Tyrone Energy Ltd STRABANE


Founded in 2008, Tyrone Energy, classified under reg no. NI068734 is an active company. Currently registered at 3a Art Road BT82 0HA, Strabane the company has been in the business for sixteen years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Fri, 30th Dec 2022.

At present there are 4 directors in the the firm, namely Andrew C., Andrew L. and Grahame H. and others. In addition one secretary - Richard H. - 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.

Tyrone Energy Ltd Address / Contact

Office Address 3a Art Road
Office Address2 Artigarvan
Town Strabane
Post code BT82 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI068734
Date of Incorporation Thu, 3rd Apr 2008
Industry Production of electricity
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Andrew C.

Position: Director

Appointed: 18 January 2023

Andrew L.

Position: Director

Appointed: 18 January 2023

Grahame H.

Position: Director

Appointed: 18 January 2023

Richard H.

Position: Secretary

Appointed: 18 August 2022

Brian M.

Position: Director

Appointed: 18 August 2022

Brendan T.

Position: Director

Appointed: 18 August 2022

Resigned: 28 July 2023

Colin M.

Position: Director

Appointed: 14 April 2016

Resigned: 18 August 2022

Robert S.

Position: Director

Appointed: 01 August 2014

Resigned: 18 August 2022

Conor M.

Position: Director

Appointed: 28 April 2014

Resigned: 18 August 2022

Kyran M.

Position: Director

Appointed: 04 March 2014

Resigned: 20 May 2020

John K.

Position: Director

Appointed: 04 March 2014

Resigned: 18 August 2022

Anthony M.

Position: Director

Appointed: 04 March 2014

Resigned: 18 August 2022

Ronald B.

Position: Director

Appointed: 23 March 2012

Resigned: 04 March 2014

Phoebe T.

Position: Director

Appointed: 04 January 2010

Resigned: 04 March 2014

Sarah S.

Position: Director

Appointed: 22 December 2009

Resigned: 04 March 2014

Simon S.

Position: Director

Appointed: 03 April 2008

Resigned: 04 March 2014

Dorothy K.

Position: Secretary

Appointed: 03 April 2008

Resigned: 03 April 2008

Timothy T.

Position: Secretary

Appointed: 03 April 2008

Resigned: 18 August 2022

Timothy T.

Position: Director

Appointed: 03 April 2008

Resigned: 18 August 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Dm Topco Limited from Grantham, England. 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 PSC register is Tyrone Electric Limited that put Dublin, Ireland 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.

Dm Topco Limited

The Mrf Station Road Caythorpe, Grantham, Lincolnshire, NG32 3EW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 10125468
Notified on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tyrone Electric Limited

Huguenot House St Stephen's Green, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Replublic Of Ireland Companies Registry
Registration number 539250
Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-31
Net Worth-163 034959 957
Balance Sheet
Cash Bank In Hand 75 280
Current Assets318 929487 988
Debtors287 348356 989
Net Assets Liabilities Including Pension Asset Liability-163 034959 957
Stocks Inventory31 58155 719
Tangible Fixed Assets8 797 5168 362 439
Reserves/Capital
Called Up Share Capital500 000500 000
Profit Loss Account Reserve-663 034459 957
Shareholder Funds-163 034959 957
Other
Accruals Deferred Income3 391 5003 213 000
Creditors Due After One Year1 175 0003 969 634
Creditors Due Within One Year4 547 371553 585
Fixed Assets8 797 5168 362 439
Net Current Assets Liabilities-4 228 442-65 597
Number Shares Allotted 500 000
Par Value Share 1
Provisions For Liabilities Charges165 608154 251
Secured Debts4 066 858 
Share Capital Allotted Called Up Paid500 000500 000
Tangible Fixed Assets Additions 28 622
Tangible Fixed Assets Cost Or Valuation9 260 8059 289 427
Tangible Fixed Assets Depreciation463 289926 988
Tangible Fixed Assets Depreciation Charged In Period 463 699
Total Assets Less Current Liabilities4 569 0748 296 842

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Dec 2022
filed on: 10th, October 2023
Free Download (28 pages)

Company search