BALLYNESS RENEWABLES LIMITED

60 Gelvin Road 60 Gelvin Road, Londonderry, BT47 4QU, Northern Ireland
StatusACTIVE
Company No.NI615282
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 6 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

BALLYNESS RENEWABLES LIMITED is an active private limited company with number NI615282. It was incorporated 11 years, 6 months, 15 days ago, on 02 November 2012. The company address is 60 Gelvin Road 60 Gelvin Road, Londonderry, BT47 4QU, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Denis Mchenry

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-02

Officer name: Mr Denis Mchenry

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

New address: 60 Gelvin Road Dungiven Londonderry BT47 4QU

Change date: 2023-07-18

Old address: 60 Gelvin Road Dungiven Londonderry Londonderry BT47 4QU

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Mchenry

Change date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Roisin Mchenry

Appointment date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 1,001 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-30

Psc name: Brendan Mchenry

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Brendan Mchenry

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKADIUS RAIL LTD

17 BAULK LANE,DONCASTER,DN11 8PF

Number:09012903
Status:ACTIVE
Category:Private Limited Company

EDINBURGH ETERNAL SPRING LIMITED

7-10 ADAM STREET, THE STRAND,LONDON,WC2N 6AA

Number:11450712
Status:ACTIVE
Category:Private Limited Company

EVESHAM DRAGON LIMITED

C/O SAS, MEZZANINE FLOOR LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:11227911
Status:ACTIVE
Category:Private Limited Company

ICABOD LTD

2B KNELLER ROAD,BROCKLEY,SE4 2AR

Number:09999031
Status:ACTIVE
Category:Private Limited Company

ONE STOP MOP LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09190285
Status:ACTIVE
Category:Private Limited Company

TLE CONSULTING LTD

16 MACKINTOSH STREET,MERTHYR TYDFIL,CF48 4QZ

Number:08854320
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