ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sse Airtricity Energy Services (Ni) Limited

Sse Airtricity Energy Services (Ni) Limited is an active company incorporated on 1 September 2005 with the registered office located in Belfast, County Down. Sse Airtricity Energy Services (Ni) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
NI056373
Private limited company
Northern Ireland Company
Age
20 years
Incorporated 1 September 2005
Size
Unreported
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Millenium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Address changed on 21 Apr 2025 (6 months ago)
Previous address was Unit 14 Maryland Industrial Estate Ballygowan Road Belfast BT23 6BL Northern Ireland
Telephone
02890449499
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in Northern Ireland • Born in Nov 1971
Director • Irish • Lives in Ireland • Born in Nov 1977
Director • Irish • Lives in Ireland • Born in Dec 1978
Director • Regional Manager For Fusion Heating Limi • British • Lives in Northern Ireland • Born in May 1973
Director • Managing Director • British • Lives in UK • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sse Energy Supply Limited
Nicola Karen Flanders and Klair Neenan are mutual people.
Active
Sse Airtricity Gas Supply (Ni) Limited
Andrew Benjamin Greer and Klair Neenan are mutual people.
Active
Sse Airtricity Energy Supply (Ni) Limited
Andrew Benjamin Greer and Klair Neenan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£490K
Decreased by £136K (-22%)
Turnover
£6.46M
Decreased by £78K (-1%)
Employees
91
Increased by 11 (+14%)
Total Assets
£3.06M
Decreased by £501K (-14%)
Total Liabilities
-£4.36M
Decreased by £15K (-0%)
Net Assets
-£1.3M
Decreased by £486K (+60%)
Debt Ratio (%)
142%
Increased by 19.62% (+16%)
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Andrew Benjamin Greer Resigned
5 Months Ago on 9 May 2025
Registered Address Changed
6 Months Ago on 21 Apr 2025
Marie Mcginn Resigned
8 Months Ago on 1 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 24 Dec 2024
Kathryn Gill Resigned
11 Months Ago on 15 Nov 2024
Mr Bernard Michael O'connor Appointed
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 20 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 5 Jul 2023
Get Credit Report
Discover Sse Airtricity Energy Services (Ni) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 3 Jul 2025
Termination of appointment of Andrew Benjamin Greer as a director on 9 May 2025
Submitted on 14 May 2025
Registered office address changed from Unit 14 Maryland Industrial Estate Ballygowan Road Belfast BT23 6BL Northern Ireland to Millenium House 25 Great Victoria Street Belfast BT2 7AQ on 21 April 2025
Submitted on 21 Apr 2025
Termination of appointment of Marie Mcginn as a director on 1 March 2025
Submitted on 13 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 24 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 24 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 24 Dec 2024
Termination of appointment of Kathryn Gill as a secretary on 15 November 2024
Submitted on 3 Dec 2024
Appointment of Mr Bernard Michael O'connor as a secretary on 15 November 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year