Applegreen Service Areas Ni Limited BELFAST


Founded in 2012, Applegreen Service Areas Ni, classified under reg no. NI615773 is an active company. Currently registered at C/o Cleaver Fulton Rankin BT2 7FW, Belfast the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2013/07/09 Applegreen Service Areas Ni Limited is no longer carrying the name Arkmount.

The firm has 5 directors, namely John D., Joseph B. and Surinder T. and others. Of them, Niall D. has been with the company the longest, being appointed on 4 August 2017 and John D. and Joseph B. have been with the company for the least time - from 18 November 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joseph B. who worked with the the firm until 31 October 2018.

Applegreen Service Areas Ni Limited Address / Contact

Office Address C/o Cleaver Fulton Rankin
Office Address2 50 Bedford Street
Town Belfast
Post code BT2 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI615773
Date of Incorporation Mon, 3rd Dec 2012
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

John D.

Position: Director

Appointed: 18 November 2022

Joseph B.

Position: Director

Appointed: 18 November 2022

Surinder T.

Position: Director

Appointed: 31 October 2018

Charles H.

Position: Director

Appointed: 31 October 2018

Niall D.

Position: Director

Appointed: 04 August 2017

Paul L.

Position: Director

Appointed: 29 September 2015

Resigned: 30 June 2017

Peter O.

Position: Director

Appointed: 25 June 2013

Resigned: 31 January 2014

Michael O.

Position: Director

Appointed: 25 June 2013

Resigned: 30 November 2016

Joseph B.

Position: Secretary

Appointed: 20 December 2012

Resigned: 31 October 2018

William M.

Position: Director

Appointed: 20 December 2012

Resigned: 31 October 2018

Robert E.

Position: Director

Appointed: 20 December 2012

Resigned: 18 November 2022

Joseph B.

Position: Director

Appointed: 20 December 2012

Resigned: 31 October 2018

Denise R.

Position: Director

Appointed: 03 December 2012

Resigned: 20 December 2012

Cs Director Services Limited

Position: Corporate Director

Appointed: 03 December 2012

Resigned: 20 December 2012

People with significant control

The register of PSCs who own or have control over the company includes 7 names. As we found, there is Welcome Break Services Limited from Newport Pagnell, England. This PSC is categorised as "a private limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Petrogas Holdings Uk Limited that entered London, England as the address. This PSC has a legal form of "a private limited liability company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Causeway Consortium Holdings Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited liability company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Welcome Break Services Limited

2 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 04099292
Notified on 1 January 2023
Nature of control: 75,01-100% shares

Petrogas Holdings Uk Limited

200 Strand, London, WC2R 1DJ, England

Legal authority English
Legal form Private Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 11547977
Notified on 31 October 2018
Ceased on 1 January 2023
Nature of control: 50,01-75% shares

Causeway Consortium Holdings Limited

25-28 North Wall Quay, Ifsc, Dublin 1, D01H104, Ireland

Legal authority Companies Act 2014
Legal form Private Limited Liability Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 684288
Notified on 9 March 2021
Ceased on 1 January 2023
Nature of control: 50,01-75% shares

Rome One Lp

15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland

Legal authority Uk Law
Legal form Limited Partnership
Country registered Scotland
Place registered Register Of Scotland
Registration number Sl030748
Notified on 31 October 2018
Ceased on 1 January 2023
Nature of control: 25-50% shares

Applegreen Plc

Block 17 Joyce Way, Park West, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 491702
Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: significiant influence or control

Petrogas Holdings Limited

Block 17 Joyce Way, Park West, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 528470
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Appia Group Limited

44 Esplanade, St. Helier, JE4 9WG, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 99865
Notified on 31 October 2018
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arkmount July 9, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, January 2024
Free Download (34 pages)

Company search

Advertisements