Background WavePink WaveYellow Wave

DUNBEG SOUTH ENERGY LIMITED (NI679244)

DUNBEG SOUTH ENERGY LIMITED (NI679244) is an active UK company. incorporated on 13 May 2021. with registered office in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DUNBEG SOUTH ENERGY LIMITED has been registered for 4 years. Current directors include ALEXANDER, Oliver George, MCALPINE, Douglas.

Company Number
NI679244
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
Unit C1 & C2 Willowbank Business Park, Larne, BT40 2SF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALEXANDER, Oliver George, MCALPINE, Douglas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBEG SOUTH ENERGY LIMITED

DUNBEG SOUTH ENERGY LIMITED is an active company incorporated on 13 May 2021 with the registered office located in Larne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DUNBEG SOUTH ENERGY LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

NI679244

LTD Company

Age

4 Years

Incorporated 13 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 June 2024 - 31 October 2024(6 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Unit C1 & C2 Willowbank Business Park Millbrook Larne, BT40 2SF,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALEXANDER, Oliver George

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1974
Director
Appointed 31 Oct 2025

MCALPINE, Douglas

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1983
Director
Appointed 31 Oct 2025

HEARTH, Dominic James

Resigned
Kings LangleyWD4 8LR
Secretary
Appointed 13 May 2021
Resigned 31 Oct 2025

BOYCE, John Wallace

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1980
Director
Appointed 13 May 2021
Resigned 31 Oct 2025

MCGIMPSEY, Garth Murdoch Sinclair

Resigned
Kings LangleyWD4 8LR
Born September 1980
Director
Appointed 13 May 2021
Resigned 31 Oct 2025

PATEL, Mitesh Raj

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 13 May 2021
Resigned 04 Apr 2025

WHITFORD, Lucy

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1972
Director
Appointed 13 May 2021
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 November 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Incorporation Company
13 May 2021
NEWINCIncorporation