Energystore Limited HOLYWOOD


Founded in 1974, Energystore, classified under reg no. NI010197 is an active company. Currently registered at 21-23 Shore Road BT18 9HX, Holywood the company has been in the business for fifty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2011-06-28 Energystore Limited is no longer carrying the name His Energy.

At the moment there are 3 directors in the the company, namely Rory M., Connor M. and William M.. In addition one secretary - Stephen C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BT28 3TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1120935 . It is located at 42 Barnfield Road, Lisburn with a total of 3 carsand 4 trailers.

Energystore Limited Address / Contact

Office Address 21-23 Shore Road
Town Holywood
Post code BT18 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI010197
Date of Incorporation Fri, 17th May 1974
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Rory M.

Position: Director

Appointed: 26 October 2022

Connor M.

Position: Director

Appointed: 12 September 2016

Stephen C.

Position: Secretary

Appointed: 13 August 2013

William M.

Position: Director

Appointed: 07 May 2010

Stephen C.

Position: Director

Appointed: 12 September 2016

Resigned: 24 January 2024

Gareth B.

Position: Director

Appointed: 13 August 2013

Resigned: 28 February 2014

William M.

Position: Secretary

Appointed: 07 May 2010

Resigned: 13 August 2013

Michael B.

Position: Director

Appointed: 07 May 2010

Resigned: 01 January 2012

Samuel R.

Position: Director

Appointed: 07 May 2010

Resigned: 20 December 2013

Mandy R.

Position: Secretary

Appointed: 30 September 2009

Resigned: 07 May 2010

Jack M.

Position: Director

Appointed: 16 October 2007

Resigned: 07 May 2010

Douglas C.

Position: Director

Appointed: 16 October 2007

Resigned: 07 May 2010

Philomena M.

Position: Director

Appointed: 17 May 1974

Resigned: 16 October 2007

Douglas C.

Position: Director

Appointed: 17 May 1974

Resigned: 16 October 2007

Mary C.

Position: Director

Appointed: 17 May 1974

Resigned: 31 March 1999

Noreen M.

Position: Secretary

Appointed: 17 May 1974

Resigned: 30 September 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Rory M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Bacar Group Limited that entered Holywood, Northern Ireland as the official address. This PSC has a legal form of "a private company limited by shares", 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. Moving on, there is Connor M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Rory M.

Notified on 1 January 2023
Nature of control: significiant influence or control

Bacar Group Limited

21 Shore Road, Holywood, Down, BT18 9HX, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Companies House Uk
Registration number Ni621064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Connor M.

Notified on 1 January 2023
Nature of control: significiant influence or control

William M.

Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: significiant influence or control

Company previous names

His Energy June 28, 2011
Energystore May 31, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-30
Net Worth1 513 3541 917 719 
Balance Sheet
Cash Bank On Hand 376 805207 647
Current Assets2 256 1682 955 8772 733 656
Debtors1 909 2492 330 4772 126 632
Net Assets Liabilities 1 917 7192 344 693
Property Plant Equipment 524 2991 042 576
Total Inventories 248 595399 377
Cash Bank In Hand149 217376 805 
Net Assets Liabilities Including Pension Asset Liability1 513 3541 917 719 
Stocks Inventory197 702248 595 
Tangible Fixed Assets254 235524 299 
Reserves/Capital
Called Up Share Capital10 00010 000 
Profit Loss Account Reserve1 503 3541 907 719 
Shareholder Funds1 513 3541 917 719 
Other
Accumulated Depreciation Impairment Property Plant Equipment 734 277858 593
Average Number Employees During Period 2944
Balances Amounts Owed By Related Parties 19 000 
Balances Amounts Owed To Related Parties 435 314398 762
Creditors 1 361 6031 401 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 885
Disposals Property Plant Equipment  36 150
Fixed Assets254 235524 2991 263 834
Increase From Depreciation Charge For Year Property Plant Equipment  150 201
Investments Fixed Assets  221 258
Net Current Assets Liabilities1 301 0801 594 2741 331 710
Property Plant Equipment Gross Cost 1 258 5761 901 169
Provisions For Liabilities Balance Sheet Subtotal 67 92689 229
Total Additions Including From Business Combinations Property Plant Equipment  678 743
Total Assets Less Current Liabilities1 555 3152 118 5732 595 544
Amount Specific Advance Or Credit Directors 9 91627 800
Amount Specific Advance Or Credit Made In Period Directors  17 884
Creditors Due After One Year1 556132 928 
Creditors Due Within One Year955 0881 361 603 
Number Shares Allotted 10 000 
Par Value Share 1 
Provisions For Liabilities Charges40 40567 926 
Secured Debts93 831166 928 
Share Capital Allotted Called Up Paid10 00010 000 
Tangible Fixed Assets Additions 350 842 
Tangible Fixed Assets Cost Or Valuation910 0111 258 576 
Tangible Fixed Assets Depreciation655 776734 277 
Tangible Fixed Assets Depreciation Charged In Period 78 501 
Tangible Fixed Assets Disposals 2 277 

Transport Operator Data

42 Barnfield Road
City Lisburn
Post code BT28 3TQ
Vehicles 3
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements