretary 2008-11-03 2011-12-02
DAVID BROWN
Director 2005-08-18 2009-03-31
CYPHER SERVICES LIMITED
Company Secretary 2001-11-17 2008-11-03
MARK ENNIS
Director 2003-05-21 2008-09-29
DONAL FRANCIS FLYNN
Director 2007-12-05 2008-09-29
JOHN LAVERY
Director 2003-04-07 2008-02-15
EDWARD O'CONNOR
Director 2001-11-22 2008-02-01
SENAN MURPHY
Director 2005-07-01 2007-12-05
DERMOT O'KANE
Director 2005-08-18 2007-08-20
PAUL CYRIL DOWLING
Director 2003-04-07 2005-08-19
LOUIS FITZGERALD
Director 2002-03-15 2005-08-19
JENNIFER ANN EBBAGE
Director 2001-11-17 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDY CLOWES LBM TECHNOLOGIES LIMITED Company Secretary 2014-04-15 CURRENT 2014-04-15 Active
MARK ENNIS SSE AIRTRICITY ENERGY SERVICES (NI) LIMITED Director 2016-11-08 CURRENT 2013-10-02 Active - Proposal to Strike off
MARK ENNIS WILSON BIO-CHEMICAL LIMITED Director 2015-06-20 CURRENT 2006-06-19 Active
MARK ENNIS WILSON BIOTECH LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
MARK ENNIS WILSON STEAM STORAGE LIMITED Director 2015-03-23 CURRENT 2007-06-05 Liquidation
MARK ENNIS SSE AIRTRICITY GAS SUPPLY (NI) LIMITED Director 2012-06-22 CURRENT 1997-08-11 Active
MARK ENNIS SSE AIRTRICITY GAS (NI) LIMITED Director 2012-06-22 CURRENT 2012-03-15 Active - Proposal to Strike off
STEPHEN GALLAGHER SSE AIRTRICITY ENERGY SERVICES (NI) LIMITED Director 2016-11-08 CURRENT 2013-10-02 Active - Proposal to Strike off
STEPHEN GALLAGHER SSE AIRTRICITY GAS SUPPLY (NI) LIMITED Director 2012-06-22 CURRENT 1997-08-11 Active
STEPHEN GALLAGHER SSE AIRTRICITY GAS (NI) LIMITED Director 2012-06-22 CURRENT 2012-03-15 Active - Proposal to Strike off
STEPHEN WHEELER SSE AIRTRICITY GAS SUPPLY (NI) LIMITED Director 2012-06-22 CURRENT 1997-08-11 Active
STEPHEN WHEELER SSE AIRTRICITY GAS (NI) LIMITED Director 2012-06-22 CURRENT 2012-03-15 Active - Proposal to Strike off

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
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-07-20TM02Termination of appointment of Helen Gettinby on 2022-07-20
2022-07-20AP03Appointment of Kathryn Gill as company secretary on 2022-07-20
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-10-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-27CH01Director's details changed for Stephen Gallagher on 2020-09-01
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2019-11-01CH01Director's details changed for Andrew Benjamin Greer on 2019-11-01
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-29TM02Termination of appointment of Peter Grant Lawns on 2019-08-29
2019-08-29AP03Appointment of Helen Gettinby as company secretary on 2019-08-29
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2019-07-05AP01DIRECTOR APPOINTED KLAIR NEENAN
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-21AP01DIRECTOR APPOINTED ANDREW BENJAMIN GREER
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0419560033
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH MORRIS
2017-10-02PSC05Change of details for Sse Energy Supply Limited as a person with significant control on 2017-10-02
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0419560032
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BURKE
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM Millenium House 25 Great Victoria Street Belfast BT2 7AQ United Kingdom
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM 2Nd Floor 83-85 Great Victoria Street Belfast Northern Ireland BT2 7AF
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 19
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-21AP01DIRECTOR APPOINTED YVONNE BURKE
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0106/02/14 FULL LIST
2014-01-31CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-01-31CERTNMCOMPANY NAME CHANGED AIRTRICITY ENERGY SUPPLY (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 31/01/14
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29AP01DIRECTOR APPOINTED WILLIAM KENNETH MORRIS
2013-11-29AP01DIRECTOR APPOINTED MARK ENNIS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENHORN
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEELER / 30/09/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHEELER / 29/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALLAGHER / 01/07/2013
2013-02-12AR0106/02/13 FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17RES01ADOPT ARTICLES 02/07/2012
2012-07-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALLAGHER / 28/02/2012
2012-02-08AR0106/02/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AP03SECRETARY APPOINTED PETER GRANT LAWNS
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY CRESCENT TRUST CO
2011-04-04AR0106/02/11 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID ANDREW GREENHORN / 10/01/2011
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-05AP01DIRECTOR APPOINTED STEPHEN WHEELER
2010-02-24AR0106/02/10 FULL LIST
2010-02-10AR0117/11/09 FULL LIST
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER MCGREGOR ALEXANDER / 01/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
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 SSE AIRTRICITY ENERGY SUPPLY (NI) 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 SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-09-30 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2008-09-16 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2008-09-12 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2008-09-12 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2008-04-09 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2008-01-22 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2008-01-21 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-12-12 Satisfied ULSTER BANK IRELAND LIMITED
STANDARD SECURITY 2007-11-15 Outstanding EIRGRID PLC
DEBENTURE 2007-11-09 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-08-02 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-05-04 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-03-02 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-01-11 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2006-11-03 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2006-09-18 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2006-03-02 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2005-11-15 Satisfied ULSTER BANK IRELAND LIMITED
SUPPLEMENTAL DEED OF ENLARGEMENT OF DEBENTURE 2005-08-16 Satisfied ULSTER BANK IRELAND LIMITED
DEED OF ASSIGNMENT 2005-07-05 Satisfied ULSTER BANK IRELAND LIMITED
DEED OF ASSIGNMENT 2005-04-05 Satisfied ULSTER BANK LIMITED & ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2005-03-10 Satisfied ULSTER BANK IRELAND LIMITED
DEED OF ASSIGNMENT 2005-02-11 Satisfied ULSTER BANK LIMITED + ULSTER BANK IRELAND LIMITED
DEED OF ASSIGNMENT 2005-02-09 Satisfied ULSTER BANK LIMITED + ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2004-11-10 Satisfied ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2004-10-08 Satisfied ULSTER BANK IRELAND
MORTGAGE OR CHARGE 2004-06-11 Satisfied ULSTER BANK IRELAND
MORTGAGE OR CHARGE 2004-05-06 Satisfied ULSTER BANK IRELAND
MORTGAGE OR CHARGE 2003-12-02 Satisfied DUBLIN
MORTGAGE OR CHARGE 2003-12-02 Satisfied DUBLIN
Filed Financial Reports
Annual Accounts
2014-03-31

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 SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED

Intangible Assets
Patents
We have not found any records of SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED
Trademarks
We have not found any records of SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE AIRTRICITY ENERGY SUPPLY (NI) 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 SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSE AIRTRICITY ENERGY SUPPLY (NI) 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 SSE AIRTRICITY ENERGY SUPPLY (NI) 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 SSE AIRTRICITY ENERGY SUPPLY (NI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.