ENERGIA GROUP NI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENERGIA GROUP NI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033250

Incorporation date

14/11/1997

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 14/11/1997)
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/01/2025
Termination of appointment of Siobhan Patricia Bailey as a director on 2024-12-31
dot icon03/12/2024
Appointment of Mrs Louise Mary Patterson as a director on 2024-12-01
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon15/11/2024
Full accounts made up to 2024-03-31
dot icon02/07/2024
Satisfaction of charge NI0332500009 in full
dot icon11/06/2024
Satisfaction of charge NI0332500010 in full
dot icon11/06/2024
Satisfaction of charge NI0332500011 in full
dot icon31/05/2024
Appointment of Mr Garrett Peter Donnellan as a director on 2024-05-30
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon31/10/2023
Full accounts made up to 2023-03-31
dot icon17/08/2023
Registration of charge NI0332500012, created on 2023-07-31
dot icon06/07/2023
Change of details for Ei Ventures Limited as a person with significant control on 2020-03-25
dot icon01/12/2022
Full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon12/09/2022
Director's details changed for Chief Operating Officer Ronald Robert Schweizer on 2022-09-12
dot icon09/09/2022
Director's details changed for Mr Gautam Bhandari on 2019-07-16
dot icon09/09/2022
Director's details changed for Chief Operating Officer Ronald Robert Schweizer on 2020-07-01
dot icon08/09/2022
Director's details changed for Mr Mohamed Adel El Gazzar on 2022-09-08
dot icon08/09/2022
Director's details changed for Mr Mark Evans Woodruff on 2018-09-01
dot icon17/05/2022
Registration of charge NI0332500011, created on 2022-05-12
dot icon17/01/2022
Director's details changed for Mr Ian Thom on 2022-01-14
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon18/11/2020
Confirmation statement made on 2020-11-18 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 icon19/02/2020
Director's details changed for Mr Ronald Schweizer on 2019-12-12
dot icon10/02/2020
Director's details changed for Mr Ronald Schweizer on 2019-12-12
dot icon24/01/2020
Director's details changed for Mr Mohamed Adel El Gazzar on 2019-07-01
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/07/2019
Satisfaction of charge 1 in full
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 icon19/11/2018
Director's details changed for Mr Gautam Bhandari on 2018-11-19
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon28/11/2017
Appointment of Mr Maxime Jean Pierre Jacqz as a director on 2017-11-24
dot icon28/11/2017
Termination of appointment of Ahmed Zaki as a director on 2017-11-24
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon10/10/2017
Satisfaction of charge NI0332500008 in full
dot icon10/10/2017
Satisfaction of charge NI0332500007 in full
dot icon29/09/2017
Registration of charge NI0332500009, created on 2017-09-25
dot icon29/09/2017
Registration of charge NI0332500010, created on 2017-09-25
dot icon21/07/2017
Director's details changed for Mr Ahmed Zaki on 2017-07-21
dot icon01/03/2017
Appointment of Mr Jonson Cox as a director on 2017-03-01
dot icon20/02/2017
Appointment of Mr Matthew Charles Turner as a director on 2017-02-13
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon02/12/2016
Appointment of Mr Mark Evans Woodruff as a director on 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon19/08/2016
Appointment of Mr Michael Damian Darragh as a director on 2016-08-01
dot icon19/08/2016
Termination of appointment of William Campbell as a director on 2016-08-01
dot icon06/06/2016
Termination of appointment of David John Macmillan as a director on 2016-05-23
dot icon05/05/2016
Appointment of Mr Ronald Schweizer as a director on 2016-04-29
dot icon05/05/2016
Appointment of Mr William Campbell as a director on 2016-04-29
dot icon05/05/2016
Termination of appointment of Martin Tohtee Tan as a director on 2016-04-29
dot icon05/05/2016
Appointment of Mr Mohamed El Gazzar as a director on 2016-04-29
dot icon05/05/2016
Appointment of Mr Gautam Bhandari as a director on 2016-04-29
dot icon05/05/2016
Appointment of Mr Ahmed Zaki as a director on 2016-04-29
dot icon05/05/2016
Termination of appointment of Vikas Kumar as a director on 2016-04-29
dot icon05/05/2016
Termination of appointment of Kevin James Keough as a director on 2016-04-29
dot icon05/05/2016
