CIRCLE K ENERGY LIMITED

Address:
1 Port of Larne Business Park, Larne, Antrim, BT40 1AX

CIRCLE K ENERGY LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI012629. The registration start date is March 9, 1978. The current status is Active.

Company Overview

Company Number NI012629
Company Name CIRCLE K ENERGY LIMITED
Registered Address 1 Port of Larne Business Park
Larne
Antrim
BT40 1AX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-03-09
Account Category FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2016-08-04
Returns Last Update 2015-07-07
Confirmation Statement Due Date 2021-07-21
Confirmation Statement Last Update 2020-07-07
Mortgage Charges 11
Mortgage Satisfied 11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46719 Wholesale of other fuels and related products

Office Location

Address 1 PORT OF LARNE BUSINESS PARK
Post Town LARNE
County ANTRIM
Post Code BT40 1AX

Companies with the same location

Entity Name Office Address
FUEL MANAGEMENT SOLUTIONS LIMITED 1 Port of Larne Business Park, Larne, Antrim, BT40 1AX

Companies with the same post code

Entity Name Office Address
FREIGHT DIRECT (IRELAND) LTD Unit 12a Port of Larne Business Park, Redlands Crescent, Larne, BT40 1AX, Northern Ireland
BR KITCHEN MANAGEMENT LTD 6b Redlands Road, Redlands Business Park, Larne, Co.antrim, BT40 1AX
BPC VENTILATION LIMITED 8 Redlands Road, Larne, County Antrim, BT40 1AX, Northern Ireland
BARLINE TRANSPORT LIMITED Unit 9 Redlands Crescent, Port of Larne Ind Estate, Larne, Co Antrim, BT40 1AX
VAN ES LTD Unit 10 Redlands Road, Port of Larne Business Park, Larne, County Antrim, BT40 1AX
QUIET VENT LTD 8 Redlands Road, Larne, Co. Antrim, BT40 1AX, United Kingdom
P L R LOGISTICS LIMITED Unit 9, Port of Larne Business Park, Larne, Antrim, BT40 1AX, United Kingdom
PANDORO LIMITED Redlands Estate, Coastguard Road, Larne Harbour, Co Antrim, BT40 1AX

