Edina Power Limited LISBURN


Edina Power started in year 2003 as Private Limited Company with registration number NI048701. The Edina Power company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Lisburn at Rathdown Road. Postal code: BT28 2RE.

Currently there are 2 directors in the the firm, namely Ricardo D. and Nitin W.. In addition one secretary - Ricardo D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edina Power Limited Address / Contact

Office Address Rathdown Road
Office Address2 Lissue Industrial Estate West
Town Lisburn
Post code BT28 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI048701
Date of Incorporation Fri, 14th Nov 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Ricardo D.

Position: Director

Appointed: 03 April 2023

Nitin W.

Position: Director

Appointed: 28 August 2019

Ricardo D.

Position: Secretary

Appointed: 14 May 2018

Amit K.

Position: Director

Appointed: 03 March 2020

Resigned: 30 April 2022

Hugh R.

Position: Director

Appointed: 17 July 2018

Resigned: 01 April 2024

Neelima J.

Position: Director

Appointed: 16 March 2018

Resigned: 03 February 2020

Ebonstone Limited

Position: Corporate Secretary

Appointed: 16 March 2018

Resigned: 16 May 2018

Stephen P.

Position: Director

Appointed: 14 March 2018

Resigned: 16 March 2018

Delvin L.

Position: Director

Appointed: 14 March 2018

Resigned: 17 July 2018

Kieran G.

Position: Director

Appointed: 20 February 2012

Resigned: 14 March 2018

Tony F.

Position: Director

Appointed: 03 November 2011

Resigned: 14 March 2018

Yvonne F.

Position: Director

Appointed: 12 August 2011

Resigned: 14 March 2018

Philip P.

Position: Secretary

Appointed: 01 August 2011

Resigned: 14 March 2018

Philip P.

Position: Director

Appointed: 01 August 2011

Resigned: 14 March 2018

Cs Director Services Limited

Position: Corporate Director

Appointed: 14 November 2003

Resigned: 13 November 2003

Teresa C.

Position: Secretary

Appointed: 14 November 2003

Resigned: 01 August 2010

Paul G.

Position: Director

Appointed: 13 November 2003

Resigned: 25 August 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Eesl Energypro Assets Limited from Stockport, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Edina Acquisitions Limited that entered Enfield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kieron G., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Eesl Energypro Assets Limited

Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, SK4 3EJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10568873
Notified on 15 May 2023
Nature of control: significiant influence or control

Edina Acquisitions Limited

Nicholas House River Front, Enfield, EN1 3FG, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11216307
Notified on 14 March 2018
Ceased on 15 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kieron G.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights

Yvonne F.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 27th, September 2023
Free Download (32 pages)

Company search

Advertisements