Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > EP BALLYLUMFORD LIMITED
Company Information for

EP BALLYLUMFORD LIMITED

BALLYLUMFORD POWER STATION, BALLYLUMFORD, ISLANDMAGEE, LARNE CO ANTRIM, BT40 3RS,
Company Registration Number
NI026040
Private Limited Company
Active

Company Overview

About Ep Ballylumford Ltd
EP BALLYLUMFORD LIMITED was founded on 1991-10-25 and has its registered office in Islandmagee. The organisation's status is listed as "Active". Ep Ballylumford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EP BALLYLUMFORD LIMITED
 
Legal Registered Office
BALLYLUMFORD POWER STATION
BALLYLUMFORD
ISLANDMAGEE
LARNE CO ANTRIM
BT40 3RS
Other companies in BT40
 
Previous Names
AES BALLYLUMFORD LIMITED14/06/2019
PREMIER POWER LIMITED02/11/2010
Filing Information
Company Number NI026040
Company ID Number NI026040
Date formed 1991-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB991299665  
Last Datalog update: 2024-03-06 08:50:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EP BALLYLUMFORD LIMITED

Current Directors
Officer Role Date Appointed
JULIE LEEBURN
Company Secretary 2012-02-10
HEATHER SPENCE
Company Secretary 2017-06-26
BRUNO DE ALMEIDA LARANJEIRA
Director 2018-06-01
MARK EUGENE GREEN
Director 2016-04-18
IAN ROBERT LUNEY
Director 2014-08-29
JAMES TIMOTHY MCCULLOUGH
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2010-08-11 2018-05-31
KRISTINA LUND
Director 2017-12-22 2018-05-31
MARK EDWARD REYNOLDS
Director 2017-09-11 2017-12-22
JULIAN JOSE NEBREDA MARQUEZ
Director 2010-10-01 2016-03-08
MARK EDWARD MILLER
Director 2010-08-11 2015-01-27
LESLEY JOYCE HOGG
Director 2009-03-31 2012-08-01
PAUL AUSTIN HUTCHINSON
Company Secretary 2010-08-11 2012-02-10
UNA MARKHAM
Company Secretary 2009-03-31 2010-08-11
ALAN WILLIAM MCCULLOCH
Company Secretary 2007-09-14 2010-08-11
IAN CHITTY
Director 2006-03-28 2010-08-11
JONATHAN MARK COLLINGWOOD
Director 2010-04-19 2010-08-11
MELVYN HILL
Director 2009-03-31 2010-08-11
RICHARD JACK SOUCHARD
Director 2007-01-01 2010-03-31
ANDREW MARTIN-DAVIS
Director 2004-10-01 2009-08-20
LESLEY JOYCE HOGG
Company Secretary 2007-01-01 2009-03-31
HENRY TEN EYCK (JR) COOLIDGE
Director 2007-01-01 2009-03-31
MALCOLM SARJEANT
Director 2002-01-08 2009-03-31
PAUL ANTHONY MOORE
Company Secretary 2005-10-30 2007-09-14
CAROL SUSAN INMAN
Company Secretary 1991-10-25 2007-01-01
NIGEL ROBERT DARLOW
Director 2004-03-16 2006-03-28
WILLIAM HARVEY ADAMSON
Director 2002-09-17 2005-07-12
GARRY LOOKER
Director 2002-09-17 2004-10-01
PETER JOHN ANDREW SMITH
Director 2001-06-01 2004-03-16
JOHN CHARLES EARL
Director 1991-10-25 2002-01-08
NIGEL RICHARD SHAW
Director 1999-09-15 2001-07-17
ASHLEY MARTIN ALMANZA
Director 1998-12-01 2001-04-10
MARTIN WILLIAM PLACKETT
Director 1991-10-25 1999-09-14
DESMOND BRIAN KING
Director 1991-10-25 1999-04-22
MELVYN HILL
Director 1991-10-25 1999-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO DE ALMEIDA LARANJEIRA EP KILROOT LIMITED Director 2018-06-01 CURRENT 1991-10-25 Active
MARK EUGENE GREEN AES TEP POWER INVESTMENTS LIMITED Director 2016-05-03 CURRENT 2000-10-02 Active - Proposal to Strike off
MARK EUGENE GREEN AES TEP POWER II INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1926-03-22 Active
MARK EUGENE GREEN AES HORIZONS INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1992-01-10 Active
MARK EUGENE GREEN AES (NI) LIMITED Director 2016-04-18 CURRENT 1992-02-25 Active
MARK EUGENE GREEN AES ELECTRIC LTD Director 2016-04-18 CURRENT 1988-02-16 Active
MARK EUGENE GREEN EP KILROOT LIMITED Director 2016-04-18 CURRENT 1991-10-25 Active
IAN ROBERT LUNEY AES TEP POWER INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2000-10-02 Active - Proposal to Strike off
IAN ROBERT LUNEY AES TEP POWER II INVESTMENTS LIMITED Director 2015-03-27 CURRENT 1926-03-22 Active
IAN ROBERT LUNEY TOUCH ESTATE WIND FARM LIMITED Director 2014-10-10 CURRENT 2008-11-03 Dissolved 2016-02-09
IAN ROBERT LUNEY AES OVERSEAS HOLDINGS LIMITED Director 2014-10-10 CURRENT 2008-01-29 Active
IAN ROBERT LUNEY AES WIND GENERATION LIMITED Director 2014-10-10 CURRENT 2000-11-15 Active
IAN ROBERT LUNEY AES SIROCCO LIMITED Director 2014-10-06 CURRENT 1999-05-07 Dissolved 2016-09-06
