BE ENERGY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BE ENERGY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI626688

Incorporation date

16/09/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Bann Hill, Dromore, Down BT25 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon19/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon03/05/2025
Termination of appointment of Alan Joseph Stevens as a director on 2025-04-28
dot icon06/08/2024
Confirmation statement made on 2024-07-08 with updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon07/02/2024
Director's details changed for Mr Alan Joseph Stevens on 2024-02-07
dot icon20/11/2023
Appointment of Mr Alan Joseph Stevens as a director on 2023-11-20
dot icon05/09/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon16/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon15/04/2023
Micro company accounts made up to 2021-09-30
dot icon22/12/2022
Registered office address changed from , 6 Bann Hill 6 Bann Hill, Dromore, Down, BT25 1SS, Northern Ireland to 6 Bann Hill Dromore Down BT25 1SS on 2022-12-22
dot icon08/11/2022
Compulsory strike-off action has been discontinued
dot icon07/11/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Micro company accounts made up to 2020-09-30
dot icon13/08/2021
Confirmation statement made on 2021-07-08 with updates
dot icon13/08/2021
Notification of Edward Mulgrew as a person with significant control on 2021-08-13
dot icon08/07/2021
Termination of appointment of Raymond Francis Cunningham as a director on 2021-07-07
dot icon07/07/2021
Appointment of Mr Edward Mulgrew as a secretary on 2021-07-07
dot icon07/07/2021
Registered office address changed from , 98 Main St, Newcastle, Co Down, BT33 0AE to 6 Bann Hill Dromore Down BT25 1SS on 2021-07-07
dot icon07/07/2021
Termination of appointment of Raymond Cunningham as a secretary on 2021-07-07
dot icon07/07/2021
Cessation of Raymond Cunningham as a person with significant control on 2021-07-07
dot icon18/11/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon11/05/2020
Appointment of Mr Edward James Mulgrew as a director on 2020-05-01
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon01/11/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon21/08/2018
Confirmation statement made on 2017-07-30 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon18/05/2018
Confirmation statement made on 2017-08-13 with no updates
dot icon05/12/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/08/2017
Resolutions
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon31/05/2017
Confirmation statement made on 2016-07-30 with updates
dot icon21/02/2017
Registered office address changed from , 10 High Street, Holywood, County Down, BT18 9AZ to 6 Bann Hill Dromore Down BT25 1SS on 2017-02-21
dot icon10/12/2016
Compulsory strike-off action has been suspended
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon07/10/2016
Change of name notice
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon16/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2016
Compulsory strike-off action has been suspended
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon24/05/2016
Termination of appointment of Bj Eastwood as a director on 2016-05-23
dot icon05/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/09/2014
Appointment of Mr Bj Eastwood as a director on 2014-09-16
dot icon16/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,740.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.92K
-
0.00
-
-
2022
0
24.28K
-
0.00
2.74K
-
2022
0
24.28K
-
0.00
2.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.28K £Descended-34.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulgrew, Edward James
Director
01/05/2020 - Present
3
Stevens, Alan Joseph
Director
20/11/2023 - 28/04/2025
3

Persons with Significant Control

2
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 BE ENERGY PARTNERS LIMITED

BE ENERGY PARTNERS LIMITED is an(a) Active company incorporated on 16/09/2014 with the registered office located at 6 Bann Hill, Dromore, Down BT25 1SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BE ENERGY PARTNERS LIMITED?

toggle

BE ENERGY PARTNERS LIMITED is currently Active. It was registered on 16/09/2014 .

Where is BE ENERGY PARTNERS LIMITED located?

toggle

BE ENERGY PARTNERS LIMITED is registered at 6 Bann Hill, Dromore, Down BT25 1SS.

What does BE ENERGY PARTNERS LIMITED do?

toggle

BE ENERGY PARTNERS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BE ENERGY PARTNERS LIMITED?

toggle

The latest filing was on 19/07/2025: Confirmation statement made on 2025-07-08 with no updates.