Background WavePink WaveYellow Wave

PREMIER RENEWABLES (NI) LIMITED (NI609315)

PREMIER RENEWABLES (NI) LIMITED (NI609315) is an active UK company. incorporated on 4 October 2011. with registered office in Ballynahinch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PREMIER RENEWABLES (NI) LIMITED has been registered for 14 years. Current directors include MCMASTER, Raymond, O'CONNOR, Brendan, WALSH, Thomas Robert.

Company Number
NI609315
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
Unit 7 81 Dromore Road, Ballynahinch, BT24 8HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCMASTER, Raymond, O'CONNOR, Brendan, WALSH, Thomas Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER RENEWABLES (NI) LIMITED

PREMIER RENEWABLES (NI) LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Ballynahinch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PREMIER RENEWABLES (NI) LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

NI609315

LTD Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

JCA ONE LIMITED
From: 4 October 2011To: 20 December 2011
Contact
Address

Unit 7 81 Dromore Road Ballynahinch, BT24 8HS,

Previous Addresses

C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH Northern Ireland
From: 4 October 2011To: 1 February 2012
Timeline

8 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Aug 13
Director Left
Jan 14
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCMASTER, Raymond

Active
Dromore Road, BallynahinchBT24 8HT
Born June 1964
Director
Appointed 04 Oct 2011

O'CONNOR, Brendan

Active
Cauleys Pipe Road, CastlewellanBT31 9LQ
Born January 1972
Director
Appointed 04 Oct 2011

WALSH, Thomas Robert

Active
Ribadoo Road, CastlewellanBT31 9SY
Born November 1977
Director
Appointed 04 Oct 2011

ADAMS, Chris

Resigned
91-97 Ormeau Road, BelfastBT7 1SH
Born November 1978
Director
Appointed 04 Oct 2011
Resigned 04 Oct 2011

DOYLE, Terence

Resigned
81 Dromore Road, BallynahinchBT24 8HS
Born September 1969
Director
Appointed 01 Apr 2013
Resigned 12 Dec 2013

Persons with significant control

4

91-97 Ormeau Road, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2016

Mr Thomas Robert Walsh

Active
Ribadoo Road, CastlewellanBT31 9SY
Born November 1977

Nature of Control

Significant influence or control
Notified 04 Oct 2016

Mr Raymond Mcmaster

Active
Dromore Road, BallynahinchBT24 8HT
Born June 1964

Nature of Control

Significant influence or control
Notified 04 Oct 2016

Mr Brendan O'Connor

Active
Cauleys Pipe Road, CastlewellanBT31 9LQ
Born January 1972

Nature of Control

Significant influence or control
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
16 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2011
NEWINCIncorporation