IAN ROBERT LUNEY AES BORSOD HOLDINGS LTD Director 2014-10-06 CURRENT 1998-06-15 Dissolved 2016-11-08
IAN ROBERT LUNEY AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED Director 2014-10-06 CURRENT 1997-03-24 Dissolved 2016-11-15
IAN ROBERT LUNEY AES BALLYLUMFORD HOLDINGS LIMITED Director 2014-10-06 CURRENT 2010-05-21 Active
IAN ROBERT LUNEY AES K2 LIMITED Director 2014-10-06 CURRENT 1995-12-07 Active - Proposal to Strike off
IAN ROBERT LUNEY AES (NI) LIMITED Director 2014-09-29 CURRENT 1992-02-25 Active
IAN ROBERT LUNEY AES HORIZONS INVESTMENTS LIMITED Director 2014-07-14 CURRENT 1992-01-10 Active
IAN ROBERT LUNEY AES DRAX POWER FINANCE HOLDINGS LIMITED Director 2014-07-14 CURRENT 1999-11-12 Active
IAN ROBERT LUNEY MCI CLIMBING WALLS LTD Director 1999-04-15 CURRENT 1999-04-07 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
JAMES TIMOTHY MCCULLOUGH AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES (NI) LIMITED Director 2017-01-16 CURRENT 1992-02-25 Active
JAMES TIMOTHY MCCULLOUGH EP KILROOT LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES BELFAST WEST POWER LIMITED Director 2001-01-08 CURRENT 1991-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03Appointment of Mr James Roger Corte as company secretary on 2023-05-03
2023-02-28CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23TM02Termination of appointment of Heather Spence on 2022-05-23
2022-04-06RP04CS01
2022-02-09CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05PSC05Change of details for Ep Uk Investments Ltd as a person with significant control on 2020-06-17
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0260400008
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CH01Director's details changed for Mr Tarlocke Singh Bains on 2019-06-12
2019-06-14AP01DIRECTOR APPOINTED MR TARLOCKE SINGH BAINS
2019-06-14RES15CHANGE OF COMPANY NAME 14/06/19
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT BERGE
2019-06-14TM02Termination of appointment of Julie Leeburn on 2019-06-12
2019-06-14PSC02Notification of Ep Uk Investments Ltd as a person with significant control on 2019-06-12
2019-06-14PSC07CESSATION OF AES BALLYLUMFORD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0260400006
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0260400005
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0260400007
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03AP01DIRECTOR APPOINTED MR SERHIY ZUYEV
2018-08-02AP01DIRECTOR APPOINTED MR RICHARD SCOTT BERGE
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LUNEY
2018-06-04AP01DIRECTOR APPOINTED MR BRUNO DE ALMEIDA LARANJEIRA
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CASEMENT
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA LUND
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MS KRISTINA LUND
2018-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HEATHER WOODS / 14/02/2018
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS
2018-02-06PSC05PSC'S CHANGE OF PARTICULARS / AES BALLYLUMFORD HOLDINGS LIMITED / 22/08/2017
2018-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-12AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CARLA TULLY
2017-06-28AP03SECRETARY APPOINTED MISS HEATHER WOODS
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0260400006
2017-01-17AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AP01DIRECTOR APPOINTED MARK EUGENE GREEN
2016-04-08MEM/ARTSARTICLES OF ASSOCIATION
2016-04-08RES01ALTER ARTICLES 31/03/2016
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0260400004
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0260400005
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0260400004
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN NEBREDA MARQUEZ
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0101/02/16 FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 27/10/2015
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0101/02/15 FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MS CARLA MICHELLE TULLY
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOSE NEBREDA MARQUEZ / 12/01/2015
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN PAUL UNNA
2014-06-19RES01ADOPT ARTICLES 01/05/2014
