You are here: bizstats.co.uk > a-z index > E list > ES list

Esbni Limited LONDONDERRY


Esbni started in year 2010 as Private Limited Company with registration number NI603561. The Esbni company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Londonderry at 2 Electra Road. Postal code: BT47 6UL.

At the moment there are 4 directors in the the firm, namely Anne K., Grace A. and Deirdre C. and others. In addition one secretary - Brendan C. - is with the company. At the moment 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.

Esbni Limited Address / Contact

Office Address 2 Electra Road
Office Address2 Maydown
Town Londonderry
Post code BT47 6UL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI603561
Date of Incorporation Tue, 22nd Jun 2010
Industry Distribution of electricity
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Anne K.

Position: Director

Appointed: 01 March 2022

Grace A.

Position: Director

Appointed: 04 February 2020

Deirdre C.

Position: Director

Appointed: 05 May 2017

Gerry T.

Position: Director

Appointed: 05 May 2017

Brendan C.

Position: Secretary

Appointed: 01 March 2017

Edward B.

Position: Director

Appointed: 01 July 2020

Resigned: 01 March 2022

Patrick F.

Position: Director

Appointed: 04 March 2016

Resigned: 04 February 2020

John H.

Position: Secretary

Appointed: 29 January 2015

Resigned: 01 March 2017

John H.

Position: Director

Appointed: 26 January 2015

Resigned: 01 July 2020

Jerry O.

Position: Director

Appointed: 26 November 2014

Resigned: 05 May 2017

Victoria O.

Position: Secretary

Appointed: 31 December 2013

Resigned: 29 January 2015

Victoria O.

Position: Director

Appointed: 18 December 2013

Resigned: 26 January 2015

Cathal M.

Position: Director

Appointed: 18 December 2013

Resigned: 04 March 2016

Brid H.

Position: Director

Appointed: 26 June 2013

Resigned: 25 September 2014

Michael O.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2013

Michael O.

Position: Secretary

Appointed: 26 September 2012

Resigned: 31 December 2013

Paul S.

Position: Director

Appointed: 17 February 2011

Resigned: 18 December 2013

John R.

Position: Secretary

Appointed: 22 June 2010

Resigned: 26 September 2012

John R.

Position: Director

Appointed: 22 June 2010

Resigned: 26 September 2012

Malachy S.

Position: Director

Appointed: 22 June 2010

Resigned: 01 June 2013

Andrew O.

Position: Director

Appointed: 22 June 2010

Resigned: 17 February 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is The Government Of Ireland from Dublin, Ireland. This PSC is categorised as "a government governed by irish law" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Government Of Ireland

Governments Buildings Upper Merrion Street, Dublin 2, Dublin, Ireland

Legal authority A Government Governed By Irish Law.
Legal form A Government Governed By Irish Law
Country registered Ireland
Place registered Not Applicable
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Full accounts for the period ending 31st December 2022
filed on: 19th, July 2023
Free Download (32 pages)

Company search

Advertisements