ENERGIA RENEWABLES COMPANY 1 LIMITED

Register to unlock more data on OkredoRegister

ENERGIA RENEWABLES COMPANY 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI610166

Incorporation date

30/11/2011

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 30/11/2011)
dot icon09/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon14/11/2025
Termination of appointment of Louise Mary Patterson as a director on 2025-11-14
dot icon14/11/2025
Appointment of Mr Richard Mark Young as a director on 2025-11-14
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon19/11/2024
Full accounts made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon31/10/2023
Full accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon01/12/2022
Full accounts made up to 2022-03-31
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon05/10/2021
Termination of appointment of Anthony James Hegarty as a director on 2021-09-30
dot icon21/06/2021
Appointment of Mr Peter Lyons as a director on 2021-06-21
dot icon21/06/2021
Appointment of Mr Brian Mullen as a director on 2021-06-21
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon09/11/2020
Full accounts made up to 2020-03-31
dot icon08/10/2020
Registration of charge NI6101660005, created on 2020-09-30
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon16/07/2019
Director's details changed for Mrs Louise Mary Patterson on 2019-06-17
dot icon21/05/2019
Resolutions
dot icon15/05/2019
Certificate of change of name
dot icon02/04/2019
Appointment of Mrs Louise Mary Patterson as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Desmond Charles George as a director on 2019-04-01
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon15/11/2018
Appointment of Mr Anthony James Hegarty as a director on 2018-11-14
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon30/06/2017
Registration of charge NI6101660004, created on 2017-06-26
dot icon20/04/2017
Termination of appointment of Anthony James Hegarty as a director on 2017-04-13
dot icon11/04/2017
Director's details changed for Mr David William Macartney on 2017-04-10
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon24/03/2016
Appointment of Mr David William Macartney as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Siobhan Patricia Bailey as a secretary on 2016-03-24
dot icon24/03/2016
Appointment of Mr Desmond Charles George as a director on 2016-03-24
dot icon24/03/2016
Appointment of Mr Anthony James Hegarty as a director on 2016-03-24
dot icon24/03/2016
Appointment of Mr Alwyn Whitford as a secretary on 2016-03-24
dot icon24/03/2016
Termination of appointment of Siobhan Patricia Bailey as a director on 2016-03-24
dot icon24/12/2015
Registration of charge NI6101660003, created on 2015-12-22
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon21/05/2014
Registration of charge 6101660002
dot icon27/12/2013
Registration of charge 6101660001
dot icon03/12/2013
Registered office address changed from 64 Newforge Lane Belfast Antrim BT9 5NF on 2013-12-03
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon15/05/2012
Current accounting period extended from 2012-03-31 to 2013-03-31
dot icon09/02/2012
Current accounting period shortened from 2012-11-30 to 2012-03-31
dot icon03/02/2012
Resolutions
dot icon30/11/2011
Incorporation

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
07/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baillie, Peter James Gerald
Director
30/11/2011 - Present
26
Young, Richard Mark
Director
14/11/2025 - Present
15
Mullen, Brian
Director
21/06/2021 - Present
13
Patterson, Louise Mary
Director
01/04/2019 - 14/11/2025
25
Macartney, David William
Director
24/03/2016 - Present
19

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 RENEWABLES COMPANY 1 LIMITED

ENERGIA RENEWABLES COMPANY 1 LIMITED is an(a) Active company incorporated on 30/11/2011 with the registered office located at Greenwood House, 64 Newforge Lane, Belfast BT9 5NF. There are currently 5 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 RENEWABLES COMPANY 1 LIMITED?

toggle

ENERGIA RENEWABLES COMPANY 1 LIMITED is currently Active. It was registered on 30/11/2011 .

Where is ENERGIA RENEWABLES COMPANY 1 LIMITED located?

toggle

ENERGIA RENEWABLES COMPANY 1 LIMITED is registered at Greenwood House, 64 Newforge Lane, Belfast BT9 5NF.

What does ENERGIA RENEWABLES COMPANY 1 LIMITED do?

toggle

ENERGIA RENEWABLES COMPANY 1 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 RENEWABLES COMPANY 1 LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-07 with no updates.