Background WavePink WaveYellow Wave

EENERGY SERVICES N.I. LIMITED (NI672557)

EENERGY SERVICES N.I. LIMITED (NI672557) is an active UK company. incorporated on 14 September 2020. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). EENERGY SERVICES N.I. LIMITED has been registered for 5 years. Current directors include GAHAN, John, MCKENNA, Ian, SINCLAIR, Harvey Ian.

Company Number
NI672557
Status
active
Type
ltd
Incorporated
14 September 2020
Age
5 years
Address
19 Arthur Street, Belfast, BT1 4GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
GAHAN, John, MCKENNA, Ian, SINCLAIR, Harvey Ian
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EENERGY SERVICES N.I. LIMITED

EENERGY SERVICES N.I. LIMITED is an active company incorporated on 14 September 2020 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). EENERGY SERVICES N.I. LIMITED was registered 5 years ago.(SIC: 46470)

Status

active

Active since 5 years ago

Company No

NI672557

LTD Company

Age

5 Years

Incorporated 14 September 2020

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ELIGHT N.I. LTD
From: 14 September 2020To: 4 July 2022
Contact
Address

19 Arthur Street Belfast, BT1 4GA,

Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GAHAN, John

Active
Arthur Street, BelfastBT1 4GA
Born January 1970
Director
Appointed 01 Oct 2024

MCKENNA, Ian

Active
The Green, MalahideK36K 407
Born May 1967
Director
Appointed 14 Sept 2020

SINCLAIR, Harvey Ian

Active
London Wall, LondonEC2M 5PS
Born October 1971
Director
Appointed 14 Sept 2020

GOLDSMITH, Crispin Kinglake

Resigned
St. Thomas Street, LondonSE1 9RS
Born June 1976
Director
Appointed 31 Jul 2022
Resigned 30 Sept 2024

VERSCHOYLE, Melina

Resigned
The Green, MalahideK36K 407
Born August 1982
Director
Appointed 14 Sept 2020
Resigned 28 Feb 2022

WILLIAMS, Richard Mark

Resigned
London Wall, LondonEC2M 5PS
Born January 1967
Director
Appointed 14 Sept 2020
Resigned 31 Jul 2022

Persons with significant control

1

The Green, Malahide

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Legacy
2 August 2022
AGREEMENT2AGREEMENT2
Legacy
2 August 2022
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Resolution
28 February 2022
RESOLUTIONSResolutions
Memorandum Articles
28 February 2022
MAMA
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2020
NEWINCIncorporation