ENERGY CONTROL IRELAND LIMITED

22b High Street 22b High Street, Craigavon, BT62 1HZ, Co. Armagh, Northern Ireland
StatusACTIVE
Company No.NI069311
CategoryPrivate Limited Company
Incorporated21 May 2008
Age15 years, 11 months, 26 days
JurisdictionNorthern Ireland

SUMMARY

ENERGY CONTROL IRELAND LIMITED is an active private limited company with number NI069311. It was incorporated 15 years, 11 months, 26 days ago, on 21 May 2008. The company address is 22b High Street 22b High Street, Craigavon, BT62 1HZ, Co. Armagh, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-24

New date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2023

Action Date: 24 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-25

New date: 2022-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2019

Action Date: 25 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-25

Made up date: 2018-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-04-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2018

Action Date: 26 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-27

New date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Wesley Mcfarland

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: 19 Ballyhannon Park Portadown Craigavon County Armagh BT63 5SF

New address: 22B High Street Portadown Craigavon Co. Armagh BT62 1HZ

Change date: 2017-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2017

Action Date: 27 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-28

New date: 2016-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-01

Charge number: NI0693110001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-28

Made up date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Wesley Mcfarland

Change date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: 19 Ballyhannon Park Portadown Craigavon County Armagh BT63 5SF

Change date: 2015-05-01

Old address: 10 Ballyhannon Park Portadown Craigavon County Armagh BT63 5SF Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

Old address: 1 Carrickblacker Avenue Portadown BT63 5BB

Change date: 2015-05-01

New address: 19 Ballyhannon Park Portadown Craigavon County Armagh BT63 5SF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-29

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ken Mcfarland

Change date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-21

Officer name: Ken Mcfarland

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Robert John Wesley Mcfarland

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 21/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/01/09 annual accts

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 21 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILKE LTD

39 39 ANSON ROAD,LONDON,

Number:10648172
Status:ACTIVE
Category:Private Limited Company

DARK SECRETS COSMETICS LIMITED

169 PEARTREE LANE,WELWYN GARDEN CITY,AL7 3XL

Number:10032441
Status:ACTIVE
Category:Private Limited Company

DGITRACK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11777068
Status:ACTIVE
Category:Private Limited Company

GET ORIGINAL LIMITED

49 49 ST GABRIELS,WANTAGE,OX12 8FJ

Number:10510422
Status:ACTIVE
Category:Private Limited Company

GLOBALOANS JV LIMITED PARTNERSHIP

2 KING EDWARD STREET,LONDON,EC1A 1HQ

Number:LP006252
Status:ACTIVE
Category:Limited Partnership

H2F CONNECTORS LIMITED

172 OAKFIELD ROAD,BENFLEET,SS7 1DU

Number:10533916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source