Background WavePink WaveYellow Wave

VEOLIA ENERGY SERVICES NI LIMITED (NI073352)

VEOLIA ENERGY SERVICES NI LIMITED (NI073352) is an active UK company. incorporated on 30 July 2009. with registered office in Donaghadee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. VEOLIA ENERGY SERVICES NI LIMITED has been registered for 16 years. Current directors include ABRAHAM, John Patrick, ELEBERT, Fergus, PATTON, Sinead Isobel and 1 others.

Company Number
NI073352
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
2 Rocklyn Way, Donaghadee, BT21 0GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ABRAHAM, John Patrick, ELEBERT, Fergus, PATTON, Sinead Isobel, WHITE, Declan Francis
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ENERGY SERVICES NI LIMITED

VEOLIA ENERGY SERVICES NI LIMITED is an active company incorporated on 30 July 2009 with the registered office located in Donaghadee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. VEOLIA ENERGY SERVICES NI LIMITED was registered 16 years ago.(SIC: 70229, 82990)

Status

active

Active since 16 years ago

Company No

NI073352

LTD Company

Age

16 Years

Incorporated 30 July 2009

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 16 July 2025 (8 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

DALKIA ENERGY AND UTILITY SERVICES LIMITED
From: 24 August 2009To: 18 December 2014
DALKIA ENERGY AND UTILITIES SERVICES LIMITED
From: 13 August 2009To: 24 August 2009
DALKIA ENERGY AND UTILITIES LIMITED
From: 30 July 2009To: 13 August 2009
Contact
Address

2 Rocklyn Way Donaghadee, BT21 0GD,

Previous Addresses

115-121 Duncrue Street Belfast BT3 9AR
From: 27 October 2014To: 2 May 2019
Unit 7 Factory 5 Lissue Industrial Estate West Moira Road Lisburn BT28 2RE Northern Ireland
From: 29 August 2013To: 27 October 2014
Unit 7 Factory 5 Lissue Industrial Estate West Moira Road Lisburn BT28 3JU
From: 30 July 2009To: 29 August 2013
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jul 10
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
May 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
May 19
Director Left
Aug 20
Director Left
Dec 22
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ADAMS, Jennifer

Active
Rocklyn Way, DonaghadeeBT21 0GD
Secretary
Appointed 12 Jun 2025

ABRAHAM, John Patrick

Active
Rocklyn Way, DonaghadeeBT21 0GD
Born March 1968
Director
Appointed 25 Oct 2016

ELEBERT, Fergus

Active
Rocklyn Way, DonaghadeeBT21 0GD
Born August 1961
Director
Appointed 09 Oct 2017

PATTON, Sinead Isobel

Active
Rocklyn Way, DonaghadeeBT21 0GD
Born December 1975
Director
Appointed 28 Mar 2012

WHITE, Declan Francis

Active
Rocklyn Way, DonaghadeeBT21 0GD
Born April 1969
Director
Appointed 11 Dec 2025

MCCARVILLE, Hildagarde

Resigned
53 Silken Vale, Co KildareROI
Secretary
Appointed 30 Jul 2009
Resigned 12 Jul 2011

NOLAN, Deborah

Resigned
St Laurences Road, Donacarney
Secretary
Appointed 12 Jul 2011
Resigned 12 Jun 2025

OMNIOPRO TEMPSEC LIMITED

Resigned
Enterprise House, Carlow
Corporate secretary
Appointed 30 Jul 2009
Resigned 30 Jul 2009

BRENNAN, Amy

Resigned
45 Friars Hill, Co Kilkenny
Born August 1983
Director
Appointed 30 Jul 2009
Resigned 30 Jul 2009

BYRNE, Padraig

Resigned
85 Iona Road, Dublin 9ROI
Born April 1965
Director
Appointed 30 Jul 2009
Resigned 25 Jun 2010

FLANAGAN, Colm Christopher

Resigned
Thormanby Road, Howth
Born April 1966
Director
Appointed 28 Mar 2012
Resigned 17 Feb 2017

GILROY, Patrick Richard

Resigned
5 The Copse, All Hallows, Drumcondra
Born November 1971
Director
Appointed 30 Jul 2009
Resigned 31 Jul 2016

GLEESON, Niall Joseph

Resigned
Duncrue Street, BelfastBT3 9AR
Born October 1966
Director
Appointed 24 Mar 2016
Resigned 13 Apr 2017

KELLY, Laura

Resigned
Carlow Road, Athy
Born April 1983
Director
Appointed 30 Jul 2009
Resigned 30 Jul 2009

KIRKMAN, Richard

Resigned
Rocklyn Way, DonaghadeeBT21 0GD
Born November 1970
Director
Appointed 09 Oct 2017
Resigned 05 Aug 2020

KORENGOLD, Kevin Lloyd

Resigned
Brecknock Road, LondonN7 0DD
Born September 1968
Director
Appointed 28 Mar 2012
Resigned 24 Jun 2014

MCCARVILLE, Hildagarde

Resigned
Rocklyn Way, DonaghadeeBT21 0GD
Born October 1974
Director
Appointed 30 Jul 2009
Resigned 30 Nov 2022

THOMPSON, David Mark

Resigned
Duncrue Street, BelfastBT3 9AR
Born April 1969
Director
Appointed 24 Jun 2014
Resigned 03 Apr 2019

YOUNG, Maurice

Resigned
56-60 London Road, MiddlesexTW18 4BQ
Born August 1954
Director
Appointed 21 Mar 2013
Resigned 24 Apr 2013

Persons with significant control

1

Paris

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Resolution
2 January 2015
RESOLUTIONSResolutions
Memorandum Articles
18 December 2014
MAMA
Certificate Change Of Name Company
18 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Legacy
27 September 2009
UDM+A(NI)UDM+A(NI)
Legacy
5 September 2009
296(NI)296(NI)
Legacy
5 September 2009
296(NI)296(NI)
Legacy
5 September 2009
296(NI)296(NI)
Legacy
27 August 2009
UDM+A(NI)UDM+A(NI)
Legacy
24 August 2009
CNRES(NI)CNRES(NI)
Legacy
24 August 2009
CERTC(NI)CERTC(NI)
Legacy
13 August 2009
CNRES(NI)CNRES(NI)
Legacy
13 August 2009
CERTC(NI)CERTC(NI)
Incorporation Company
30 July 2009
NEWINCIncorporation