BI ELECTRICAL SERVICES (NI) LTD

Register to unlock more data on OkredoRegister

BI ELECTRICAL SERVICES (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051722

Incorporation date

17/09/2004

Size

Small

Contacts

Registered address

Registered address

11 Michelin Road, Mallusk, Newtownabbey, Co Antrim BT36 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon26/01/2026
Registration of charge NI0517220006, created on 2026-01-22
dot icon29/12/2025
Registration of charge NI0517220005, created on 2025-12-19
dot icon06/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon07/08/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon01/04/2025
Termination of appointment of James Bishop as a director on 2025-04-01
dot icon01/04/2025
Appointment of Michael Burke as a director on 2025-04-01
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon14/10/2024
Appointment of Mr James Bishop as a director on 2024-10-11
dot icon11/10/2024
Termination of appointment of Thomas Anderson Cullis as a director on 2024-10-11
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon28/08/2024
Second filing for the termination of Rohit Kumar Ohri as a director
dot icon16/07/2024
Termination of appointment of Rohit Kumar Ohri as a director on 2024-06-30
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Memorandum and Articles of Association
dot icon20/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon16/05/2024
Accounts for a small company made up to 2023-03-31
dot icon26/04/2024
Appointment of Mr Thomas Anderson Cullis as a director on 2024-04-19
dot icon26/04/2024
Appointment of Mr Rohit Kumar Ohri as a director on 2024-04-19
dot icon26/04/2024
Termination of appointment of Michael John Burke as a director on 2024-04-19
dot icon22/01/2024
Termination of appointment of Roy Connolly as a director on 2024-01-22
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon06/04/2022
Satisfaction of charge NI0517220001 in full
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon12/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/11/2020
Satisfaction of charge NI0517220003 in full
dot icon11/11/2020
Registration of charge NI0517220004, created on 2020-11-05
dot icon12/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon12/05/2020
Termination of appointment of Kirk Joseph Rogers as a director on 2019-12-23
dot icon08/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon04/02/2019
Registration of charge NI0517220003, created on 2019-01-29
dot icon30/01/2019
Satisfaction of charge NI0517220002 in full
dot icon18/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon18/09/2018
Termination of appointment of Simon Peter Francis Wilson as a director on 2018-03-31
dot icon20/07/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon14/12/2017
Termination of appointment of Ian George Humphreys as a director on 2017-11-17
dot icon14/12/2017
Termination of appointment of Andrew Mcclenaghan as a director on 2017-11-17
dot icon14/12/2017
Termination of appointment of Ian George Humphreys as a secretary on 2017-11-17
dot icon14/12/2017
Notification of Greenview Gas Ltd as a person with significant control on 2017-11-17
dot icon12/12/2017
Cessation of Andrew Mcclenaghan as a person with significant control on 2017-11-17
dot icon12/12/2017
Cessation of Ian George Humphreys as a person with significant control on 2017-11-17
dot icon07/12/2017
Registration of charge NI0517220002, created on 2017-12-07
dot icon06/12/2017
Appointment of Mr Michael Burke as a director on 2017-11-17
dot icon06/12/2017
Appointment of Mr Kirk Joseph Rogers as a director on 2017-11-17
dot icon28/11/2017
Registration of charge NI0517220001, created on 2017-11-17
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon06/09/2017
Termination of appointment of James Speirs as a director on 2017-08-31
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon05/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon24/09/2013
Director's details changed for Humphreys Ian George on 2010-09-17
dot icon03/07/2013
Second filing of AP01 previously delivered to Companies House
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Resolutions
dot icon15/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon05/09/2012
Resolutions
dot icon03/09/2012
Appointment of Simon Peter Francis Wilson as a director
dot icon03/09/2012
Appointment of Roy Connolly as a director
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Appointment of Mr James Speirs as a director
dot icon12/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon26/09/2010
Director's details changed for Humphreys Ian George on 2010-09-16
dot icon26/09/2010
Secretary's details changed for Ian George Humphrys on 2010-09-16
dot icon26/09/2010
Director's details changed for Andrew Mcclenaghan on 2010-09-16
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/09/2009
17/09/09 annual return shuttle
dot icon06/09/2009
31/12/08 annual accts
dot icon03/11/2008
17/09/08 annual return shuttle
dot icon27/06/2008
31/12/07 annual accts
dot icon26/09/2007
17/09/07 annual return shuttle
dot icon13/08/2007
31/12/06 annual accts
dot icon15/10/2006
17/09/06 annual return shuttle
dot icon16/05/2006
31/12/05 annual accts
dot icon01/03/2006
Updated mem and arts
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Return of allot of shares
dot icon29/09/2005
17/09/05 annual return shuttle
dot icon21/10/2004
Change of ARD
dot icon22/09/2004
Change of dirs/sec
dot icon17/09/2004
Miscellaneous
dot icon17/09/2004
Memorandum
dot icon17/09/2004
Articles
dot icon17/09/2004
Decln complnce reg new co
dot icon17/09/2004
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Michael John
Director
17/11/2017 - 19/04/2024
25
Connolly, Roy
Director
31/08/2012 - 22/01/2024
1
Cullis, Thomas Anderson
Director
19/04/2024 - 11/10/2024
9
Ohri, Rohit Kumar
Director
19/04/2024 - 31/05/2024
5
Bishop, James
Director
11/10/2024 - 01/04/2025
5

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 BI ELECTRICAL SERVICES (NI) LTD

BI ELECTRICAL SERVICES (NI) LTD is an(a) Active company incorporated on 17/09/2004 with the registered office located at 11 Michelin Road, Mallusk, Newtownabbey, Co Antrim BT36 4PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BI ELECTRICAL SERVICES (NI) LTD?

toggle

BI ELECTRICAL SERVICES (NI) LTD is currently Active. It was registered on 17/09/2004 .

Where is BI ELECTRICAL SERVICES (NI) LTD located?

toggle

BI ELECTRICAL SERVICES (NI) LTD is registered at 11 Michelin Road, Mallusk, Newtownabbey, Co Antrim BT36 4PT.

What does BI ELECTRICAL SERVICES (NI) LTD do?

toggle

BI ELECTRICAL SERVICES (NI) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BI ELECTRICAL SERVICES (NI) LTD?

toggle

The latest filing was on 26/01/2026: Registration of charge NI0517220006, created on 2026-01-22.