Background WavePink WaveYellow Wave

ABO ENERGY NORTHERN IRELAND LTD (NI601998)

ABO ENERGY NORTHERN IRELAND LTD (NI601998) is an active UK company. incorporated on 2 February 2010. with registered office in Lisburn. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. ABO ENERGY NORTHERN IRELAND LTD has been registered for 16 years. Current directors include JUNG, Thomas, Dr, MCGRATH, Patricia, METTEN, Oliver and 1 others.

Company Number
NI601998
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
Unit 1 Wallace Studios, Lisburn, BT27 4AE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JUNG, Thomas, Dr, MCGRATH, Patricia, METTEN, Oliver, SCHLAGETER, Karsten Michael, Dr
SIC Codes
43999, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABO ENERGY NORTHERN IRELAND LTD

ABO ENERGY NORTHERN IRELAND LTD is an active company incorporated on 2 February 2010 with the registered office located in Lisburn. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. ABO ENERGY NORTHERN IRELAND LTD was registered 16 years ago.(SIC: 43999, 74909)

Status

active

Active since 16 years ago

Company No

NI601998

LTD Company

Age

16 Years

Incorporated 2 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 March 2025 (1 year 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 2 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ABO WIND N.I. LTD
From: 2 February 2010To: 21 May 2024
Contact
Address

Unit 1 Wallace Studios Wallace Avenue Lisburn, BT27 4AE,

Previous Addresses

Unit 6 Balmoral Business Park Boucher Crescent Belfast Antrim BT12 6HU Northern Ireland
From: 12 June 2017To: 14 May 2019
Unit 6 Boucher Crescent Balmoral Business Park Belfast BT12 6HU Northern Ireland
From: 5 October 2016To: 12 June 2017
Adelaide House Falcon Road Hawthorn Business Centre Belfast BT12 6SJ
From: 27 February 2014To: 5 October 2016
Wellington Park Business Centre 3 Wellington Park Malone Road Belfast BT9 6DJ Northern Ireland
From: 20 February 2013To: 27 February 2014
Office No.8 Wellington Park Business Centre 3 Wellington Park Malone Road Belfast BT9 6DJ Northern Ireland
From: 31 August 2011To: 20 February 2013
9 Limavady Road Derry BT47 6JU Northern Ireland
From: 2 February 2010To: 31 August 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Apr 13
Director Left
Sept 15
Director Left
Jan 17
Director Joined
Apr 18
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JUNG, Thomas, Dr

Active
Wallace Studios, LisburnBT27 4AE
Born February 1970
Director
Appointed 19 May 2025

MCGRATH, Patricia

Active
Wallace Avenue, LisburnBT27 4AE
Born June 1985
Director
Appointed 15 Jul 2024

METTEN, Oliver

Active
Wallace Studios, LisburnBT27 4AE
Born May 1978
Director
Appointed 20 May 2022

SCHLAGETER, Karsten Michael, Dr

Active
Wallace Studios, LisburnBT27 4AE
Born December 1973
Director
Appointed 31 Dec 2024

AHN, Jochen, Dr

Resigned
65195 Wiesbaden
Born May 1960
Director
Appointed 02 Feb 2010
Resigned 01 Dec 2024

BOCKHOLT, Matthias

Resigned
65195 Wiesbaden
Born May 1966
Director
Appointed 02 Feb 2010
Resigned 24 Jul 2024

EGAN, Emmet

Resigned
Glasthule Road, Sandycove
Born February 1969
Director
Appointed 02 Feb 2010
Resigned 31 Dec 2016

FRASER, Tamasin

Resigned
Wallace Studios, LisburnBT27 4AE
Born June 1984
Director
Appointed 20 Apr 2018
Resigned 06 Mar 2024

HOELLINGER, Andreas

Resigned
65195 Wiesbaden
Born December 1966
Director
Appointed 02 Feb 2010
Resigned 20 May 2022

KELLERMANN, Mario

Resigned
Wallace Studios, LisburnBT27 4AE
Born May 1979
Director
Appointed 12 Jan 2022
Resigned 19 May 2025

MCDEVITT, Gerry

Resigned
Ballyraine, Letterkenny
Born March 1956
Director
Appointed 02 Feb 2010
Resigned 31 Aug 2015

SCHULMEISTER, Ute

Resigned
Glasthule Road, Sandycove
Born April 1970
Director
Appointed 02 Feb 2010
Resigned 15 Mar 2013

Persons with significant control

1

Unter Den Eichen 7, Wiesbaden

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2010
NEWINCIncorporation