Termination of appointment of Matthew Charles Turner as a director on 2016-04-29
dot icon05/05/2016
Termination of appointment of Mohammad Syed as a director on 2016-04-29
dot icon11/01/2016
Appointment of Mr Vikas Kumar as a director on 2016-01-06
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Keith Alexander Mackay as a director on 2015-06-30
dot icon28/05/2015
Termination of appointment of Thor Philip-Stuart Johnsen as a director on 2015-05-25
dot icon20/03/2015
Satisfaction of charge 5 in full
dot icon05/03/2015
Satisfaction of charge 6 in full
dot icon23/02/2015
Registration of charge NI0332500008, created on 2015-02-13
dot icon23/02/2015
Registration of charge NI0332500007, created on 2015-02-13
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon18/11/2014
Appointment of Mr Mohammad Syed as a director on 2014-11-17
dot icon18/11/2014
Termination of appointment of Abdullah Salim Abdullah Al Harthy as a director on 2014-11-17
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon12/09/2014
Appointment of Mr Matthew Charles Turner as a director on 2014-09-09
dot icon01/04/2014
Appointment of Mr Kevin James Keough as a director
dot icon01/04/2014
Termination of appointment of Henry Thompson as a director
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon26/09/2013
Appointment of Mr Martin Toh Tee Tan as a director
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-14
dot icon19/11/2012
Termination of appointment of Ronald Series as a director
dot icon07/06/2012
Appointment of Mr Abdullah Salim Abdullah Al Harthy as a director
dot icon30/04/2012
Appointment of Mr Thomas Gillen as a director
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/02/2012
Appointment of Mr David John Macmillan as a director
dot icon20/12/2011
Appointment of Mr Ronald Charles Series as a director
dot icon20/12/2011
Termination of appointment of Abdullah Al Harthy as a director
dot icon20/12/2011
Termination of appointment of Asim Zafar as a director
dot icon20/12/2011
Termination of appointment of Charles Ward Iii as a director
dot icon20/12/2011
Termination of appointment of David Innes as a director
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-14
dot icon29/07/2011
Appointment of Mrs Siobhan Patricia Bailey as a director
dot icon18/07/2011
Registered office address changed from 120 Malone Road Belfast BT9 5HT on 2011-07-18
dot icon10/06/2011
Termination of appointment of Patrick Haren as a director
dot icon12/04/2011
Appointment of Mr Alwyn Whitford as a secretary
dot icon12/04/2011
Termination of appointment of Ian Thom as a secretary
dot icon28/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon08/03/2011
Appointment of Mr Charles Gould Ward Iii as a director
dot icon07/03/2011
Director's details changed for Mr Ian Thom on 2011-02-07
dot icon16/02/2011
Termination of appointment of Patrick O'donnell Bourke as a director
dot icon08/02/2011
Appointment of Mr Ian Thom as a director
dot icon12/01/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2010
Termination of appointment of Harold Mc Cracken as a director
dot icon21/12/2010
Termination of appointment of Peter Ewing as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon15/06/2010
Appointment of Abdullah Salim Abdullah Al Harthy as a director
dot icon15/06/2010
Appointment of Keith Alexander Mackay as a director
dot icon27/04/2010
Termination of appointment of Qaisar Zaman as a director
dot icon05/02/2010
Miscellaneous
dot icon10/01/2010
Memorandum and Articles of Association
dot icon10/01/2010
Resolutions
dot icon10/01/2010
Statement of company's objects
dot icon22/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon18/11/2009
Director's details changed for David Eugene Innes on 2009-10-16
dot icon18/11/2009
Director's details changed for Thorsten Philip-Stuart Johnsen on 2009-10-16
dot icon18/11/2009
Director's details changed for Harold Mc Cracken 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 Frncis John O'donnell Bourke on 2009-10-16
dot icon18/11/2009
Director's details changed for Henry Alexander Thompson on 2009-10-16
dot icon18/11/2009
Director's details changed for Qaisar Zaman on 2009-10-16
dot icon18/11/2009
Director's details changed for Asim Zafar on 2009-10-16
dot icon18/11/2009
Director's details changed for Patrick Hugh Haren on 2009-10-16
dot icon18/11/2009
Secretary's details changed for Ian Thom on 2009-11-03
dot icon28/07/2009
Change of dirs/sec
dot icon08/07/2009
Change of dirs/sec
