ACTION RENEWABLES

Register to unlock more data on OkredoRegister

ACTION RENEWABLES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047950

Incorporation date

18/09/2003

Size

Group

Contacts

Registered address

Registered address

Block C Unit 1 Boucher Business Studios, Glenmachan Place, Belfast, Antrim BT12 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon31/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon24/04/2025
Director's details changed for Mr John Heaslip on 2025-04-21
dot icon24/04/2025
Director's details changed for Mrs Irene Robinson on 2025-04-24
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon10/06/2024
Termination of appointment of Andrew Jude Webb as a director on 2024-05-20
dot icon10/06/2024
Termination of appointment of Michael Patrick Gerrard Scott as a director on 2024-05-20
dot icon05/02/2024
Director's details changed for Mr Terence William Waugh on 2024-01-31
dot icon18/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon11/09/2023
Director's details changed for Mr Neal Edward Fullerton on 2023-08-21
dot icon05/09/2023
Termination of appointment of Gerard Hodgkinson as a director on 2023-08-21
dot icon05/09/2023
Appointment of Mr Neal Edward Fullerton as a director on 2023-08-21
dot icon13/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/09/2022
Appointment of Mr Michael Patrick Gerrard Scott as a director on 2022-09-23
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon01/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/11/2021
Director's details changed for Mr Andrew Jude Webb on 2021-11-24
dot icon28/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon20/09/2021
Director's details changed for Mr William David Mckee Flinn on 2021-09-15
dot icon31/08/2021
Director's details changed for Mr Charles Stephen Harper on 2021-08-31
dot icon18/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon03/12/2020
Satisfaction of charge NI0479500003 in full
dot icon27/11/2020
Director's details changed for Mr Terence William Waugh on 2020-11-27
dot icon13/11/2020
Director's details changed for Mr Charles Stephen Harper on 2020-11-13
dot icon08/10/2020
Memorandum and Articles of Association
dot icon08/10/2020
Resolutions
dot icon28/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon13/08/2020
Termination of appointment of Brian Norton as a director on 2020-07-27
dot icon15/05/2020
Appointment of Mr William David Mckee Flinn as a director on 2020-04-27
dot icon10/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/11/2019
Appointment of Mr Mark David Compston as a secretary on 2019-11-11
dot icon13/11/2019
Termination of appointment of Terence William Waugh as a secretary on 2019-11-11
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon29/07/2019
Termination of appointment of Jonathan David Buick as a director on 2019-07-29
dot icon21/06/2019
Termination of appointment of Michael Francis Doran as a director on 2019-06-21
dot icon19/02/2019
Appointment of Mr Terence William Waugh as a director on 2019-02-18
dot icon27/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon18/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/02/2018
Appointment of Mrs Katherine Margaret Noble as a director on 2018-02-09
dot icon12/02/2018
Appointment of Mr Charles Stephen Harper as a director on 2018-02-09
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/11/2017
Termination of appointment of Carol Forster as a director on 2017-11-06
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon09/11/2015
Appointment of Mr John Heaslip as a director on 2015-11-09
dot icon09/11/2015
Appointment of Mr Andrew Jude Webb as a director on 2015-11-09
dot icon09/11/2015
Termination of appointment of David Harkin as a director on 2015-11-09
dot icon14/10/2015
Resolutions
dot icon28/09/2015
Annual return made up to 2015-09-18 no member list
dot icon25/09/2015
Full accounts made up to 2015-03-31
dot icon08/09/2015
Appointment of Mr Jonathan David Buick as a director on 2015-09-07
dot icon08/09/2015
Director's details changed for Professor Brian Norton on 2015-09-08
dot icon11/05/2015
Termination of appointment of Susan Janet Christie as a director on 2015-05-11
dot icon20/03/2015
Termination of appointment of Damian Wilson as a director on 2015-03-20
dot icon29/09/2014
Annual return made up to 2014-09-18 no member list
dot icon15/09/2014
Appointment of Mrs Carol Forster as a director on 2014-09-15
dot icon31/07/2014
Full accounts made up to 2014-03-31
dot icon01/05/2014
Appointment of Mrs Irene Robinson as a director