Companies with the same post town

Entity Name Office Address
ST JOHNS MASONIC CLUB LIMITED 31a Mill Brae, Larne, BT40 2BZ, Northern Ireland
BLACK ARCH DISTILLERY LTD 12 Hampton Close, Larne, BT40 2FL, Northern Ireland
ENDESHA RECRUITMENT LTD 5 Beech Hill View, Larne, Antrim, BT40 2FT, United Kingdom
ALL OUT POWER LTD 12 Killyglen Road, Larne, BT40 2HR, Northern Ireland
BROOKY ENGINEERING LTD 3 Oakdene, Larne, BT40 2FD, Northern Ireland
IDC SURVEYTECH LTD 3 Mounthill Manor, Larne, BT40 3FB, Northern Ireland
LITORE PROMOTIONS LTD 112 Carrickfergus Road, Larne, BT40 3JX, Northern Ireland
ROLLING MOTION MEDIA LTD Unit 4-5, 129, Stylux Business Park, Old Glenarm Road, Larne, County Antrim, BT40 1NQ, United Kingdom
MARALAN LTD Apartment 9 216 Coast Road, Ballygally, Larne, BT40 2QQ, Northern Ireland
LARNE NI FARMS LIMITED 5b Main Street, Larne, Antrim, BT40 1JQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COSTELLO, Maria Secretary (Active) 1 Friarsland Avenue, Goatstown, Dublin, 14, Ireland /
1 April 2016
/
ANDERTON, Niall Director (Active) Kinara, 3 Priory Avenue, Blackrock, Co. Dublin, Ireland March 1974 /
1 April 2016
Irish /
Ireland
Director
HELLAND, Erik Director (Active) Apt.16, House 6, Sandford Lodge Apartments,, Ranelagh, Dublin 6, Ireland December 1980 /
1 April 2016
Norwegian /
Ireland
Finance Director
MADSEN, Jørn Director (Active) Nordre Strandvej 8, 2791, Dragør, Denmark July 1969 /
1 February 2016
Danish /
Denmark
Executive Vice President
CANDON, Paul James Secretary (Resigned) 20 Glendoher Avenue, Rathfarnam, Dublin, DUBLIN16 /
31 December 2008
/
DOLPHIN, Timothy Secretary (Resigned) 2 Castlewood Court, Castlewood Terrace, Rathmines, Dublin 6 /
9 March 1978
/
THE SECRETARIAL COMPANY LIMITED Secretary (Resigned) Suite 3, One Earlsfort Centre, Lower Hatch Street, Dublin, Dublin 2, Ireland /
1 February 2016
/
ANDERTON, Niall Director (Resigned) 19 Sweet Briar Lane, Lower Kilmacod Road, Dublin, Dublin 14, Ireland March 1974 /
24 April 2015
Irish /
Ireland
Accountant
BERGIN, Frank Director (Resigned) 12 Weston Avenue, Lucan, Co Dublin October 1960 /
30 October 2005
Irish /
Ireland
Director
BERGIN, Frank Director (Resigned) 12 Weston Avenue, Lucan, Co Dublin October 1960 /
31 March 2004
Irish /
Ad Manager
CANDON, Paul James Director (Resigned) 20 Glendoher Avenue, Rathfarnham, Dublin 16, Ireland November 1967 /
18 December 2014
Irish /
Ireland
Company Director
CHRISTIANSEN, Lars Syse Director (Resigned) Brattbakken 10, Oslo, 1177, Norway June 1977 /
1 February 2016
Norwegian /
Norway
Senior Vice President Finance
DEVEREUX, Niall Joseph Director (Resigned) Mullaboden, Ballymore Eustace, Ballymore Eustace, Co Kildare, Ireland August 1964 /
18 November 2013
Irish /
Ireland
Finance Director
DEVINE, Joe Director (Resigned) 22 Seabury Road, Malahide, Dublin /
30 November 2005
Irish /
Director
DOBBYN, Francis Director (Resigned) 6 Hungershall Park, Tunbridge Wells, Kent, TN4 8ND January 1948 /
9 March 1978
British /
Chartered Accountant
DOLPHIN, Timothy Mary Director (Resigned) 2 Castlewood Court, Castlewood Terrace, Rathmines, Dublin 6 November 1964 /
29 April 2005
Irish /
Ireland
Accountant
FORDE, Michael Director (Resigned) 8 Orwell Park, Rathgar, Dublin 6 February 1947 /
9 March 1978
Irish /
Accountant
GILMORE, Gerald Director (Resigned) 20 Sidmonton Court, Bray, Co. Wicklow February 1943 /
9 March 1978
Irish /
Distribution Manager
HASELDEN, Mark Director (Resigned) Ryson, Smith Lane, Mobberley, Cheshire, WA16 7QD April 1960 /
24 September 2003
British /
Cluster Bus. Mor
HOGG, Michael James Director (Resigned) 7 Badgers Close, Christleton, Cheshire, CH3 7BR April 1954 /
9 March 1978
British /
Oil Company Executive
KOELEMAN, Petrus Franciscus Maria Director (Resigned) Green Spinney, 4 Oxshott Way, Cobham, Surrey, KT11 2RT December 1949 /
1 August 2000
Dutch /
Oil Company Executive
KOSELKA, Petra Director (Resigned) Flat 8 York Street, London, W1U 6PW April 1966 /
29 April 2005
Netherlands /
Manager
MANLEY, Andrew Robert Director (Resigned) Hillside, 18 Broad Highway, Cobham, Surrey, KT11 2RP June 1956 /
31 July 2001
British /
United Kingdom
Oil Company Exec
MCDONAGH, John Director (Resigned) 7 Cairn Hill, Westminster Road, Foxrock, Dublin 18 August 1960 /
1 November 2001
Irish /
Oil Company Executive
MCLEAN, Alan Director (Resigned) Midmar, Newtownpark Avenue, Blackrock, Co Dublin April 1954 /
1 December 2005
Irish /
Accountant
MURRAY, Daniel Director (Resigned) 49 Fortfield Road, Terenure, Dublin 6w January 1958 /
30 November 2005
Irish /
Director
O'BRIEN, Edward Gerard Director (Resigned) 9 Ballygarth Manor, Julianstown, County Meath, Ireland March 1970 /
27 February 2009
Irish /
Ireland
Accountant
O'KANE, William George Director (Resigned) Drumaweir, Greencastle, Co. Donegal August 1949 /
9 March 1978
Irish /
Oil Distributor
O'LEARY, Cornelius Director (Resigned) 21 Palmerstown Road, Rathmines, Dublin, Dublin 6, Ireland July 1959 /
27 February 2009
Irish /
Ireland
Company Director
O'NEILL, Emmet Eugene Director (Resigned) 65 Monkstown Road, Monkstown, Co.Dublin, Ireland June 1979 /
18 December 2014
Irish /
Ireland
Company Director
OLEARY, Neil Director (Resigned) 21 Palmerstown Road, Rathmines, Dublin /
30 November 2005
Irish /
Director
RØBERG-LARSEN, Joachim Director (Resigned) Kaptein Oppegaardsvei 23b, Oslo, 1152, Norway February 1978 /
1 February 2016
Norwegian /
Norway
Senior Director Legal
WEEKS, John Edwin Director (Resigned) 2 Blue Cedar Ridge, Godalmining, Surrey April 1947 /
9 March 1978
British /
Oil Company Executive
WHINNETT, Alan Director (Resigned) 14 Fawns Keep, Wilmslow, Cheshire, SK1 2BQ August 1952 /
29 April 2005
British /
Chartered Accountant
WILLIAMSON, John David Director (Resigned) Darton, Butterhill, Blessington, Co. Wicklow, Ireland August 1967 /
3 February 2012
Irish /
Ireland
Company Director

Competitor

Search similar business entities

Post Town LARNE
Post Code BT40 1AX
SIC Code 46719 - Wholesale of other fuels and related products

Improve Information

Please provide details on CIRCLE K ENERGY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches