Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BUDGET ENERGY LIMITED
Company Information for

BUDGET ENERGY LIMITED

C/O BUDGET ENERGY LIMITED, 44 - 48 AIRPORT ROAD WEST, BELFAST, DOWN, BT3 9ED,
Company Registration Number
NI073739
Private Limited Company
Active

Company Overview

About Budget Energy Ltd
BUDGET ENERGY LIMITED was founded on 2009-09-09 and has its registered office in Belfast. The organisation's status is listed as "Active". Budget Energy Limited is a Private Limited Company registered in NORTHERN IRELAND 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
BUDGET ENERGY LIMITED
 
Legal Registered Office
C/O BUDGET ENERGY LIMITED
44 - 48 AIRPORT ROAD WEST
BELFAST
DOWN
BT3 9ED
Other companies in BT48
 
Previous Names
KINREAD LIMITED18/05/2010
Filing Information
Company Number NI073739
Company ID Number NI073739
Date formed 2009-09-09
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB110813169  
Last Datalog update: 2024-12-05 16:42:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDGET ENERGY 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.
Companies with same name BUDGET ENERGY LIMITED
The following companies were found which have the same name as BUDGET ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUDGET ENERGY GROUP HOLDINGS LIMITED ENERGY HOUSE 30-32 BALLINSKA ROAD SPRINGTOWN INDUSTRIAL ESTATE DERRY/LONDONDERRY BT48 0LY Active - Proposal to Strike off Company formed on the 2013-06-18
BUDGET ENERGY SOLUTIONS LIMITED 7 TIMBERLANE PURBROOK HAMPSHIRE ENGLAND PO7 5PH Dissolved Company formed on the 2013-02-08
BUDGET ENERGY HOLDINGS LIMITED KNOCKBRACK HOUSE MATTHEW'S LANE DROGHEDA CO. LOUTH DROGHEDA, LOUTH, A92T803, Ireland A92T803 Active Company formed on the 2014-03-26
BUDGET ENERGY LIMITED KNOCKBRACK HOUSE MATTHEW'S LANE DROGHEDA CO. LOUTH DROGHEDA, LOUTH, A92T803, IRELAND A92T803 Active Company formed on the 2011-03-24
BUDGET ENERGY SOLUTIONS, LLC PO BOX 458 RHOME TX 76078 ACTIVE Company formed on the 2009-12-31
BUDGET ENERGY ACQUISITIONS LIMITED UNIT 2 ARGUS HOUSE GREENMOUNT OFFICE PARK HAROLD'S CROSS ROAD HAROLD'S CROSS DUBLIN 6W DUBLIN 6W, DUBLIN, IRELAND Active Company formed on the 2016-02-09
BUDGET ENERGY PTY LTD SA 5075 Active Company formed on the 2010-03-29
Budget Energy Corp. Limited Active Company formed on the 2015-11-20
BUDGET ENERGY SDN. BHD. Unknown
BUDGET ENERGY HOLDINGS LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2014-03-26
BUDGET ENERGY LLC North Carolina Unknown
Budget Energy LLC Indiana Unknown

Company Officers of BUDGET ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JOHN OLIVER HASSON
Director 2010-10-18
TRACY REGINA HEGARTY
Director 2010-10-18
ELEANOR MCEVOY
Director 2009-09-29
GEORGE MCEVOY
Director 2010-10-18
ANN MARIE SULLIVAN
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIAN WILSON
Director 2011-09-13 2014-08-19
ROBERT GERARD DEVINE
Director 2010-10-18 2011-11-07
NOEL GERARD DUDDY
Director 2010-10-18 2011-04-01
DOROTHY MAY KANE
Company Secretary 2009-09-09 2009-09-29
MALCOLM JOSEPH HARRISON
Director 2009-09-09 2009-09-29
DOROTHY MAY KANE
Director 2009-09-09 2009-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN OLIVER HASSON MILEHILL PROPERTIES LIMITED Director 1982-12-16 CURRENT 1982-12-16 Active
TRACY REGINA HEGARTY OLD LIBRARY TRUST -THE Director 2016-06-07 CURRENT 2001-05-25 Active
TRACY REGINA HEGARTY CLARENDON SHELTER Director 2011-03-29 CURRENT 2011-03-29 Active
TRACY REGINA HEGARTY PROMOTING WOMEN'S ENTERPRISE SUPPORT (PROWESS) LIMITED Director 2007-02-06 CURRENT 2001-10-09 Dissolved 2014-10-08
TRACY REGINA HEGARTY 8H SOLUTIONS LIMITED Director 2005-04-13 CURRENT 2005-04-13 Active
TRACY REGINA HEGARTY CRESCO TRADING COMPANY LIMITED - THE Director 2004-06-09 CURRENT 2004-06-09 Liquidation
TRACY REGINA HEGARTY 8H LIMITED Director 2002-07-09 CURRENT 2002-07-09 Active
ELEANOR MCEVOY BUDGET ENERGY GROUP HOLDINGS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off

