ENERGIA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ENERGIA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032456

Incorporation date

29/05/1997

Size

Full

Contacts

Registered address

Registered address

Greenwood House, 64 Newforge Lane, Belfast BT9 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon15/11/2024
Full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Solvency Statement dated 28/11/23
dot icon01/12/2023
Statement by Directors
dot icon01/12/2023
Statement of capital on 2023-12-01
dot icon31/10/2023
Full accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon02/12/2022
Full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon22/06/2021
Termination of appointment of Ian Thom as a director on 2021-06-21
dot icon22/06/2021
Appointment of Mr Alwyn Whitford as a director on 2021-06-21
dot icon22/06/2021
Appointment of Mr Desmond Charles George as a director on 2021-06-21
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon17/11/2020
Director's details changed for Mr Ian Thom on 2020-11-17
dot icon09/11/2020
Full accounts made up to 2020-03-31
dot icon02/11/2020
Change of details for Viridian Group Limited as a person with significant control on 2019-05-15
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon21/05/2019
Resolutions
dot icon15/05/2019
Certificate of change of name
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon19/07/2011
Registered office address changed from 120 Malone Road Belfast BT9 5HT on 2011-07-19
dot icon03/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon14/04/2011
Appointment of Mr Alwyn Whitford as a secretary
dot icon14/04/2011
Termination of appointment of Ian Thom as a secretary
dot icon07/02/2011
Termination of appointment of Patrick O'donnell Bourke as a director
dot icon18/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon12/01/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon22/12/2010
Appointment of Mr Ian Thom as a director
dot icon22/12/2010
Termination of appointment of Peter Ewing as a director
dot icon22/12/2010
Termination of appointment of Harold Mccracken as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon07/02/2010
Statement of company's objects
dot icon07/02/2010
Resolutions
dot icon05/02/2010
Miscellaneous
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon18/11/2009
Director's details changed for Harold Mccracken on 2009-10-16
dot icon18/11/2009
Director's details changed for Peter John Ewing on 2009-10-16
dot icon18/11/2009
Director's details changed for Patrick Francis John O'donnell Bourke on 2009-10-16
dot icon18/11/2009
Secretary's details changed for Ian Thom on 2009-11-03
dot icon01/07/2009
29/05/09 annual return form
dot icon04/02/2009
31/03/08 annual accts
dot icon18/06/2008
29/05/08 annual return form
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Dec dirs h/c ass acq shs
dot icon23/04/2008
Dec dirs h/c ass acq shs
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Dec dirs h/c ass acq shs
dot icon23/04/2008
Decl re assist acqn shs
dot icon23/04/2008
Updated mem and arts
dot icon08/04/2008
Particulars of a mortgage charge
dot icon08/04/2008
Particulars of a mortgage charge
dot icon08/04/2008
Particulars of a mortgage charge
dot icon24/01/2008
31/03/07 annual accts
dot icon20/06/2007
Change of dirs/sec
dot icon12/06/2007
29/05/07 annual return form
dot icon10/05/2007
Change of dirs/sec
dot icon13/03/2007
Change of dirs/sec
dot icon22/09/2006
31/03/06 annual accts
dot icon16/08/2006
Change of dirs/sec
dot icon23/06/2006
29/05/06 annual return form
dot icon23/10/2005
31/03/05 annual accts
dot icon29/06/2005
29/05/05 annual return form
dot icon04/10/2004
31/03/04 annual accts
dot icon14/07/2004
29/05/04 annual return form
dot icon19/11/2003
31/03/03 annual accts
dot icon08/07/2003
Change of ARD
dot icon24/06/2003
20/08/02 annual accts
dot icon19/06/2003
29/05/03 annual return form
dot icon06/02/2003
31/03/02 annual accts
dot icon23/08/2002
Change of ARD
dot icon17/06/2002
29/05/02 annual return form
dot icon20/03/2002
Change of dirs/sec
dot icon09/03/2002
Change of dirs/sec
dot icon27/02/2002
31/03/01 annual accts
dot icon05/08/2001
Change of dirs/sec
dot icon26/06/2001
29/05/01 annual return form
dot icon20/01/2001
Change of dirs/sec
dot icon20/01/2001
Change of dirs/sec
dot icon21/11/2000
31/03/00 annual accts
dot icon07/11/2000
Change of dirs/sec
dot icon12/06/2000
29/05/00 annual return form
dot icon05/02/2000
31/03/99 annual accts
dot icon23/06/1999
29/05/99 annual return form
dot icon22/01/1999
31/03/98 annual accts
dot icon12/06/1998
29/05/98 annual return form
dot icon11/06/1998
Change of dirs/sec
dot icon15/04/1998
Pars re con re shares
dot icon15/04/1998
Pars re con re shares
dot icon15/04/1998
Pars re con re shares
dot icon15/04/1998
Pars re con re shares
dot icon15/04/1998
Pars re con re shares
dot icon15/04/1998
Pars re con re shares
dot icon08/03/1998
Updated mem and arts
dot icon04/03/1998
Return of allot of shares
dot icon04/03/1998
Return of allot of shares
dot icon04/03/1998
Return of allot of shares
dot icon04/03/1998
Return of allot of shares
dot icon04/03/1998
Return of allot of shares
dot icon04/03/1998
Return of allot of shares
dot icon28/02/1998
Change of dirs/sec
dot icon28/02/1998
Change of dirs/sec
dot icon18/02/1998
Resolution to change name
dot icon20/11/1997
Updated mem and arts
dot icon12/11/1997
Resolutions
dot icon07/11/1997
Return of allot of shares
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Not of incr in nom cap
dot icon10/10/1997
Change of dirs/sec
dot icon13/09/1997
Change of dirs/sec
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Not of incr in nom cap
dot icon02/07/1997
Notice of ARD
dot icon29/05/1997
Decln complnce reg new co
dot icon29/05/1997
Memorandum
dot icon29/05/1997
Pars re dirs/sit reg off
dot icon29/05/1997
Articles

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
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Desmond Charles
Director
21/06/2021 - Present
11
Whitford, Alwyn
Director
21/06/2021 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ENERGIA CAPITAL LIMITED

ENERGIA CAPITAL LIMITED is an(a) Active company incorporated on 29/05/1997 with the registered office located at Greenwood House, 64 Newforge Lane, Belfast BT9 5NF. There are currently 2 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 ENERGIA CAPITAL LIMITED?

toggle

ENERGIA CAPITAL LIMITED is currently Active. It was registered on 29/05/1997 .

Where is ENERGIA CAPITAL LIMITED located?

toggle

ENERGIA CAPITAL LIMITED is registered at Greenwood House, 64 Newforge Lane, Belfast BT9 5NF.

What does ENERGIA CAPITAL LIMITED do?

toggle

ENERGIA CAPITAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENERGIA CAPITAL LIMITED?

toggle

The latest filing was on 06/11/2025: Full accounts made up to 2025-03-31.