Background WavePink WaveYellow Wave

B9 ENERGY LIMITED (NI035442)

B9 ENERGY LIMITED (NI035442) is an active UK company. incorporated on 11 January 1999. with registered office in Larne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B9 ENERGY LIMITED has been registered for 27 years. Current directors include HARPER, Michael John, HARVEY, Robert Ian, SURPLUS, David Charles.

Company Number
NI035442
Status
active
Type
ltd
Incorporated
11 January 1999
Age
27 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARPER, Michael John, HARVEY, Robert Ian, SURPLUS, David Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B9 ENERGY LIMITED

B9 ENERGY LIMITED is an active company incorporated on 11 January 1999 with the registered office located in Larne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B9 ENERGY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

NI035442

LTD Company

Age

27 Years

Incorporated 11 January 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

B9 ENERGY TRADING LIMITED
From: 11 January 1999To: 4 February 2003
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne Co Antrim BT40 1HY
From: 11 January 1999To: 2 April 2019
Timeline

2 key events • 2015 - 2022

Funding Officers Ownership
Director Joined
Nov 15
Director Left
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HARVEY, Robert Ian

Active
11 Wyncairn Drive, Co AntrimBT40 2EA
Secretary
Appointed 11 Jan 1999

HARPER, Michael John

Active
Station Road, HolywoodBT18 0BP
Born November 1963
Director
Appointed 04 Aug 1999

HARVEY, Robert Ian

Active
11 Wyncairn Drive, Co AntrimBT40 2EA
Born May 1953
Director
Appointed 11 Jan 1999

SURPLUS, David Charles

Active
Upper Cairncastle Road, LarneBT40 2DU
Born March 1958
Director
Appointed 29 Jul 2015

SURPLUS, Norman Frank

Resigned
Rugby Road, LarneBT40 1AE
Born February 1963
Director
Appointed 11 Jan 1999
Resigned 19 Apr 2022

Persons with significant control

1

Mr Robert Ian Harvey

Active
Willowbank Road, LarneBT40 2SF
Born May 1953

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2009
AAAnnual Accounts
Legacy
4 March 2009
371S(NI)371S(NI)
Legacy
3 March 2009
AC(NI)AC(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
31 December 2007
AC(NI)AC(NI)
Legacy
2 April 2007
UDM+A(NI)UDM+A(NI)
Legacy
24 January 2007
371S(NI)371S(NI)
Legacy
23 January 2007
AC(NI)AC(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
7 December 2005
AC(NI)AC(NI)
Legacy
17 February 2005
233(NI)233(NI)
Legacy
17 February 2005
AC(NI)AC(NI)
Legacy
18 January 2005
371S(NI)371S(NI)
Legacy
10 March 2004
AC(NI)AC(NI)
Legacy
26 January 2004
371S(NI)371S(NI)
Legacy
15 April 2003
AC(NI)AC(NI)
Legacy
4 February 2003
CNRES(NI)CNRES(NI)
Legacy
17 January 2003
371S(NI)371S(NI)
Legacy
17 February 2002
AC(NI)AC(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
2 March 2001
AC(NI)AC(NI)
Legacy
11 January 2001
371S(NI)371S(NI)
Legacy
24 October 2000
AC(NI)AC(NI)
Legacy
10 January 2000
371S(NI)371S(NI)
Legacy
24 August 1999
296(NI)296(NI)
Legacy
11 January 1999
MEM(NI)MEM(NI)
Legacy
11 January 1999
ARTS(NI)ARTS(NI)
Legacy
11 January 1999
G23(NI)G23(NI)
Legacy
11 January 1999
G21(NI)G21(NI)