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
2024-11-15FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-13CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES
2023-10-20CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-01-25FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-11-14Termination of appointment of Paul Kenny on 2022-09-16
2022-11-14Termination of appointment of Paul Kenny on 2022-09-16
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PAUL KENNY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PAUL KENNY
2022-11-14DIRECTOR APPOINTED MS SHARON EILEEN BOYLE
2022-11-14DIRECTOR APPOINTED MS SHARON EILEEN BOYLE
2022-11-14Appointment of Ms Sharon Eileen Boyle as company secretary on 2022-09-16
2022-11-14Appointment of Ms Sharon Eileen Boyle as company secretary on 2022-09-16
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0737390004
2022-01-11FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-02-12AA01Current accounting period extended from 31/03/20 TO 31/03/21
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-06-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0737390005
2020-05-20AP03Appointment of Paul Kenny as company secretary on 2020-05-15
2020-05-20AP01DIRECTOR APPOINTED JOHN ROONEY
2020-05-20AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE SULLIVAN
2020-05-19AP01DIRECTOR APPOINTED HENRY CUBBON
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE BRODERICK
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Energy House 30-32 Ballinska Road Springtown Industrial Estate Londonderry County Londonderry BT48 0LY
2020-03-10PSC05Change of details for Budget Energy Holdings Limited as a person with significant control on 2019-07-18
2019-10-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-10-14AP01DIRECTOR APPOINTED MS ROCHELLE BRODERICK
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACY REGINA HEGARTY
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0737390003
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0737390005
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCEVOY
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0737390004
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-16AA01Current accounting period extended from 30/06/18 TO 30/09/18
2018-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-06-19AP01DIRECTOR APPOINTED MS ANN MARIE SULLIVAN
2017-06-19AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0737390003
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-01-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0109/09/15 ANNUAL RETURN FULL LIST
2015-07-21DISS40Compulsory strike-off action has been discontinued
2015-07-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0109/09/14 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN WILSON
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN WILSON
2014-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 0737390002
2013-10-07AR0109/09/13 ANNUAL RETURN FULL LIST
2013-07-10RES01ADOPT ARTICLES 10/07/13
2013-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE MCEVOY / 25/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MCEVOY / 25/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY REGINA HEGARTY / 25/03/2013
2012-10-16AR0109/09/12 FULL LIST
2012-04-11AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-05AA01PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-29AA01PREVSHO FROM 30/09/2011 TO 31/07/2011
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVINE
2011-10-10AP01DIRECTOR APPOINTED MR DAMIAN WILSON
2011-09-16AR0109/09/11 FULL LIST
2011-05-12SH0127/04/11 STATEMENT OF CAPITAL GBP 100
2011-05-11AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NOEL DUDDY
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 85 STRAND ROAD LONDONDERRY LONDONDERRY BT48 7NN
2010-10-26AP01DIRECTOR APPOINTED MRS TRACY REGINA HEGARTY
2010-10-26AP01DIRECTOR APPOINTED MR. ROBERT GERARD DEVINE
2010-10-26AP01DIRECTOR APPOINTED MR. GEORGE MCEVOY
2010-10-18AP01DIRECTOR APPOINTED MR JOHN HASSON
2010-10-18AP01DIRECTOR APPOINTED MR. NOEL DUDDY
2010-10-06AR0109/09/10 FULL LIST
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-18CERTNMCOMPANY NAME CHANGED KINREAD LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-14RES15CHANGE OF NAME 11/05/2010
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 39-41 CLARENDON STREET LONDONDERRY COUNTY LONDONDERRY BT48 7ER
2009-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-05TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY KANE
2009-12-05AP01DIRECTOR APPOINTED ELEANOR MCEVOY
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON
2009-12-05RES01ALTER MEM AND ARTS 29/09/2009
2009-12-05RES13TRANSFER SHARE 29/09/2009
2009-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2009 FROM HOLDFAST LIMITED 138 UNIVERSITY STREET BELFAST BT7 1HJ
2009-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BUDGET ENERGY 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 BUDGET ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-15 Outstanding EIRGRID P.L.C
2014-02-21 Outstanding NORTHERN BANK LIMITED
DEED OF CHARGE 2011-12-12 Outstanding EIRGRID PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUDGET ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of BUDGET ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUDGET ENERGY LIMITED
Trademarks
We have not found any records of BUDGET ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDGET ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as BUDGET ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUDGET ENERGY 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 BUDGET ENERGY 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 BUDGET ENERGY 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.