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

ACTION RENEWABLES

BLOCK C UNIT 1 BOUCHER BUSINESS STUDIOS, GLENMACHAN PLACE, BELFAST, ANTRIM, BT12 6QH,
Company Registration Number
NI047950
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action Renewables
ACTION RENEWABLES was founded on 2003-09-18 and has its registered office in Belfast. The organisation's status is listed as "Active". Action Renewables is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACTION RENEWABLES
 
Legal Registered Office
BLOCK C UNIT 1 BOUCHER BUSINESS STUDIOS
GLENMACHAN PLACE
BELFAST
ANTRIM
BT12 6QH
Other companies in BT12
 
Filing Information
Company Number NI047950
Company ID Number NI047950
Date formed 2003-09-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts GROUP
Last Datalog update: 2024-01-05 07:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION RENEWABLES
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 ACTION RENEWABLES
The following companies were found which have the same name as ACTION RENEWABLES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION RENEWABLES ENERGY TRADING LIMITED BLOCK C UNIT 1 BOUCHER BUSINESS STUDIOS GLENMACHAN PLACE BELFAST ANTRIM BT12 6QH Active Company formed on the 2010-05-04

Company Officers of ACTION RENEWABLES

Current Directors
Officer Role Date Appointed
TERENCE WILLIAM WAUGH
Company Secretary 2006-12-29
JONATHAN DAVID BUICK
Director 2015-09-07
MICHAEL FRANCIS DORAN
Director 2009-04-13
CHARLES STEPHEN HARPER
Director 2018-02-09
JOHN HEASLIP
Director 2015-11-09
GERARD HODGKINSON
Director 2003-12-01
KATHERINE MARGARET NOBLE
Director 2018-02-09
BRIAN NORTON
Director 2003-11-07
IRENE ROBINSON
Director 2014-02-24
ANDREW JUDE WEBB
Director 2015-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL FORSTER
Director 2014-09-15 2017-11-06
DAVID HARKIN
Director 2009-11-01 2015-11-09
SUSAN JANET CHRISTIE
Director 2009-11-01 2015-05-11
DAMIAN WILSON
Director 2013-11-11 2015-03-20
THOMAS WILLIAM WALLACE FORDE
Director 2007-04-02 2013-11-11
ALLAN MCMULLEN
Director 2006-05-05 2013-09-30
SEAMUS DECLAN GORMLEY
Director 2003-11-07 2012-09-17
SUSAN JANET CHRISTIE
Director 2003-11-07 2009-04-01
ANDREW MCCREA
Director 2003-09-18 2009-01-31
JOHN WILLIAM DAVID GILLILAND
Director 2003-11-07 2008-05-13
FIONA CATHERINE JOHNSON
Company Secretary 2003-09-18 2006-12-29
DAVID GARY STANLEY
Director 2003-12-01 2005-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID BUICK ACTION RENEWABLES ENERGY TRADING LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
MICHAEL FRANCIS DORAN B9 ENERGY CONTROL LTD Director 2014-08-04 CURRENT 2008-01-15 Active
MICHAEL FRANCIS DORAN RENEWABLE ENERGY INSTALLER ACADEMY LIMITED Director 2012-11-12 CURRENT 2008-02-18 Active
MICHAEL FRANCIS DORAN ACTION RENEWABLES ENERGY TRADING LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
JOHN HEASLIP FOOD STORIES LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
ANDREW JUDE WEBB BELFAST CITY CENTRE MANAGEMENT COMPANY LIMITED Director 2016-10-26 CURRENT 2000-01-11 Active
ANDREW JUDE WEBB OCALLAWEBB LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-11-28
ANDREW JUDE WEBB WEBB ADVISORY LIMITED Director 2015-02-26 CURRENT 2015-02-26 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
2024-02-05Director's details changed for Mr Terence William Waugh on 2024-01-31
2023-10-04CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-11Director's details changed for Mr Neal Edward Fullerton on 2023-08-21
2023-09-05APPOINTMENT TERMINATED, DIRECTOR GERARD HODGKINSON
2023-09-05DIRECTOR APPOINTED MR NEAL EDWARD FULLERTON
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-29DIRECTOR APPOINTED MR MICHAEL PATRICK GERRARD SCOTT
2021-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-24CH01Director's details changed for Mr Andrew Jude Webb on 2021-11-24
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-20CH01Director's details changed for Mr William David Mckee Flinn on 2021-09-15
2021-08-31CH01Director's details changed for Mr Charles Stephen Harper on 2021-08-31
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0479500003
2020-11-27CH01Director's details changed for Mr Terence William Waugh on 2020-11-27
2020-11-13CH01Director's details changed for Mr Charles Stephen Harper on 2020-11-13
2020-10-08MEM/ARTSARTICLES OF ASSOCIATION
2020-10-08RES01ADOPT ARTICLES 08/10/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NORTON
2020-05-15AP01DIRECTOR APPOINTED MR WILLIAM DAVID MCKEE FLINN
2019-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-13AP03Appointment of Mr Mark David Compston as company secretary on 2019-11-11
2019-11-13TM02Termination of appointment of Terence William Waugh on 2019-11-11
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BUICK
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS DORAN