dot icon04/02/2009
31/03/08 annual accts
dot icon12/01/2009
14/11/08
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Decl re assist acqn shs
dot icon14/04/2008
Dec dirs h/c ass acq shs
dot icon14/04/2008
Updated mem and arts
dot icon14/04/2008
Dec dirs h/c ass acq shs
dot icon14/04/2008
Dec dirs h/c ass acq shs
dot icon14/04/2008
Dec dirs h/c ass acq shs
dot icon14/04/2008
Resolutions
dot icon08/04/2008
Particulars of a mortgage charge
dot icon08/04/2008
Particulars of a mortgage charge
dot icon21/03/2008
Change of dirs/sec
dot icon12/03/2008
Change of dirs/sec
dot icon12/03/2008
Change of dirs/sec
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Updated articles
dot icon14/01/2008
14/11/07 annual return shuttle
dot icon30/10/2007
31/03/07 annual accts
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Updated mem and arts
dot icon07/08/2007
Applicn by PLC to go priv
dot icon07/08/2007
Cert change
dot icon11/06/2007
Return of allot of shares
dot icon29/05/2007
Change of dirs/sec
dot icon10/05/2007
Change of dirs/sec
dot icon26/04/2007
Return of allot of shares
dot icon12/02/2007
Change of dirs/sec
dot icon12/02/2007
Change of dirs/sec
dot icon12/02/2007
Change of dirs/sec
dot icon12/02/2007
Change of dirs/sec
dot icon31/01/2007
Change of dirs/sec
dot icon31/01/2007
Change of dirs/sec
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Updated mem and arts
dot icon26/01/2007
Return of allot of shares
dot icon26/01/2007
Not of incr in nom cap
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Updated articles
dot icon14/01/2007
Return of allot of shares
dot icon08/12/2006
Court order
dot icon05/12/2006
Return of allot of shares
dot icon05/12/2006
14/11/06 annual return form
dot icon29/11/2006
Updated articles
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon29/10/2006
Return of allot of shares
dot icon18/10/2006
Return of allot of shares
dot icon07/09/2006
Return of allot of shares
dot icon17/08/2006
31/03/06 annual accts
dot icon16/08/2006
Change of dirs/sec
dot icon10/08/2006
Resolutions
dot icon29/06/2006
Return of allot of shares
dot icon07/04/2006
Return of allot of shares
dot icon29/03/2006
Change of dirs/sec
dot icon07/03/2006
Return of allot of shares
dot icon01/02/2006
31/03/05 annual accts
dot icon29/01/2006
Return of allot of shares
dot icon07/01/2006
14/11/05 annual return form
dot icon06/01/2006
Change of dirs/sec
dot icon21/12/2005
Return of allot of shares
dot icon04/11/2005
Return of allot of shares
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Not of incr in nom cap
dot icon06/10/2005
Not re consol/divn of shs
dot icon06/10/2005
Return of allot of shares
dot icon06/10/2005
Updated mem and arts
dot icon29/09/2005
Change of dirs/sec
dot icon30/08/2005
Return of allot of shares
dot icon05/08/2005
Updated mem and arts
dot icon05/08/2005
Resolutions
dot icon08/07/2005
Return of allot of shares
dot icon08/06/2005
Return of allot of shares
dot icon25/04/2005
Return of allot of shares
dot icon12/04/2005
Change of dirs/sec
dot icon03/03/2005
Return of allot of shares
dot icon08/02/2005
Return of allot of shares
dot icon27/01/2005
Change of dirs/sec
dot icon17/01/2005
Change of dirs/sec
dot icon14/01/2005
Return of allot of shares
dot icon14/12/2004
Return of allot of shares
dot icon09/12/2004
14/11/04 annual return form
dot icon26/10/2004
Return of allot of shares
dot icon18/09/2004
Return of allot of shares
dot icon20/08/2004
Return of allot of shares
dot icon23/07/2004
Resolutions
dot icon23/07/2004
Updated articles
dot icon22/06/2004
Return of allot of shares
dot icon17/06/2004
31/03/04 annual accts
dot icon10/05/2004
Return of allot of shares
dot icon23/03/2004
Return of allot of shares
dot icon14/01/2004
Return of allot of shares
dot icon03/12/2003
14/11/03 annual return form
dot icon18/11/2003
Change of dirs/sec
dot icon18/11/2003
Change of dirs/sec
dot icon12/11/2003
Return of allot of shares
dot icon30/09/2003
Return of allot of shares
dot icon12/08/2003
Return of allot of shares
dot icon28/07/2003
31/03/03 annual accts
dot icon22/07/2003
Resolutions
dot icon07/07/2003
Return of allot of shares
dot icon09/06/2003
Return of allot of shares
dot icon25/04/2003
Return of allot of shares
dot icon25/03/2003
Return of allot of shares
dot icon05/03/2003
Change of dirs/sec
dot icon24/02/2003
Ret by co purch own shars
dot icon17/02/2003
Return of allot of shares
dot icon17/02/2003
Return of allot of shares
dot icon16/01/2003
Return of allot of shares
