Background WavePink WaveYellow Wave

BELFAST POWER - TO - X LTD (NI068433)

BELFAST POWER - TO - X LTD (NI068433) is an active UK company. incorporated on 11 March 2008. with registered office in Larne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. BELFAST POWER - TO - X LTD has been registered for 18 years. Current directors include BRENNAN, Robert Crawford, SURPLUS, David Charles.

Company Number
NI068433
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BRENNAN, Robert Crawford, SURPLUS, David Charles
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST POWER - TO - X LTD

BELFAST POWER - TO - X LTD is an active company incorporated on 11 March 2008 with the registered office located in Larne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. BELFAST POWER - TO - X LTD was registered 18 years ago.(SIC: 74901)

Status

active

Active since 18 years ago

Company No

NI068433

LTD Company

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

B9 ORGANIC ENERGY INTERNATIONAL LTD
From: 11 March 2008To: 20 November 2019
B9 ORGANIC ENERGY INTERNATIONAL LTD
From: 11 March 2008To: 11 March 2008
Contact
Address

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

Previous Addresses

19 Point Street Larne Co Antrim BT40 1HY
From: 11 March 2008To: 2 April 2019
Timeline

2 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Dec 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRENNAN, Robert Crawford

Active
4 Croft Park, LarneBT40 2QR
Born December 1954
Director
Appointed 11 Mar 2008

SURPLUS, David Charles

Active
Thorn House, LarneBT40 2DU
Born March 1958
Director
Appointed 11 Mar 2008

HORB, Bettina

Resigned
Playhill House, BallygallyBT40 2RP
Secretary
Appointed 16 Mar 2008
Resigned 25 Sept 2009

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 11 Mar 2008
Resigned 11 Mar 2008

MCKEE, David Joseph, Dr

Resigned
31 King StreetBT45 6AQ
Born October 1980
Director
Appointed 11 Mar 2008
Resigned 06 Dec 2012

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 11 Mar 2008
Resigned 11 Mar 2008

Persons with significant control

1

Mr David Charles Surplus

Active
Willowbank Road, LarneBT40 2SF
Born March 1958

Nature of Control

Significant influence or control
Notified 11 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Resolution
20 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
7 May 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
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
31 March 2009
371S(NI)371S(NI)
Legacy
25 April 2008
98-2(NI)98-2(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
16 April 2008
296(NI)296(NI)
Incorporation Company
11 March 2008
NEWINCIncorporation