2014-06-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-19RES13EXERCISE POWER TO AUTHORISE DIRECTORS' CONFLICTS OF INTEREST 01/05/2014
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0101/02/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21RES13DIVIDEND DECLARED AND APPROVED 24/12/2012
2013-02-14AR0101/02/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HOGG
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-10AP03SECRETARY APPOINTED JULIE LEEBURN
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL HUTCHINSON
2012-02-06AR0101/02/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0101/02/11 FULL LIST
2010-11-02RES15CHANGE OF NAME 28/10/2010
2010-11-02CERTNMCOMPANY NAME CHANGED PREMIER POWER LIMITED CERTIFICATE ISSUED ON 02/11/10
2010-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27AP01DIRECTOR APPOINTED MR STEFAN PAUL UNNA
2010-10-27AP01DIRECTOR APPOINTED JULIAN JOSE NEBREDA MARQUEZ
2010-10-04MISCCEASING TO HOLD OFFICE AS AUDITORS
2010-10-04MISCCOPY OF STATEMENT
2010-10-01AP01DIRECTOR APPOINTED MARK EDWARD MILLER
2010-09-30AP03SECRETARY APPOINTED PAUL AUSTIN HUTCHINSON
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY UNA MARKHAM
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SURRALL
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN HILL
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINGWOOD
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHITTY
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COLLINGWOOD / 19/04/2010
2010-04-19AP01DIRECTOR APPOINTED JONATHAN MARK COLLINGWOOD
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOUCHARD
2010-02-26AR0101/02/10 FULL LIST
2010-01-04AP01DIRECTOR APPOINTED STEPHEN JOHN SURRALL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN-DAVIS
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN-DAVIS / 19/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-22296(NI)CHANGE OF DIRS/SEC
2009-05-08296(NI)CHANGE OF DIRS/SEC
2009-04-28296(NI)CHANGE OF DIRS/SEC
2009-04-28296(NI)CHANGE OF DIRS/SEC
2009-04-28296(NI)CHANGE OF DIRS/SEC
2009-04-28296(NI)CHANGE OF DIRS/SEC
2009-04-28296(NI)CHANGE OF DIRS/SEC
2009-03-05371A(NI)01/02/09 ANNUAL RETURN FORM
2008-05-29AC(NI)31/12/07 ANNUAL ACCTS
2008-05-07296(NI)CHANGE OF DIRS/SEC
2008-05-07296(NI)CHANGE OF DIRS/SEC
2008-04-11402(NI)PARS RE MORTAGE
2008-03-20371A(NI)01/02/08 ANNUAL RETURN FORM
2007-10-01AC(NI)31/12/06 ANNUAL ACCTS
2007-02-22371A(NI)01/02/07 ANNUAL RETURN FORM
2007-02-15296(NI)CHANGE OF DIRS/SEC
2007-01-29296(NI)CHANGE OF DIRS/SEC
2007-01-29296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to EP BALLYLUMFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EP BALLYLUMFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-17 Outstanding EIRGRID P.L.C (REGISTERED NUMBER: 338522)
2016-04-01 Outstanding UNICREDIT BANK AG, LONDON BRANCH
2016-04-01 Outstanding UNICREDIT BANK AG, LONDON BRANCH
DEED OF CHARGE OVER CREDIT BALANCES 2012-08-06 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2012-04-05 Outstanding CRAWFORD RINTOUL MCLEAN
MORTGAGE OR CHARGE 2008-04-11 Outstanding EIRGRID PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EP BALLYLUMFORD LIMITED

Intangible Assets
Patents
We have not found any records of EP BALLYLUMFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EP BALLYLUMFORD LIMITED
Trademarks
We have not found any records of EP BALLYLUMFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EP BALLYLUMFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as EP BALLYLUMFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EP BALLYLUMFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EP BALLYLUMFORD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084219990
2018-12-0084219990
2016-11-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2016-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-02-0176169990Articles of aluminium, uncast, n.e.s.
2015-02-0076169990Articles of aluminium, uncast, n.e.s.
2013-12-0190271010Electronic gas or smoke analysis apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EP BALLYLUMFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EP BALLYLUMFORD LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.