Background WavePink WaveYellow Wave

ACTION RENEWABLES ENERGY TRADING LIMITED (NI603031)

ACTION RENEWABLES ENERGY TRADING LIMITED (NI603031) is an active UK company. incorporated on 4 May 2010. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ACTION RENEWABLES ENERGY TRADING LIMITED has been registered for 15 years. Current directors include BUICK, Jonathan David, FULLERTON, Nicholas James, QUIGLEY, Neasa and 4 others.

Company Number
NI603031
Status
active
Type
ltd
Incorporated
4 May 2010
Age
15 years
Address
Block C Unit 1 Boucher Business Studios, Belfast, BT12 6QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BUICK, Jonathan David, FULLERTON, Nicholas James, QUIGLEY, Neasa, SCOTT, Michael Patrick Gerrard, SHANKS, Neal Edward, WAUGH, Terrence William, WEBB, Andrew Jude
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION RENEWABLES ENERGY TRADING LIMITED

ACTION RENEWABLES ENERGY TRADING LIMITED is an active company incorporated on 4 May 2010 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ACTION RENEWABLES ENERGY TRADING LIMITED was registered 15 years ago.(SIC: 74901)

Status

active

Active since 15 years ago

Company No

NI603031

LTD Company

Age

15 Years

Incorporated 4 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Block C Unit 1 Boucher Business Studios Glenmachan Place Belfast, BT12 6QH,

Previous Addresses

, the Innovation Centre Northern Ireland Science Park, Queen's Road, Belfast, BT3 9DT
From: 4 May 2010To: 23 May 2011
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Oct 13
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

MOORE, Lana

Active
Boucher Business Studios, BelfastBT12 6QH
Secretary
Appointed 22 Jul 2025

BUICK, Jonathan David

Active
Boucher Business Studios, BelfastBT12 6QH
Born August 1976
Director
Appointed 04 May 2010

FULLERTON, Nicholas James

Active
Boucher Business Studios, BelfastBT12 6QH
Born January 1964
Director
Appointed 03 Aug 2021

QUIGLEY, Neasa

Active
Boucher Business Studios, BelfastBT12 6QH
Born July 1970
Director
Appointed 01 Jul 2025

SCOTT, Michael Patrick Gerrard

Active
Boucher Business Studios, BelfastBT12 6QH
Born August 1968
Director
Appointed 20 May 2024

SHANKS, Neal Edward

Active
Boucher Business Studios, BelfastBT12 6QH
Born July 1976
Director
Appointed 09 Nov 2020

WAUGH, Terrence William

Active
Boucher Business Studios, BelfastBT12 6QH
Born March 1965
Director
Appointed 09 Nov 2020

WEBB, Andrew Jude

Active
Boucher Business Studios, BelfastBT12 6QH
Born October 1976
Director
Appointed 20 May 2024

DEANE, William Norman

Resigned
Boucher Business Studios, BelfastBT12 6QH
Secretary
Appointed 09 Nov 2020
Resigned 11 Apr 2025

WAUGH, Terry

Resigned
Boucher Business Studios, BelfastBT12 6QH
Secretary
Appointed 04 May 2010
Resigned 09 Nov 2020

DEANE, William Norman

Resigned
Boucher Business Studios, BelfastBT12 6QH
Born July 1987
Director
Appointed 18 Feb 2019
Resigned 11 Apr 2025

DORAN, Michael Francis

Resigned
Boucher Business Studios, BelfastBT12 6QH
Born August 1955
Director
Appointed 04 May 2010
Resigned 21 Jun 2019

GALLAGHER, Sean Patrick

Resigned
Boucher Business Studios, BelfastBT12 6QH
Born June 1961
Director
Appointed 02 Jul 2019
Resigned 27 Aug 2020

HARPER, Charles Stephen

Resigned
Boucher Business Studios, BelfastBT12 6QH
Born July 1961
Director
Appointed 18 Feb 2019
Resigned 06 Jun 2020

HODGKINSON, Gerard

Resigned
Boucher Business Studios, BelfastBT12 6QH
Born April 1954
Director
Appointed 01 Jan 2012
Resigned 09 May 2025

MARTIN, Adrian

Resigned
Boucher Business Studios, BelfastBT12 6QH
Born April 1983
Director
Appointed 01 Jan 2012
Resigned 27 Jul 2012

MCMULLEN, Allan

Resigned
Northern Ireland Science Park, BelfastBT3 9DT
Born June 1947
Director
Appointed 04 May 2010
Resigned 01 Jan 2012

MURPHY, Nicola Karen

Resigned
Boucher Business Studios, BelfastBT12 6QH
Born November 1974
Director
Appointed 01 Jan 2012
Resigned 30 Oct 2013

VANGROVE, Anna Elaine

Resigned
Boucher Business Studios, BelfastBT12 6QH
Born July 1984
Director
Appointed 03 Aug 2021
Resigned 07 Apr 2025

Persons with significant control

1

Glenmachan Place, BelfastBT12 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Memorandum Articles
10 September 2025
MAMA
Memorandum Articles
10 September 2025
MAMA
Resolution
10 September 2025
RESOLUTIONSResolutions
Resolution
10 September 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Statement Of Companys Objects
15 October 2020
CC04CC04
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2010
NEWINCIncorporation