Active
Company Information for ESHMORE LTD
GREENWOOD HOUSE, 64 NEWFORGE LANE, BELFAST, BT9 5NF,
|
Company Registration Number
NI060255
Private Limited Company
Active |
Company Name | |
---|---|
ESHMORE LTD | |
Legal Registered Office | |
GREENWOOD HOUSE 64 NEWFORGE LANE BELFAST BT9 5NF Other companies in BT9 | |
Company Number | NI060255 | |
---|---|---|
Company ID Number | NI060255 | |
Date formed | 2006-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 15:35:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ESHMORE WIND LIMITED | THIRD FLOOR, MILL HOUSE ASHTOWNGATE BUSINESS PARK NAVAN ROAD DUBLIN 15 | Dissolved | Company formed on the 2006-05-09 |
Officer | Role | Date Appointed |
---|---|---|
ALWYN WHITFORD |
||
PETER JAMES GERALD BAILLIE |
||
DESMOND CHARLES GEORGE |
||
DAVID WILLIAM MACARTNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES HEGARTY |
Director | ||
SIOBHAN PATRICIA BAILEY |
Company Secretary | ||
SIOBHAN PATRICIA BAILEY |
Director | ||
JOHN GILLESPIE |
Director | ||
IAN THOM |
Company Secretary | ||
INGE BUCKLEY |
Company Secretary | ||
INGE BUCKLEY |
Director | ||
PETER MCARDLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARGAN ROAD BIOGAS LIMITED | Director | 2017-07-31 | CURRENT | 2017-03-16 | Active | |
TEIGES MOUNTAIN WIND FARM LIMITED | Director | 2017-04-05 | CURRENT | 2007-05-09 | Active | |
ENERGIA RENEWABLES COMPANY 4 LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active | |
CORNAVARROW WINDFARM LTD | Director | 2016-10-14 | CURRENT | 2005-01-13 | Active | |
SLIEVEGLASS WIND FARM LIMITED | Director | 2016-10-14 | CURRENT | 2007-05-09 | Active | |
ENERGIA RENEWABLES COMPANY 3 LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
MOSSLEE LIMITED | Director | 2015-08-06 | CURRENT | 2008-10-01 | Active | |
GORTFINBAR WINDFARM LIMITED | Director | 2015-07-24 | CURRENT | 2005-07-22 | Active | |
ALTAMUSKIN WINDFARM LIMITED | Director | 2015-07-24 | CURRENT | 2005-07-22 | Active | |
ENERGIA RENEWABLES COMPANY 2 LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
LONG MOUNTAIN WIND FARM LIMITED | Director | 2013-09-16 | CURRENT | 2008-04-23 | Active | |
THORNOG WINDFARM LTD | Director | 2013-04-17 | CURRENT | 2005-01-14 | Active | |
ENERGIA RENEWABLES COMPANY 1 LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
CLONDERMOT WIND LIMITED | Director | 2011-01-18 | CURRENT | 2008-08-06 | Active | |
CRIGHSHANE AND CHURCH HILL FUNDING LTD | Director | 2010-09-23 | CURRENT | 2008-09-24 | Active - Proposal to Strike off | |
CRIGHSHANE WIND FARM LIMITED | Director | 2008-04-29 | CURRENT | 2004-08-05 | Active | |
CHURCH HILL WIND FARM LIMITED | Director | 2008-04-29 | CURRENT | 2004-08-05 | Active | |
ENERGIA POWER RESOURCES LIMITED | Director | 2008-02-29 | CURRENT | 1998-06-10 | Active | |
CRIGHSHANE AND CHURCH HILL HOLDCO LTD | Director | 2008-02-06 | CURRENT | 1997-12-03 | Active - Proposal to Strike off | |
ENERGIA NI HOLDCO LIMITED | Director | 2002-01-01 | CURRENT | 1997-06-19 | Active | |
ENERGIA CUSTOMER SOLUTIONS NI LIMITED | Director | 2000-08-23 | CURRENT | 1999-03-12 | Active | |
DARGAN ROAD BIOGAS LIMITED | Director | 2017-07-14 | CURRENT | 2017-03-16 | Active | |
TEIGES MOUNTAIN WIND FARM LIMITED | Director | 2017-04-05 | CURRENT | 2007-05-09 | Active | |
ENERGIA RENEWABLES COMPANY 4 LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active | |
CORNAVARROW WINDFARM LTD | Director | 2016-10-14 | CURRENT | 2005-01-13 | Active | |
SLIEVEGLASS WIND FARM LIMITED | Director | 2016-10-14 | CURRENT | 2007-05-09 | Active | |
WHEELHOUSE ENERGY (NI) LIMITED | Director | 2016-07-27 | CURRENT | 2009-08-25 | Active | |
ENERGIA RENEWABLES COMPANY 1 LIMITED | Director | 2016-03-24 | CURRENT | 2011-11-30 | Active | |
GORTFINBAR WINDFARM LIMITED | Director | 2016-03-24 | CURRENT | 2005-07-22 | Active | |
ENERGIA POWER RESOURCES LIMITED | Director | 2016-03-24 | CURRENT | 1998-06-10 | Active | |
ENERGIA NI HOLDCO LIMITED | Director | 2016-03-24 | CURRENT | 1997-06-19 | Active | |
