DRUMANAKELLY POWER LTD
LARNE


Company number NI612367
Status Active
Incorporation Date 24 April 2012
Company Type Private Limited Company
Address 19 POINT STREET, LARNE, ANTRIM, BT40 1HY
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Statement of capital following an allotment of shares on 21 July 2016 GBP 10.00 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of DRUMANAKELLY POWER LTD are www.drumanakellypower.co.uk, and www.drumanakelly-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Drumanakelly Power Ltd is a Private Limited Company. The company registration number is NI612367. Drumanakelly Power Ltd has been working since 24 April 2012. The present status of the company is Active. The registered address of Drumanakelly Power Ltd is 19 Point Street Larne Antrim Bt40 1hy. . TRIPLE POINT ADMINISTRATION LLP is a Secretary of the company. GODFREY, Thomas Allan Poynter is a Director of the company. HARVEY, Robert Ian is a Director of the company. MCLENNAN, Ian Richard James is a Director of the company. Secretary BLAIR, Janice has been resigned. Secretary INTERIM ASSISTANCE LIMITED has been resigned. Director BLAIR, Janice has been resigned. Director IRVINE, Alastair Charles Hamilton has been resigned. The company operates in "Trade of electricity".


Current Directors

Secretary
TRIPLE POINT ADMINISTRATION LLP
Appointed Date: 01 March 2015

Director
GODFREY, Thomas Allan Poynter
Appointed Date: 29 July 2013
60 years old

Director
HARVEY, Robert Ian
Appointed Date: 24 April 2012
72 years old

Director
MCLENNAN, Ian Richard James
Appointed Date: 18 August 2014
60 years old

Resigned Directors

Secretary
BLAIR, Janice
Resigned: 29 July 2013
Appointed Date: 24 April 2012

Secretary
INTERIM ASSISTANCE LIMITED
Resigned: 01 March 2015
Appointed Date: 29 July 2013

Director
BLAIR, Janice
Resigned: 29 July 2013
Appointed Date: 25 July 2013
56 years old

Director
IRVINE, Alastair Charles Hamilton
Resigned: 18 August 2014
Appointed Date: 29 July 2013
63 years old

Persons With Significant Control

Aeris Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRUMANAKELLY POWER LTD Events

08 Feb 2017
Confirmation statement made on 20 January 2017 with updates
09 Sep 2016
Statement of capital following an allotment of shares on 21 July 2016
  • GBP 10.00

02 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Aug 2016
Registration of charge NI6123670002, created on 21 July 2016
04 Aug 2016
Registration of charge NI6123670003, created on 21 July 2016
...
... and 17 more events
29 Jul 2013
Appointment of Mr Alastair Charles Hamilton Irvine as a director
26 Jul 2013
Appointment of Ms Janice Blair as a director
29 Apr 2013
Annual return made up to 24 April 2013 with full list of shareholders
02 May 2012
Current accounting period extended from 30 April 2013 to 30 September 2013
24 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DRUMANAKELLY POWER LTD Charges

21 July 2016
Charge code NI61 2367 0003
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: B9 Energy Control LTD
Description: Contains fixed charge…
21 July 2016
Charge code NI61 2367 0002
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Aeris Power Limited
Description: Contains fixed charge…
28 June 2016
Charge code NI61 2367 0001
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Aeris Power Limited
Description: Contains fixed charge…