Active
Company Information for GRANVILLE ENERGY SUPPLY LIMITED
Granville Ecopark, Granville Industrial Estate, Dungannon, NORTHERN IRELAND, BT70 1NJ,
|
Company Registration Number
NI635587
Private Limited Company
Active |
Company Name | |
---|---|
GRANVILLE ENERGY SUPPLY LIMITED | |
Legal Registered Office | |
Granville Ecopark Granville Industrial Estate Dungannon NORTHERN IRELAND BT70 1NJ | |
Company Number | NI635587 | |
---|---|---|
Company ID Number | NI635587 | |
Date formed | 2016-01-04 | |
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 | 2025-01-03 | |
Return next due | 2026-01-17 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-01-07 10:30:11 |
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 |
---|---|---|
PETER JAMES FOLEY |
||
ROBERT IAN HARVEY |
||
TOMASZ KOPYCINSKI-SZTUKA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
B9 ENERGY CONTROL LTD | Director | 2008-03-04 | CURRENT | 2008-01-15 | 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 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/01/25, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Mr Itai Raanan on 2024-04-23 | ||
Memorandum articles filed | ||
Statement of company's objects | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
Director's details changed for Mr Paul Ellis Gill on 2023-10-05 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Itai Raanan on 2023-04-24 | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ITAI RAANAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RON DANIEL RAPPAPORT | |
CH01 | Director's details changed for Mr Ron Daniel Rappaport on 2022-05-04 | |
CH01 | Director's details changed for Mr Robert Ian Harvey on 2022-05-04 | |
CH01 | Director's details changed for Mr Ron Daniel Rappaport on 2022-05-04 | |
Change of details for Granville Ecopark Limited as a person with significant control on 2022-05-03 | ||
REGISTERED OFFICE CHANGED ON 03/05/22 FROM 5 Willowbank Road Millbrook Larne County Antrim BT40 2SF United Kingdom | ||
Director's details changed for Mr Paul Ellis Gill on 2022-05-03 | ||
CH01 | Director's details changed for Mr Paul Ellis Gill on 2022-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM 5 Willowbank Road Millbrook Larne County Antrim BT40 2SF United Kingdom | |
PSC05 | Change of details for Granville Ecopark Limited as a person with significant control on 2022-05-03 | |
CH01 | Director's details changed for Mr Robert Ian Harvey on 2022-04-21 | |
CH01 | Director's details changed for Dr David Joseph Mckee on 2022-04-20 | |
DIRECTOR APPOINTED MARY BETHAN CZULOWSKI | ||
AP01 | DIRECTOR APPOINTED MARY BETHAN CZULOWSKI | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PETER SHARPE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EREZ GISSIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR RON DANIEL RAPPAPORT | |
AP01 | DIRECTOR APPOINTED MR PAUL ELLIS GILL | |
RP04AP01 | Second filing of director appointment of Mr David Mckee | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLASE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/19 FROM 19 Point Street Larne County Antrim BT40 1HY Northern Ireland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES FOLEY | |
AP01 | DIRECTOR APPOINTED MR ROSS ASHLEY COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMASZ KOPYCINSKI-SZTUKA | |
PSC02 | Notification of Granville Ecopark Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-05-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
CH01 | Director's details changed for Mr Peter James Foley on 2018-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES | |
PSC07 | CESSATION OF ROBERT IAN HARVEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/01/17 TO 31/12/16 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GRANVILLE ENERGY SUPPLY LIMITED 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. |