ENERGIA CUSTOMER SOLUTIONS NI LIMITED | Director | 2016-03-24 | CURRENT | 1999-03-12 | Active | |
THORNOG WINDFARM LTD | Director | 2016-03-24 | CURRENT | 2005-01-14 | Active | |
LONG MOUNTAIN WIND FARM LIMITED | Director | 2016-03-24 | CURRENT | 2008-04-23 | Active | |
CLONDERMOT WIND LIMITED | Director | 2016-03-24 | CURRENT | 2008-08-06 | Active | |
LISGLASS WIND LTD | Director | 2016-03-24 | CURRENT | 2011-05-31 | Active | |
ENERGIA RENEWABLES COMPANY 2 LIMITED | Director | 2016-03-24 | CURRENT | 2015-06-05 | Active | |
ENERGIA RENEWABLES COMPANY 3 LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-23 | Active | |
MOSSLEE LIMITED | Director | 2015-08-06 | CURRENT | 2008-10-01 | Active | |
ALTAMUSKIN WINDFARM LIMITED | Director | 2015-07-24 | CURRENT | 2005-07-22 | Active | |
DARGAN ROAD BIOGAS LIMITED | Director | 2017-07-14 | CURRENT | 2017-03-16 | Active | |
ENERGIA RENEWABLES COMPANY 4 LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active | |
CORNAVARROW WINDFARM LTD | Director | 2016-10-14 | CURRENT | 2005-01-13 | Active | |
SLIEVEGLASS WIND FARM LIMITED | Director | 2016-10-14 | CURRENT | 2007-05-09 | Active | |
WHEELHOUSE ENERGY (NI) LIMITED | Director | 2016-07-27 | CURRENT | 2009-08-25 | Active | |
ENERGIA RENEWABLES COMPANY 1 LIMITED | Director | 2016-03-24 | CURRENT | 2011-11-30 | Active | |
GORTFINBAR WINDFARM LIMITED | Director | 2016-03-24 | CURRENT | 2005-07-22 | Active | |
THORNOG WINDFARM LTD | Director | 2016-03-24 | CURRENT | 2005-01-14 | Active | |
LONG MOUNTAIN WIND FARM LIMITED | Director | 2016-03-24 | CURRENT | 2008-04-23 | Active | |
CLONDERMOT WIND LIMITED | Director | 2016-03-24 | CURRENT | 2008-08-06 | Active | |
ENERGIA RENEWABLES COMPANY 2 LIMITED | Director | 2016-03-24 | CURRENT | 2015-06-05 | Active | |
ENERGIA RENEWABLES COMPANY 3 LIMITED | Director | 2016-03-24 | CURRENT | 2015-09-23 | Active | |
MOSSLEE LIMITED | Director | 2015-08-06 | CURRENT | 2008-10-01 | Active | |
ALTAMUSKIN WINDFARM LIMITED | Director | 2015-07-24 | CURRENT | 2005-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/08/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HEGARTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN MULLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
PSC05 | Change of details for Viridian Renewables Company 3 Limited as a person with significant control on 2019-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Louise Mary Patterson on 2019-06-17 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND CHARLES GEORGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY | |
LATEST SOC | 27/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HEGARTY | |
CH01 | Director's details changed for Mr David William Macartney on 2017-04-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0602550002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0602550001 | |
TM02 | Termination of appointment of Siobhan Patricia Bailey on 2016-03-24 | |
AP01 | DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES HEGARTY | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM MACARTNEY | |
AP03 | Appointment of Mr Alwyn Whitford as company secretary on 2016-03-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIOBHAN PATRICIA BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GILLESPIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 24/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 120 MALONE ROAD BELFAST NORTHERN IRELAND BT9 5HT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 24/07/10 FULL LIST | |
RES01 | ADOPT ARTICLES 18/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLESPIE / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009 | |
371A(NI) | 24/07/09 ANNUAL RETURN FORM | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371A(NI) | 24/07/08 ANNUAL RETURN FORM | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371A(NI) | 24/07/07 ANNUAL RETURN FORM | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as ESHMORE LTD are:
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. |