Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ENERGIA CUSTOMER SOLUTIONS NI LIMITED
Company Information for

ENERGIA CUSTOMER SOLUTIONS NI LIMITED

GREENWOOD HOUSE, 64 NEWFORGE LANE, BELFAST, BT9 5NF,
Company Registration Number
NI035800
Private Limited Company
Active

Company Overview

About Energia Customer Solutions Ni Ltd
ENERGIA CUSTOMER SOLUTIONS NI LIMITED was founded on 1999-03-12 and has its registered office in Belfast. The organisation's status is listed as "Active". Energia Customer Solutions Ni Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERGIA CUSTOMER SOLUTIONS NI LIMITED
 
Legal Registered Office
GREENWOOD HOUSE
64 NEWFORGE LANE
BELFAST
BT9 5NF
Other companies in BT9
 
Previous Names
VIRIDIAN ENERGY SUPPLY LIMITED15/05/2019
Filing Information
Company Number NI035800
Company ID Number NI035800
Date formed 1999-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGIA CUSTOMER SOLUTIONS NI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENERGIA CUSTOMER SOLUTIONS NI LIMITED

Current Directors
Officer Role Date Appointed
ALWYN WHITFORD
Company Secretary 2016-03-24
PETER JAMES GERALD BAILLIE
Director 2000-08-23
DESMOND CHARLES GEORGE
Director 2016-03-24
JOHN PATRICK NEWMAN
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIOBHAN PATRICIA BAILEY
Company Secretary 2008-02-06 2016-03-24
SIOBHAN PATRICIA BAILEY
Director 2006-07-25 2016-03-24
THOMAS GILLEN
Director 2005-04-25 2016-03-24
HAROLD MCCRACKEN
Director 2000-08-23 2009-07-07
IAN THOM
Company Secretary 1999-03-12 2008-02-06
JAMES ALLISTER MCQUOID
Director 2002-12-06 2004-11-08
NIGEL DAVID WILSON
Director 1999-07-27 2001-07-10
JAMES MCDONNELL
Director 1999-03-12 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GERALD BAILLIE DARGAN ROAD BIOGAS LIMITED Director 2017-07-31 CURRENT 2017-03-16 Active
PETER JAMES GERALD BAILLIE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
PETER JAMES GERALD BAILLIE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
PETER JAMES GERALD BAILLIE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PETER JAMES GERALD BAILLIE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
PETER JAMES GERALD BAILLIE GORTFINBAR WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
PETER JAMES GERALD BAILLIE LONG MOUNTAIN WIND FARM LIMITED Director 2013-09-16 CURRENT 2008-04-23 Active
PETER JAMES GERALD BAILLIE THORNOG WINDFARM LTD Director 2013-04-17 CURRENT 2005-01-14 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER JAMES GERALD BAILLIE CLONDERMOT WIND LIMITED Director 2011-01-18 CURRENT 2008-08-06 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2010-09-23 CURRENT 2008-09-24 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE CRIGHSHANE WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE CHURCH HILL WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE ENERGIA POWER RESOURCES LIMITED Director 2008-02-29 CURRENT 1998-06-10 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL HOLDCO LTD Director 2008-02-06 CURRENT 1997-12-03 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE ESHMORE LTD Director 2007-06-29 CURRENT 2006-07-24 Active
PETER JAMES GERALD BAILLIE ENERGIA NI HOLDCO LIMITED Director 2002-01-01 CURRENT 1997-06-19 Active
DESMOND CHARLES GEORGE DARGAN ROAD BIOGAS LIMITED Director 2017-07-14 CURRENT 2017-03-16 Active
DESMOND CHARLES GEORGE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DESMOND CHARLES GEORGE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
DESMOND CHARLES GEORGE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE WHEELHOUSE ENERGY (NI) LIMITED Director 2016-07-27 CURRENT 2009-08-25 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2016-03-24 CURRENT 2011-11-30 Active
DESMOND CHARLES GEORGE GORTFINBAR WINDFARM LIMITED Director 2016-03-24 CURRENT 2005-07-22 Active
DESMOND CHARLES GEORGE ENERGIA POWER RESOURCES LIMITED Director 2016-03-24 CURRENT 1998-06-10 Active
DESMOND CHARLES GEORGE ENERGIA NI HOLDCO LIMITED Director 2016-03-24 CURRENT 1997-06-19 Active
DESMOND CHARLES GEORGE THORNOG WINDFARM LTD Director 2016-03-24 CURRENT 2005-01-14 Active
DESMOND CHARLES GEORGE LONG MOUNTAIN WIND FARM LIMITED Director 2016-03-24 CURRENT 2008-04-23 Active
DESMOND CHARLES GEORGE CLONDERMOT WIND LIMITED Director 2016-03-24 CURRENT 2008-08-06 Active
DESMOND CHARLES GEORGE LISGLASS WIND LTD Director 2016-03-24 CURRENT 2011-05-31 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2016-03-24 CURRENT 2015-06-05 Active
DESMOND CHARLES GEORGE ESHMORE LTD Director 2016-03-24 CURRENT 2006-07-24 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-24 CURRENT 2015-09-23 Active
DESMOND CHARLES GEORGE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
DESMOND CHARLES GEORGE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
JOHN PATRICK NEWMAN ENERGIA NI HOLDCO LIMITED Director 2016-03-24 CURRENT 1997-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0358000007
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0358000009
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0358000009
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02PSC05Change of details for Viridian Power and Energy Limited as a person with significant control on 2019-05-15
