Background WavePink WaveYellow Wave

B9 ENERGY CONTROL LTD (NI067723)

B9 ENERGY CONTROL LTD (NI067723) is an active UK company. incorporated on 15 January 2008. with registered office in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. B9 ENERGY CONTROL LTD has been registered for 18 years. Current directors include BAKER, Ruth Alexandra, HARVEY, Robert Ian, LIVINGSTONE, Mark William.

Company Number
NI067723
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Ruth Alexandra, HARVEY, Robert Ian, LIVINGSTONE, Mark William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B9 ENERGY CONTROL LTD

B9 ENERGY CONTROL LTD is an active company incorporated on 15 January 2008 with the registered office located in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. B9 ENERGY CONTROL LTD was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

NI067723

LTD Company

Age

18 Years

Incorporated 15 January 2008

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 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

DRUMANAKELLY GENERATION LIMITED
From: 12 February 2008To: 2 May 2014
L&B (NO 148) LIMITED
From: 15 January 2008To: 12 February 2008
Contact
Address

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

Previous Addresses

19 Point Street Larne Co Antrim BT40 1HY
From: 15 January 2008To: 2 April 2019
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Sept 16
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Jul 23
Share Buyback
Aug 23
Capital Reduction
Aug 23
Director Left
Jan 26
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HARVEY, Robert Ian

Active
11 Wyncairn Drive, AntrimBT40 2FA
Secretary
Appointed 04 Mar 2008

BAKER, Ruth Alexandra

Active
Willowbank Road, LarneBT40 2SF
Born July 1974
Director
Appointed 04 Aug 2014

HARVEY, Robert Ian

Active
11 Wyncairn Drive, AntrimBT40 2FA
Born May 1953
Director
Appointed 04 Mar 2008

LIVINGSTONE, Mark William

Active
Willowbank Road, LarneBT40 2SF
Born July 1965
Director
Appointed 08 Mar 2021

BLAIR, Janice

Resigned
51 The Beeches, Co. AntrimBT40 2DW
Secretary
Appointed 29 Jun 2009
Resigned 15 Apr 2015

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 15 Jan 2008
Resigned 04 Mar 2008

DORAN, Michael Francis

Resigned
Willowbank Road, LarneBT40 2SF
Born August 1955
Director
Appointed 04 Aug 2014
Resigned 27 Jul 2021

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 15 Jan 2008
Resigned 04 Mar 2008

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 15 Jan 2008
Resigned 04 Mar 2008

MCGOWAN-SMYTH, Robert William

Resigned
Upper Crescent, BelfastBT7 1NT
Born August 1964
Director
Appointed 01 Jun 2021
Resigned 29 Jun 2023

SPENSLEY, Robert Anthony, Dr

Resigned
104 Heathfields, BristolBS16 6HS
Born August 1951
Director
Appointed 04 Mar 2008
Resigned 14 Jan 2026

TERRINS, Deirdre Rose

Resigned
Upper Crescent, BelfastBT7 1NT
Born September 1958
Director
Appointed 04 Aug 2014
Resigned 01 Jun 2021

WALTON, David

Resigned
Willowbank Road, LarneBT40 2SF
Born August 1947
Director
Appointed 04 Aug 2014
Resigned 30 Mar 2021

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 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts Amended With Made Up Date
10 November 2025
AAMDAAMD
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 October 2023
AAAnnual Accounts
Capital Cancellation Shares
18 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Resolution
7 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
2 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 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 Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Legacy
10 July 2009
296(NI)296(NI)
Legacy
30 March 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
7 February 2009
233(NI)233(NI)
Legacy
30 July 2008
133(NI)133(NI)
Legacy
30 July 2008
98-2(NI)98-2(NI)
Legacy
30 July 2008
UDM+A(NI)UDM+A(NI)
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
295(NI)295(NI)
Legacy
31 March 2008
296(NI)296(NI)
Legacy
31 March 2008
296(NI)296(NI)
Legacy
31 March 2008
296(NI)296(NI)
Legacy
19 February 2008
UDM+A(NI)UDM+A(NI)
Legacy
12 February 2008
CNRES(NI)CNRES(NI)
Legacy
12 February 2008
CERTC(NI)CERTC(NI)
Incorporation Company
15 January 2008
NEWINCIncorporation