2019-02-19AP01DIRECTOR APPOINTED MR TERENCE WILLIAM WAUGH
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-20AP01DIRECTOR APPOINTED MRS KATHERINE MARGARET NOBLE
2018-02-12AP01DIRECTOR APPOINTED MR CHARLES STEPHEN HARPER
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL FORSTER
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-11-09AP01DIRECTOR APPOINTED MR JOHN HEASLIP
2015-11-09AP01DIRECTOR APPOINTED MR ANDREW JUDE WEBB
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARKIN
2015-10-14RES01ADOPT ARTICLES 14/10/15
2015-09-28AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08AP01DIRECTOR APPOINTED MR JONATHAN DAVID BUICK
2015-09-08CH01Director's details changed for Professor Brian Norton on 2015-09-08
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANET CHRISTIE
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN WILSON
2014-09-29AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-15AP01DIRECTOR APPOINTED MRS CAROL FORSTER
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-01AP01DIRECTOR APPOINTED MRS IRENE ROBINSON
2014-03-11AP01DIRECTOR APPOINTED MR DAMIAN WILSON
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORDE
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCMULLEN
2013-09-23AR0118/09/13 NO MEMBER LIST
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0479500003
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-21AR0118/09/12 NO MEMBER LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS GORMLEY
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-23AR0118/09/11 NO MEMBER LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM BLOCK C UNIT 1 BOUCHER BUSINESS STUDIOS GLENMACHAN PLACE BELFAST ANTRIM BT12 6QH NORTHERN IRELAND
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE INNOVATION CENTRE NI SCIENCE PARK QUEENS ROAD BELFAST DOWN BT3 9DT NORTHERN IRELAND
2010-09-22AR0118/09/10 NO MEMBER LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM THE INNOVATION CENTRE NI SCIENCE QUEENS ROAD BELFAST BT3 9DT
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN NORTON / 18/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MCMULLEN / 18/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD HODGKINSON / 18/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE WILLIAM WALLGH / 18/09/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26MEM/ARTSARTICLES OF ASSOCIATION
2010-04-26RES01ALTER ARTICLES 07/04/2010
2010-01-11AP01DIRECTOR APPOINTED DAVID HARKIN
2009-12-17AP01DIRECTOR APPOINTED DR SUSAN JANET CHRISTIE
2009-09-29371SR(NI)18/09/09
2009-07-16AC(NI)31/03/09 ANNUAL ACCTS
2009-06-07296(NI)CHANGE OF DIRS/SEC
2009-04-21296(NI)CHANGE OF DIRS/SEC
2009-02-19296(NI)CHANGE OF DIRS/SEC
2008-11-06AC(NI)31/03/08 ANNUAL ACCTS
2008-10-14411A(NI)MORTGAGE SATISFACTION
2008-10-10402R(NI)0000
2008-09-17371S(NI)18/09/08 ANNUAL RETURN SHUTTLE
2008-07-09296(NI)CHANGE OF DIRS/SEC
2007-09-12371S(NI)18/09/07 ANNUAL RETURN SHUTTLE
2007-06-13402R(NI)0000
2007-06-05AC(NI)31/03/07 ANNUAL ACCTS
2007-05-29296(NI)CHANGE OF DIRS/SEC
2007-02-09296(NI)CHANGE OF DIRS/SEC
2007-01-29AC(NI)31/03/06 ANNUAL ACCTS
2007-01-18295(NI)CHANGE IN SIT REG ADD
2006-10-24371S(NI)18/09/06 ANNUAL RETURN SHUTTLE
2006-05-16296(NI)CHANGE OF DIRS/SEC
2006-03-03AC(NI)31/03/05 ANNUAL ACCTS
2005-10-11296(NI)CHANGE OF DIRS/SEC
2005-10-11371S(NI)18/09/05 ANNUAL RETURN SHUTTLE
2004-12-20AC(NI)31/03/04 ANNUAL ACCTS
2004-09-30371S(NI)18/09/04 ANNUAL RETURN SHUTTLE
2004-01-06296(NI)CHANGE OF DIRS/SEC
2003-12-12RES(NI)SPECIAL/EXTRA RESOLUTION
2003-12-12UDM+A(NI)UPDATED MEM AND ARTS
2003-12-05296(NI)CHANGE OF DIRS/SEC
2003-12-02296(NI)CHANGE OF DIRS/SEC
2003-12-02296(NI)CHANGE OF DIRS/SEC
2003-10-23296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ACTION RENEWABLES 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 ACTION RENEWABLES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-05 Outstanding PURE THE CLEAN PLANET TRUST
DEBENTURE 2008-09-29 Satisfied DEPARTMENT OF ENTERPRISE TRADE AND INVESTMENT
DEBENTURE 2007-05-29 Satisfied DEPARTMENT OF ENTERPRISE, TRADE & INVESTMENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ACTION RENEWABLES

Intangible Assets
Patents
We have not found any records of ACTION RENEWABLES registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION RENEWABLES
Trademarks
We have not found any records of ACTION RENEWABLES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION RENEWABLES. 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 (94120 - Activities of professional membership organizations) as ACTION RENEWABLES are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTION RENEWABLES 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 ACTION RENEWABLES 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 ACTION RENEWABLES 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.