dot icon11/03/2014
Appointment of Mr Damian Wilson as a director
dot icon04/03/2014
Termination of appointment of Thomas Forde as a director
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon01/11/2013
Termination of appointment of Allan Mcmullen as a director
dot icon23/09/2013
Annual return made up to 2013-09-18 no member list
dot icon05/08/2013
Registration of charge 0479500003
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-18 no member list
dot icon18/09/2012
Termination of appointment of Seamus Gormley as a director
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2011
Annual return made up to 2011-09-18 no member list
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon23/05/2011
Registered office address changed from Block C Unit 1 Boucher Business Studios Glenmachan Place Belfast Antrim BT12 6QH Northern Ireland on 2011-05-23
dot icon23/05/2011
Registered office address changed from the Innovation Centre Ni Science Park Queens Road Belfast Down BT3 9DT Northern Ireland on 2011-05-23
dot icon22/09/2010
Annual return made up to 2010-09-18 no member list
dot icon22/09/2010
Registered office address changed from the Innovation Centre Ni Science Queens Road Belfast BT3 9DT on 2010-09-22
dot icon22/09/2010
Director's details changed for Professor Brian Norton on 2010-09-18
dot icon22/09/2010
Director's details changed for Gerard Hodgkinson on 2010-09-18
dot icon22/09/2010
Director's details changed for Allan Mcmullen on 2010-09-18
dot icon22/09/2010
Secretary's details changed for Terence William Wallgh on 2010-09-18
dot icon20/05/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Memorandum and Articles of Association
dot icon26/04/2010
Resolutions
dot icon11/01/2010
Appointment of David Harkin as a director
dot icon17/12/2009
Appointment of Dr Susan Janet Christie as a director
dot icon29/09/2009
18/09/09
dot icon16/07/2009
31/03/09 annual accts
dot icon07/06/2009
Change of dirs/sec
dot icon21/04/2009
Change of dirs/sec
dot icon19/02/2009
Change of dirs/sec
dot icon06/11/2008
31/03/08 annual accts
dot icon14/10/2008
Mortgage satisfaction
dot icon10/10/2008
Particulars of a mortgage charge
dot icon17/09/2008
18/09/08 annual return shuttle
dot icon09/07/2008
Change of dirs/sec
dot icon12/09/2007
18/09/07 annual return shuttle
dot icon13/06/2007
Particulars of a mortgage charge
dot icon05/06/2007
31/03/07 annual accts
dot icon29/05/2007
Change of dirs/sec
dot icon09/02/2007
Change of dirs/sec
dot icon29/01/2007
31/03/06 annual accts
dot icon18/01/2007
Change in sit reg add
dot icon24/10/2006
18/09/06 annual return shuttle
dot icon16/05/2006
Change of dirs/sec
dot icon03/03/2006
31/03/05 annual accts
dot icon11/10/2005
Change of dirs/sec
dot icon11/10/2005
18/09/05 annual return shuttle
dot icon20/12/2004
31/03/04 annual accts
dot icon30/09/2004
18/09/04 annual return shuttle
dot icon06/01/2004
Change of dirs/sec
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Updated mem and arts
dot icon05/12/2003
Change of dirs/sec
dot icon02/12/2003
Change of dirs/sec
dot icon02/12/2003
Change of dirs/sec
dot icon02/12/2003
Change of dirs/sec
dot icon02/12/2003
Change of dirs/sec
dot icon23/10/2003
Change of dirs/sec
dot icon08/10/2003
Change of ARD
dot icon18/09/2003
Memorandum
dot icon18/09/2003
Articles
dot icon18/09/2003
Decln complnce reg new co
dot icon18/09/2003
Pars re dirs/sit reg off
dot icon18/09/2003
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilliland, John William David, Professor
Director
07/11/2003 - 13/05/2008
12
Flinn, William David
Director
27/04/2020 - Present
1
Harper, Charles Stephen
Director
09/02/2018 - Present
-
Noble, Katherine Margaret
Director
09/02/2018 - Present
-
Robinson, Irene
Director
24/02/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION RENEWABLES

ACTION RENEWABLES is an(a) Active company incorporated on 18/09/2003 with the registered office located at Block C Unit 1 Boucher Business Studios, Glenmachan Place, Belfast, Antrim BT12 6QH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION RENEWABLES?

toggle

ACTION RENEWABLES is currently Active. It was registered on 18/09/2003 .

Where is ACTION RENEWABLES located?

toggle

ACTION RENEWABLES is registered at Block C Unit 1 Boucher Business Studios, Glenmachan Place, Belfast, Antrim BT12 6QH.

What does ACTION RENEWABLES do?

toggle

ACTION RENEWABLES operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ACTION RENEWABLES?

toggle

The latest filing was on 31/12/2025: Group of companies' accounts made up to 2025-03-31.