Ep Kilroot Limited CARRICKFERGUS


Founded in 1991, Ep Kilroot, classified under reg no. NI026039 is an active company. Currently registered at Kilroot Power Station BT38 7LX, Carrickfergus the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2019/06/14 Ep Kilroot Limited is no longer carrying the name Aes Kilroot Power.

Currently there are 4 directors in the the firm, namely Kieran T., Tarloke B. and Jan S. and others. In addition one secretary - James C. - 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.

This company operates within the BT38 7LX postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1128296 . It is located at Kilroot Power Station, Larne Road, Carrickfergus with a total of 1 cars.

Ep Kilroot Limited Address / Contact

Office Address Kilroot Power Station
Office Address2 Larne Road
Town Carrickfergus
Post code BT38 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026039
Date of Incorporation Fri, 25th Oct 1991
Industry Production of electricity
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

James C.

Position: Secretary

Appointed: 03 May 2023

Kieran T.

Position: Director

Appointed: 08 December 2022

Tarloke B.

Position: Director

Appointed: 12 June 2019

Jan S.

Position: Director

Appointed: 12 June 2019

James M.

Position: Director

Appointed: 16 January 2017

James C.

Position: Secretary

Appointed: 31 October 2022

Resigned: 15 February 2023

Ian L.

Position: Director

Appointed: 26 September 2019

Resigned: 08 December 2022

Richard B.

Position: Director

Appointed: 02 August 2018

Resigned: 12 June 2019

Serhiy Z.

Position: Director

Appointed: 02 August 2018

Resigned: 02 August 2018

Bruno D.

Position: Director

Appointed: 01 June 2018

Resigned: 12 June 2019

Kristina L.

Position: Director

Appointed: 22 December 2017

Resigned: 31 May 2018

Mark R.

Position: Director

Appointed: 11 September 2017

Resigned: 22 December 2017

Heather S.

Position: Secretary

Appointed: 26 June 2017

Resigned: 23 May 2022

Mark G.

Position: Director

Appointed: 18 April 2016

Resigned: 12 June 2019

Mark G.

Position: Director

Appointed: 18 April 2016

Resigned: 18 April 2016

Carla T.

Position: Director

Appointed: 27 January 2015

Resigned: 26 June 2017

Ian L.

Position: Director

Appointed: 29 August 2014

Resigned: 02 August 2018

Roger C.

Position: Director

Appointed: 02 September 2013

Resigned: 31 May 2018

Julie L.

Position: Secretary

Appointed: 21 April 2011

Resigned: 12 June 2019

David B.

Position: Secretary

Appointed: 01 October 2010

Resigned: 21 April 2011

Stephen C.

Position: Director

Appointed: 28 October 2009

Resigned: 02 September 2013

Lisa O.

Position: Secretary

Appointed: 30 September 2009

Resigned: 01 May 2014

Julian M.

Position: Director

Appointed: 29 September 2009

Resigned: 08 March 2016

Mark M.

Position: Director

Appointed: 05 March 2009

Resigned: 27 January 2015

John M.

Position: Director

Appointed: 03 March 2006

Resigned: 29 September 2009

John P.

Position: Director

Appointed: 03 March 2006

Resigned: 13 February 2009

Michael A.

Position: Director

Appointed: 27 March 2002

Resigned: 16 December 2003

Robert M.

Position: Director

Appointed: 08 January 2001

Resigned: 30 September 2009

Shane L.

Position: Director

Appointed: 08 January 2001

Resigned: 03 March 2006

Roger G.

Position: Director

Appointed: 08 January 2001

Resigned: 16 May 2004

Samuel S.

Position: Director

Appointed: 10 July 2000

Resigned: 10 July 2000

William M.

Position: Director

Appointed: 06 July 2000

Resigned: 06 July 2000

Ann M.

Position: Director

Appointed: 07 May 1999

Resigned: 27 March 2002

Pierre M.

Position: Director

Appointed: 16 February 1999

Resigned: 12 May 2000

Florent G.

Position: Director

Appointed: 29 April 1998

Resigned: 12 May 2000

Mark F.

Position: Director

Appointed: 25 October 1991

Resigned: 28 June 2002

Rolf G.

Position: Director

Appointed: 25 October 1991

Resigned: 12 May 2000

Robert M.

Position: Secretary

Appointed: 25 October 1991

Resigned: 30 September 2009

Neil H.

Position: Director

Appointed: 25 October 1991

Resigned: 01 March 2004

Eric K.

Position: Director

Appointed: 25 October 1991

Resigned: 12 May 2000

David M.

Position: Director

Appointed: 25 October 1991

Resigned: 22 June 2000

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Ep Uk Investments Ltd from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Aes (Ni) Limited that put Carrickfergus 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.

Ep Uk Investments Ltd

Berger House 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 09255154
Notified on 12 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aes (Ni) Limited

Kilroot Power Station Larne Road, Carrickfergus, Co Antrim, BT38 7LX

Legal authority United Kingdom
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni026332
Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aes Kilroot Power June 14, 2019

Transport Operator Data

Kilroot Power Station
Address Larne Road
City Carrickfergus
Post code BT38 7LX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (35 pages)

Company search

Advertisements