2020-05-19AP01DIRECTOR APPOINTED MR DEREK JAMES RUSSELL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GERALD BAILLIE
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16CH01Director's details changed for Mrs Louise Mary Patterson on 2019-06-17
2019-05-21RES01ADOPT ARTICLES 21/05/19
2019-05-15CERTNMCompany name changed viridian energy supply LIMITED\certificate issued on 15/05/19
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0358000005
2019-04-02AP01DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND CHARLES GEORGE
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0358000008
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0358000003
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0358000004
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0358000007
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0358000006
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0358000005
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-24TM02Termination of appointment of Siobhan Patricia Bailey on 2016-03-24
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BAILEY
2016-03-24AP01DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE
2016-03-24AP03Appointment of Mr Alwyn Whitford as company secretary on 2016-03-24
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILLEN
2016-03-15AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24CH01Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20
2015-11-23CH01Director's details changed for Mr Peter James Gerald Baillie on 2015-11-18
2015-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0358000004
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0358000003
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0112/03/14 FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AP01DIRECTOR APPOINTED MR JOHN PATRICK NEWMAN
2013-03-12AR0112/03/13 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15AR0112/03/12 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 120 MALONE ROAD BELFAST CO ANTRIM BT9 5HT
2011-03-15AR0112/03/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0112/03/10 FULL LIST
2010-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-07RES01ADOPT ARTICLES 18/01/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILLEN / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009
2009-07-28296(NI)CHANGE OF DIRS/SEC
2009-04-22371SR(NI)12/03/09
2009-02-04AC(NI)31/03/08 ANNUAL ACCTS
2008-04-14371A(NI)12/03/08 ANNUAL RETURN FORM
2008-02-22296(NI)CHANGE OF DIRS/SEC
2008-01-24AC(NI)31/03/07 ANNUAL ACCTS
2007-03-22371A(NI)12/03/07 ANNUAL RETURN FORM
2006-10-04AC(NI)31/03/06 ANNUAL ACCTS
2006-09-08296(NI)CHANGE OF DIRS/SEC
2006-05-04296(NI)CHANGE OF DIRS/SEC
2006-04-26371S(NI)12/03/06 ANNUAL RETURN SHUTTLE
2005-10-23AC(NI)31/03/05 ANNUAL ACCTS
2005-05-20296(NI)CHANGE OF DIRS/SEC
2004-11-24296(NI)CHANGE OF DIRS/SEC
2004-10-04AC(NI)31/03/04 ANNUAL ACCTS
2004-09-18UDM+A(NI)UPDATED MEM AND ARTS
2004-09-18RES(NI)SPECIAL/EXTRA RESOLUTION
2004-07-26371A(NI)12/03/04 ANNUAL RETURN FORM
2004-01-08AC(NI)31/03/03 ANNUAL ACCTS
2003-03-28371A(NI)12/03/03 ANNUAL RETURN FORM
2003-01-10296(NI)CHANGE OF DIRS/SEC
2002-07-27AC(NI)31/03/02 ANNUAL ACCTS
2002-04-04371A(NI)12/03/02 ANNUAL RETURN FORM
2002-03-05296(NI)CHANGE OF DIRS/SEC
2001-10-19AC(NI)31/03/01 ANNUAL ACCTS
2001-09-15RES(NI)SPECIAL/EXTRA RESOLUTION
2001-09-15UDM+A(NI)UPDATED MEM AND ARTS
2001-08-06296(NI)CHANGE OF DIRS/SEC
2001-04-02371A(NI)12/03/01 ANNUAL RETURN FORM
2000-11-21AC(NI)31/03/00 ANNUAL ACCTS
2000-10-26296(NI)CHANGE OF DIRS/SEC
2000-09-08296(NI)CHANGE OF DIRS/SEC
2000-03-21371A(NI)12/03/00 ANNUAL RETURN FORM
2000-02-11296(NI)CHANGE OF DIRS/SEC
2000-02-11296(NI)CHANGE OF DIRS/SEC
2000-02-11296(NI)CHANGE OF DIRS/SEC
1999-09-03296(NI)CHANGE OF DIRS/SEC
1999-07-25RES(NI)SPECIAL/EXTRA RESOLUTION
1999-07-02UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to ENERGIA CUSTOMER SOLUTIONS NI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENERGIA CUSTOMER SOLUTIONS NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-17 Outstanding EIRGRID P.L.C (REGISTERED NUMBER: 338522)
2015-02-13 Outstanding CAPITA TRUST COMPANY LIMITED
2015-02-13 Outstanding THE BANK OF NEW YORK MELLON, LONDON BRANCH
DEBENTURE 2012-04-03 Satisfied THE BANK OF NEW YORK MELLON AS TRUSTEE FOR THE SECURED PARTIES
CHARGE ON ACCOUNT 2012-04-03 Satisfied THE BANK OF NEW YORK MELLON AS TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of ENERGIA CUSTOMER SOLUTIONS NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGIA CUSTOMER SOLUTIONS NI LIMITED
Trademarks
We have not found any records of ENERGIA CUSTOMER SOLUTIONS NI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENERGIA CUSTOMER SOLUTIONS NI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10-23 GBP £274
Ministry of Defence 2013-06-17 GBP £289
Ministry of Defence 2013-03-18 GBP £351
Ministry of Defence 2013-02-22 GBP £280
Ministry of Defence 2013-01-25 GBP £390

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENERGIA CUSTOMER SOLUTIONS NI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGIA CUSTOMER SOLUTIONS NI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGIA CUSTOMER SOLUTIONS NI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.