Active
Company Information for B9 ENERGY CONTROL LTD
5 Willowbank Road, Millbrook Industrial Estate, Larne, CO. ANTRIM, BT40 2SF,
|
Company Registration Number
NI067723
Private Limited Company
Active |
Company Name | ||
---|---|---|
B9 ENERGY CONTROL LTD | ||
Legal Registered Office | ||
5 Willowbank Road Millbrook Industrial Estate Larne CO. ANTRIM BT40 2SF Other companies in BT40 | ||
Previous Names | ||
|
Company Number | NI067723 | |
---|---|---|
Company ID Number | NI067723 | |
Date formed | 2008-01-15 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-01-15 | |
Return next due | 2026-01-29 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB932485806 |
Last Datalog update: | 2025-01-29 10:50:31 |
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 |
---|---|---|
ROBERT IAN HARVEY |
||
RUTH ALEXANDRA BAKER |
||
MICHAEL FRANCIS DORAN |
||
ROBERT IAN HARVEY |
||
ROBERT ANTHONY SPENSLEY |
||
DEIRDRE ROSE TERRINS |
||
DAVID WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE BLAIR |
Company Secretary | ||
LIMITED L&B SECRETARIAL |
Company Secretary | ||
ADRIAN DANIEL EAKIN |
Director | ||
PAUL MARTIN MCBRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLIEVEARD WIND FARM LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
B9 RESOURCE LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active - Proposal to Strike off | |
B9 BIOGAS LTD | Company Secretary | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
B9 WIND LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
B9 SOLUTIONS LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
LANDFILL GAS GENERATION LIMITED | Company Secretary | 2009-02-02 | CURRENT | 2008-02-18 | Active | |
THRIFT LIMITED | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Active | |
GRANVILLE ECOPARK LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2006-10-18 | Active | |
BLACKWATER ELECTRICITY LIMITED | Company Secretary | 2000-11-24 | CURRENT | 2000-11-24 | Active | |
B9 ENERGY LIMITED | Company Secretary | 1999-01-11 | CURRENT | 1999-01-11 | Active | |
VERTIGEN LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Active | |
RENEWABLE ENERGY INSTALLER ACADEMY LIMITED | Director | 2012-11-12 | CURRENT | 2008-02-18 | Active | |
ACTION RENEWABLES ENERGY TRADING LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active | |
ACTION RENEWABLES | Director | 2009-04-13 | CURRENT | 2003-09-18 | Active | |
GRANVILLE ENERGY SUPPLY LIMITED | Director | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
B9 HYDRO LTD | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2017-07-04 | |
B9 DEVELOPMENTS LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Liquidation | |
DRUMBANAWAY ENERGY LTD | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
CRAIGMORE POWER LTD | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2016-01-12 | |
GREEN ROAD POWER LTD | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2016-01-12 | |
DRUMANAKELLY POWER LTD | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
CULMORE POWER LTD | Director | 2012-04-23 | CURRENT | 2012-04-23 | Dissolved 2016-01-12 | |
BALLYMACVEA POWER LTD | Director | 2012-04-23 | CURRENT | 2012-04-23 | Dissolved 2016-01-12 | |
SLIEVEARD WIND FARM LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
GRANVILLE ECOPARK HOLDING COMPANY LIMITED | Director | 2011-11-02 | CURRENT | 2011-10-28 | Active - Proposal to Strike off | |
B9 RESOURCE LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Active - Proposal to Strike off | |
B9 BIOGAS LTD | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
B9 WIND LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
B9 SOLUTIONS LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
LANDFILL GAS GENERATION LIMITED | Director | 2009-02-02 | CURRENT | 2008-02-18 | Active | |
THRIFT LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-19 | Active | |
GRANVILLE ECOPARK LIMITED | Director | 2007-01-19 | CURRENT | 2006-10-18 | Active | |
B9 ORGANIC ENERGY LIMITED | Director | 2006-06-20 | CURRENT | 1998-08-05 | Active | |
HARVEY & CO ACCOUNTANCY SERVICES LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
WIND TURBINE POWER LIMITED | Director | 2001-03-13 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
HARBROOK PROPERTY DEVELOPMENTS LTD | Director | 2000-02-14 | CURRENT | 2000-02-07 | Active | |
B9 FOOD RECOVERY LIMITED | Director | 1999-03-23 | CURRENT | 1999-03-23 | Active | |
B9 ENERGY LIMITED | Director | 1999-01-11 | CURRENT | 1999-01-11 | Active | |
MALFI LIMITED | Director | 1996-02-15 | CURRENT | 1996-02-15 | Active | |
PROWAY CONSULTING SERVICES LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Dissolved 2014-10-21 | |
SEDGEFIELD LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Audited abridged accounts made up to 2022-12-31 | ||
Cancellation of shares. Statement of capital on 2023-06-29 GBP 1,380,001 | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MCGOWAN-SMYTH | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
Audited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS DORAN | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM MCGOWAN-SMYTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE ROSE TERRINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM LIVINGSTONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM 19 Point Street Larne Co Antrim BT40 1HY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 2754658 | |
SH01 | 21/07/16 STATEMENT OF CAPITAL GBP 2754658 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2123079 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
TM02 | Termination of appointment of Janice Blair on 2015-04-15 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2123079 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID WALTON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DORAN | |
AP01 | DIRECTOR APPOINTED MRS RUTH ALEXANDRA BAKER | |
RES01 | ADOPT ARTICLES 07/08/14 | |
AP01 | DIRECTOR APPOINTED MS DEIRDRE ROSE TERRINS | |
SH01 | 04/08/14 STATEMENT OF CAPITAL GBP 2123079 | |
RES15 | CHANGE OF NAME 02/05/2014 | |
CERTNM | Company name changed drumanakelly generation LIMITED\certificate issued on 02/05/14 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 FULL LIST | |
AR01 | 15/01/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY SPENSLEY / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN HARVEY / 15/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT IAN HARVEY / 15/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANICE BLAIR / 15/01/2010 | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 15/01/09 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
|
|
|
|
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 B9 ENERGY CONTROL LTD
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as B9 ENERGY CONTROL LTD are:
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. |