dot icon03/12/2002
14/11/02 annual return form
dot icon13/11/2002
Return of allot of shares
dot icon01/10/2002
Return of allot of shares
dot icon30/07/2002
Return of allot of shares
dot icon23/07/2002
Resolutions
dot icon03/07/2002
31/03/02 annual accts
dot icon18/06/2002
Updated mem and arts
dot icon24/05/2002
Return of allot of shares
dot icon02/05/2002
Return of allot of shares
dot icon27/03/2002
Return of allot of shares
dot icon20/03/2002
Change of dirs/sec
dot icon09/03/2002
Change of dirs/sec
dot icon16/02/2002
Return of allot of shares
dot icon16/02/2002
Return of allot of shares
dot icon16/02/2002
Return of allot of shares
dot icon16/02/2002
Return of allot of shares
dot icon16/02/2002
Return of allot of shares
dot icon09/02/2002
Return of allot of shares
dot icon13/12/2001
14/11/01 annual return form
dot icon04/10/2001
Return of allot of shares
dot icon29/09/2001
Change of dirs/sec
dot icon29/09/2001
Change of dirs/sec
dot icon18/08/2001
Return of allot of shares
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Articles
dot icon07/08/2001
Change of dirs/sec
dot icon31/07/2001
31/03/01 annual accts
dot icon17/07/2001
Return of allot of shares
dot icon17/07/2001
Resolutions
dot icon23/05/2001
Return of allot of shares
dot icon26/04/2001
Return of allot of shares
dot icon15/03/2001
Return of allot of shares
dot icon15/03/2001
Return of allot of shares
dot icon24/02/2001
Return of allot of shares
dot icon20/01/2001
Change of dirs/sec
dot icon20/01/2001
Change of dirs/sec
dot icon29/11/2000
14/11/00 annual return form
dot icon24/11/2000
Return of allot of shares
dot icon07/11/2000
Return of allot of shares
dot icon20/10/2000
Return of allot of shares
dot icon12/09/2000
Change of dirs/sec
dot icon04/09/2000
Return of allot of shares
dot icon03/08/2000
Return of allot of shares
dot icon28/07/2000
31/03/00 annual accts
dot icon05/07/2000
Resolutions
dot icon15/06/2000
Return of allot of shares
dot icon10/05/2000
Particulars of a mortgage charge
dot icon06/12/1999
14/11/99 annual return form
dot icon15/10/1999
Return of allot of shares
dot icon25/07/1999
Resolutions
dot icon27/06/1999
31/03/99 annual accts
dot icon31/03/1999
Change of dirs/sec
dot icon09/01/1999
Change of dirs/sec
dot icon01/12/1998
14/11/98 annual return form
dot icon28/08/1998
Not of incr in nom cap
dot icon20/08/1998
31/03/98 annual accts
dot icon17/08/1998
Return of allot of shares
dot icon22/07/1998
Return of allot of shares
dot icon15/07/1998
Change of dirs/sec
dot icon02/07/1998
Resolutions
dot icon21/05/1998
Return of allot of shares
dot icon26/03/1998
Return of allot of shares
dot icon12/03/1998
Change of ARD
dot icon12/02/1998
Return of allot of shares
dot icon09/02/1998
Return of allot of shares
dot icon06/02/1998
App by PLC to comm bus
dot icon12/12/1997
Prospectus
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Updated mem and arts
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon10/12/1997
Change of dirs/sec
dot icon10/12/1997
Change of dirs/sec
dot icon10/12/1997
Change of dirs/sec
dot icon10/12/1997
Change of dirs/sec
dot icon14/11/1997
Incorporation
dot icon14/11/1997
Memorandum
dot icon14/11/1997
Articles
dot icon14/11/1997
Decln complnce reg new co
dot icon14/11/1997
Pars re dirs/sit reg off

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
03/11/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Matthew Charles
Director
09/09/2014 - 29/04/2016
81
Turner, Matthew Charles
Director
13/02/2017 - Present
81
El Gazzar, Mohamed Adel
Director
29/04/2016 - Present
18
Cox, Jonson
Director
01/03/2017 - Present
45
Darragh, Michael Damian
Director
01/08/2016 - Present
24

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 ENERGIA GROUP NI HOLDINGS LIMITED

ENERGIA GROUP NI HOLDINGS LIMITED is an(a) Active company incorporated on 14/11/1997 with the registered office located at Greenwood House, 64 Newforge Lane, Belfast BT9 5NF. There are currently 12 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 GROUP NI HOLDINGS LIMITED?

toggle

ENERGIA GROUP NI HOLDINGS LIMITED is currently Active. It was registered on 14/11/1997 .

Where is ENERGIA GROUP NI HOLDINGS LIMITED located?

toggle

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

What does ENERGIA GROUP NI HOLDINGS LIMITED do?

toggle

ENERGIA GROUP NI HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENERGIA GROUP NI HOLDINGS LIMITED?

toggle

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