You are here: bizstats.co.uk > a-z index > B list

B9 Energy Control Ltd LARNE


B9 Energy Control started in year 2008 as Private Limited Company with registration number NI067723. The B9 Energy Control company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Larne at 5 Willowbank Road. Postal code: BT40 2SF. Since Fri, 2nd May 2014 B9 Energy Control Ltd is no longer carrying the name Drumanakelly Generation.

At present there are 4 directors in the the firm, namely Mark L., Ruth B. and Robert S. and others. In addition one secretary - Robert H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janice B. who worked with the the firm until 15 April 2015.

B9 Energy Control Ltd Address / Contact

Office Address 5 Willowbank Road
Office Address2 Millbrook Industrial Estate
Town Larne
Post code BT40 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI067723
Date of Incorporation Tue, 15th Jan 2008
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Mark L.

Position: Director

Appointed: 08 March 2021

Ruth B.

Position: Director

Appointed: 04 August 2014

Robert S.

Position: Director

Appointed: 04 March 2008

Robert H.

Position: Secretary

Appointed: 04 March 2008

Robert H.

Position: Director

Appointed: 04 March 2008

Robert M.

Position: Director

Appointed: 01 June 2021

Resigned: 29 June 2023

David W.

Position: Director

Appointed: 04 August 2014

Resigned: 30 March 2021

Deirdre T.

Position: Director

Appointed: 04 August 2014

Resigned: 01 June 2021

Michael D.

Position: Director

Appointed: 04 August 2014

Resigned: 27 July 2021

Janice B.

Position: Secretary

Appointed: 29 June 2009

Resigned: 15 April 2015

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 15 January 2008

Resigned: 04 March 2008

Adrian E.

Position: Director

Appointed: 15 January 2008

Resigned: 04 March 2008

Paul M.

Position: Director

Appointed: 15 January 2008

Resigned: 04 March 2008

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Robert H. The abovementioned PSC has significiant influence or control over this company,.

Robert H.

Notified on 14 January 2017
Nature of control: significiant influence or control

Company previous names

Drumanakelly Generation May 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth1 032 4661 823 235
Balance Sheet
Cash Bank In Hand51 638288 925
Current Assets498 1001 932 713
Debtors446 4621 643 788
Net Assets Liabilities Including Pension Asset Liability1 032 4661 823 235
Tangible Fixed Assets2 195 2232 343 705
Reserves/Capital
Called Up Share Capital2 123 0792 754 658
Profit Loss Account Reserve-1 090 613-931 423
Shareholder Funds1 032 4661 823 235
Other
Creditors Due After One Year1 222 8761 791 297
Creditors Due Within One Year437 981687 040
Fixed Assets2 195 2232 368 859
Investments Fixed Assets 25 154
Net Current Assets Liabilities60 1191 245 673
Number Shares Allotted743 0781 374 657
Par Value Share 1
Share Capital Allotted Called Up Paid743 0781 374 657
Tangible Fixed Assets Additions 148 852
Tangible Fixed Assets Cost Or Valuation2 195 6232 344 475
Tangible Fixed Assets Depreciation400770
Tangible Fixed Assets Depreciation Charged In Period 370
Total Assets Less Current Liabilities2 255 3423 614 532
Amount Specific Advance Or Credit Directors1 5001 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Notice of cancellation of shares. Capital declared on Thu, 29th Jun 2023 - 1380001.00 GBP
filed on: 18th, August 2023
Free Download (4 pages)

Company search