Action Renewables BELFAST


Founded in 2003, Action Renewables, classified under reg no. NI047950 is an active company. Currently registered at Block C Unit 1 Boucher Business Studios BT12 6QH, Belfast the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Neal S., Michael S. and William F. and others. In addition one secretary - Mark C. - is with the company. At present 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.

Action Renewables Address / Contact

Office Address Block C Unit 1 Boucher Business Studios
Office Address2 Glenmachan Place
Town Belfast
Post code BT12 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI047950
Date of Incorporation Thu, 18th Sep 2003
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Neal S.

Position: Director

Appointed: 21 August 2023

Michael S.

Position: Director

Appointed: 23 September 2022

William F.

Position: Director

Appointed: 27 April 2020

Mark C.

Position: Secretary

Appointed: 11 November 2019

Terence W.

Position: Director

Appointed: 18 February 2019

Katherine N.

Position: Director

Appointed: 09 February 2018

Charles H.

Position: Director

Appointed: 09 February 2018

Andrew W.

Position: Director

Appointed: 09 November 2015

John H.

Position: Director

Appointed: 09 November 2015

Irene R.

Position: Director

Appointed: 24 February 2014

Jonathan B.

Position: Director

Appointed: 07 September 2015

Resigned: 29 July 2019

Carol F.

Position: Director

Appointed: 15 September 2014

Resigned: 06 November 2017

Damian W.

Position: Director

Appointed: 11 November 2013

Resigned: 20 March 2015

Susan C.

Position: Director

Appointed: 01 November 2009

Resigned: 11 May 2015

David H.

Position: Director

Appointed: 01 November 2009

Resigned: 09 November 2015

Michael D.

Position: Director

Appointed: 13 April 2009

Resigned: 21 June 2019

Thomas F.

Position: Director

Appointed: 02 April 2007

Resigned: 11 November 2013

Terence W.

Position: Secretary

Appointed: 29 December 2006

Resigned: 11 November 2019

Allan M.

Position: Director

Appointed: 05 May 2006

Resigned: 30 September 2013

David S.

Position: Director

Appointed: 01 December 2003

Resigned: 12 September 2005

Gerard H.

Position: Director

Appointed: 01 December 2003

Resigned: 21 August 2023

Brian N.

Position: Director

Appointed: 07 November 2003

Resigned: 27 July 2020

John G.

Position: Director

Appointed: 07 November 2003

Resigned: 13 May 2008

Seamus G.

Position: Director

Appointed: 07 November 2003

Resigned: 17 September 2012

Susan C.

Position: Director

Appointed: 07 November 2003

Resigned: 01 April 2009

Andrew M.

Position: Director

Appointed: 18 September 2003

Resigned: 31 January 2009

Fiona J.

Position: Secretary

Appointed: 18 September 2003

Resigned: 29 December 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Reregistration Resolution
On Wed, 31st Jan 2024 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements