Background WavePink WaveYellow Wave

KINGSPAN WATER & ENERGY LIMITED (NI017631)

KINGSPAN WATER & ENERGY LIMITED (NI017631) is an active UK company. incorporated on 6 July 1984. with registered office in Co Armagh. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). KINGSPAN WATER & ENERGY LIMITED has been registered for 41 years. Current directors include KENNEDY, Michael, MCDANIEL, Liam, MCELDUFF, Sarah and 2 others.

Company Number
NI017631
Status
active
Type
ltd
Incorporated
6 July 1984
Age
41 years
Address
180 Gilford Road, Co Armagh, BT63 5LE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
KENNEDY, Michael, MCDANIEL, Liam, MCELDUFF, Sarah, PETER MCQUAID, Noel, WILLIAM ANDERSON, David
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSPAN WATER & ENERGY LIMITED

KINGSPAN WATER & ENERGY LIMITED is an active company incorporated on 6 July 1984 with the registered office located in Co Armagh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). KINGSPAN WATER & ENERGY LIMITED was registered 41 years ago.(SIC: 22290)

Status

active

Active since 41 years ago

Company No

NI017631

LTD Company

Age

41 Years

Incorporated 6 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

KINGSPAN ENVIRONMENTAL LIMITED
From: 11 September 2008To: 23 October 2018
TITAN ENVIRONMENTAL LIMITED
From: 13 August 1999To: 11 September 2008
PLASHAPES LIMITED
From: 6 July 1984To: 13 August 1999
Contact
Address

180 Gilford Road Portadown Co Armagh, BT63 5LE,

Timeline

24 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Dec 19
Director Joined
Jan 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Jan 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

KINGSPAN GROUP LIMITED

Active
Bagillt Road, No. 2 GreenfieldCH8 7GJ
Corporate secretary
Appointed 06 Jul 1984

KENNEDY, Michael

Active
180 Gilford Road, Co ArmaghBT63 5LE
Born January 1985
Director
Appointed 31 Mar 2023

MCDANIEL, Liam

Active
180 Gilford Road, Co ArmaghBT63 5LE
Born June 1972
Director
Appointed 31 Mar 2023

MCELDUFF, Sarah

Active
180 Gilford Road, Co ArmaghBT63 5LE
Born April 1985
Director
Appointed 09 Feb 2024

PETER MCQUAID, Noel

Active
180 Gilford Road, Co ArmaghBT63 5LE
Born December 1969
Director
Appointed 31 Dec 2023

WILLIAM ANDERSON, David

Active
180 Gilford Road, Co ArmaghBT63 5LE
Born November 1968
Director
Appointed 31 Dec 2023

COURTNEY, Mel

Resigned
180 Gilford Road, Co ArmaghBT63 5LE
Born December 1981
Director
Appointed 01 Jan 2022
Resigned 15 Dec 2023

CROWE, Noel

Resigned
White House Cross, Co Louth
Born December 1958
Director
Appointed 22 Feb 2002
Resigned 11 Nov 2011

DEERING, Brendan Laurence

Resigned
5 Cloisters Road, HertsSG6 3JR
Born February 1962
Director
Appointed 24 Nov 2000
Resigned 22 Feb 2002

DRURY, David

Resigned
17 Mornington, Co DownBT32 4QH
Born September 1948
Director
Appointed 22 Feb 2002
Resigned 31 Dec 2012

FLANNERY, Brian

Resigned
Kelly's Bay Cove, Skerries
Born November 1971
Director
Appointed 31 Dec 2012
Resigned 01 May 2014

FREEMAN, Pat

Resigned
Magheracloone, Carrickmacross, Co. Monaghan
Born March 1959
Director
Appointed 01 May 2014
Resigned 31 Mar 2023

JOHNSTON, Peter

Resigned
Lisnalea, CraigavadBT18 0BP
Born October 1960
Director
Appointed 06 Jul 1984
Resigned 31 Dec 2012

KEELEY, Barry

Resigned
Knockdarragh, NewryBT34 2GA
Born January 1977
Director
Appointed 16 Nov 2015
Resigned 31 Dec 2024

MANNION, Ralph

Resigned
Hillcourt Park, Dublin
Born October 1971
Director
Appointed 11 Nov 2011
Resigned 01 May 2014

MCCARTHY, Eoin

Resigned
Cabra, Co Cavan
Born October 1941
Director
Appointed 06 Jul 1984
Resigned 10 Apr 2000

MULVIHILL, Dermot

Resigned
Cloverhill, Kells
Born December 1949
Director
Appointed 06 Jul 1984
Resigned 03 Mar 2009

MURTAGH, Brendan

Resigned
Dunheeda, Co.Cavan
Born September 1945
Director
Appointed 06 Jul 1984
Resigned 27 Aug 2003

MURTAGH, Eugene

Resigned
Cabra, Co.Cavan
Born June 1942
Director
Appointed 12 Nov 2001
Resigned 27 Aug 2003

MURTAGH JNR, Gene Michael

Resigned
Ballybarrack House, Dundalk, Co Louth
Born May 1971
Director
Appointed 01 Oct 1998
Resigned 02 Apr 2001

RUSK, Frederick James

Resigned
5 Bowens Manor, CraigavonBT66 7RT
Born June 1942
Director
Appointed 24 Nov 2000
Resigned 30 Jun 2008

TREANOR, John Francis

Resigned
Orchard Cottage, LeominsterHR6 0RQ
Born May 1957
Director
Appointed 14 Apr 2014
Resigned 23 Oct 2015

Persons with significant control

1

Gilford Road, PortadownBT63 5LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Resolution
23 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Statement Of Companys Objects
18 September 2014
CC04CC04
Resolution
18 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name Date
5 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Auditors Resignation Company
26 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
13 August 2009
296(NI)296(NI)
Legacy
3 June 2009
296(NI)296(NI)
Legacy
2 April 2009
UDM+A(NI)UDM+A(NI)
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
295(NI)295(NI)
Legacy
20 January 2009
371A(NI)371A(NI)
Legacy
20 January 2009
371A(NI)371A(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
11 September 2008
CNR-D(NI)CNR-D(NI)
Legacy
11 September 2008
CERTC(NI)CERTC(NI)
Legacy
10 September 2008
371S(NI)371S(NI)
Legacy
24 January 2008
371A(NI)371A(NI)
Legacy
7 January 2008
296(NI)296(NI)
Legacy
7 January 2008
296(NI)296(NI)
Legacy
15 October 2007
AC(NI)AC(NI)
Legacy
2 August 2007
296(NI)296(NI)
Legacy
29 January 2007
371S(NI)371S(NI)
Legacy
29 January 2007
296(NI)296(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
2 May 2006
296(NI)296(NI)
Legacy
21 March 2006
371S(NI)371S(NI)
Legacy
17 November 2005
AC(NI)AC(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
27 February 2004
296(NI)296(NI)
Legacy
26 February 2004
UDM+A(NI)UDM+A(NI)
Resolution
26 February 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
371S(NI)371S(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
31 October 2003
296(NI)296(NI)
Legacy
12 September 2003
296(NI)296(NI)
Legacy
27 March 2003
371A(NI)371A(NI)
Legacy
21 October 2002
296(NI)296(NI)
Legacy
18 September 2002
AC(NI)AC(NI)
Legacy
20 June 2002
296(NI)296(NI)
Legacy
20 May 2002
296(NI)296(NI)
Legacy
31 December 2001
371S(NI)371S(NI)
Legacy
9 December 2001
296(NI)296(NI)
Legacy
12 October 2001
AC(NI)AC(NI)
Legacy
22 May 2001
296(NI)296(NI)
Legacy
22 May 2001
296(NI)296(NI)
Legacy
28 April 2001
1656A(NI)1656A(NI)
Legacy
28 April 2001
1656A(NI)1656A(NI)
Resolution
28 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
296(NI)296(NI)
Legacy
16 January 2001
296(NI)296(NI)
Legacy
22 December 2000
371S(NI)371S(NI)
Legacy
25 October 2000
AC(NI)AC(NI)
Legacy
29 September 2000
296(NI)296(NI)
Legacy
3 June 2000
296(NI)296(NI)
Legacy
3 May 2000
1656A(NI)1656A(NI)
Legacy
3 May 2000
1656A(NI)1656A(NI)
Legacy
3 May 2000
1656A(NI)1656A(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
3 December 1999
371S(NI)371S(NI)
Legacy
19 November 1999
UDM+A(NI)UDM+A(NI)
Legacy
29 September 1999
AC(NI)AC(NI)
Legacy
13 August 1999
CNRES(NI)CNRES(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
17 August 1998
AC(NI)AC(NI)
Legacy
3 June 1998
371S(NI)371S(NI)
Legacy
1 June 1998
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
16 October 1997
AC(NI)AC(NI)
Legacy
16 May 1997
411A(NI)411A(NI)
Legacy
16 May 1997
411A(NI)411A(NI)
Legacy
16 May 1997
411A(NI)411A(NI)
Legacy
16 May 1997
411A(NI)411A(NI)
Legacy
16 May 1997
411A(NI)411A(NI)
Legacy
16 May 1997
411A(NI)411A(NI)
Legacy
16 April 1997
296(NI)296(NI)
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
1656A(NI)1656A(NI)
Legacy
12 March 1997
1656A(NI)1656A(NI)
Legacy
12 March 1997
UDM+A(NI)UDM+A(NI)
Legacy
12 March 1997
UDM+A(NI)UDM+A(NI)
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
10 March 1997
296(NI)296(NI)
Legacy
25 February 1997
371S(NI)371S(NI)
Legacy
6 June 1996
AC(NI)AC(NI)
Legacy
4 June 1996
233-1(NI)233-1(NI)
Legacy
3 May 1996
296(NI)296(NI)
Legacy
23 April 1996
296(NI)296(NI)
Legacy
23 April 1996
296(NI)296(NI)
Legacy
23 April 1996
296(NI)296(NI)
Legacy
23 April 1996
296(NI)296(NI)
Legacy
15 December 1995
371S(NI)371S(NI)
Legacy
24 May 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 September 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 September 1994
402(NI)402(NI)
Legacy
28 April 1994
AC(NI)AC(NI)
Legacy
18 April 1994
UDM+A(NI)UDM+A(NI)
Legacy
14 April 1994
1656A(NI)1656A(NI)
Resolution
1 April 1994
RESOLUTIONSResolutions
Legacy
29 December 1993
371S(NI)371S(NI)
Legacy
17 May 1993
AC(NI)AC(NI)
Legacy
18 March 1993
371S(NI)371S(NI)
Legacy
8 June 1992
AC(NI)AC(NI)
Legacy
28 February 1992
371A(NI)371A(NI)
Legacy
10 June 1991
AR(NI)AR(NI)
Legacy
20 May 1991
AC(NI)AC(NI)
Legacy
22 March 1991
411A(NI)411A(NI)
Legacy
7 June 1990
AC(NI)AC(NI)
Legacy
9 April 1990
98(3)(NI)98(3)(NI)
Legacy
29 March 1990
98(2)(NI)98(2)(NI)
Legacy
28 February 1990
AR(NI)AR(NI)
Legacy
4 January 1990
AR(NI)AR(NI)
Legacy
22 November 1989
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 October 1989
402(NI)402(NI)
Legacy
17 August 1989
AC(NI)AC(NI)
Legacy
17 August 1989
AC(NI)AC(NI)
Legacy
17 August 1989
296(NI)296(NI)
Legacy
17 August 1989
296(NI)296(NI)
Legacy
25 July 1989
AC(NI)AC(NI)
Legacy
25 November 1988
250(NI)250(NI)
Legacy
25 November 1988
295(NI)295(NI)
Legacy
11 January 1988
AR(NI)AR(NI)
Legacy
11 January 1988
AR(NI)AR(NI)
Legacy
11 January 1988
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
14 May 1987
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 May 1987
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 May 1987
402(NI)402(NI)
Legacy
2 February 1987
AC(NI)AC(NI)
Accounts With Made Up Date
31 December 1985
AAAnnual Accounts
Legacy
11 April 1985
A2(NI)A2(NI)
Legacy
20 February 1985
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 October 1984
402(NI)402(NI)
Incorporation Company
6 July 1984
NEWINCIncorporation
Miscellaneous
6 July 1984
MISCMISC
Legacy
6 July 1984
G1(NI)G1(NI)
Legacy
6 July 1984
PUC1(NI)PUC1(NI)
Legacy
6 July 1984
ARTS(NI)ARTS(NI)
Legacy
6 July 1984
MEM(NI)MEM(NI)
Legacy
6 July 1984
G23(NI)G23(NI)