Get an alert when SSE AIRTRICITY GAS SUPPLY (NI) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-05 (in 2mo)

Last made up 2025-06-21

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. SSE AIRTRICITY GAS SUPPLY (NI) LIMITED 2014-01-31 → present
  2. AIRTRICITY GAS SUPPLY (NI) LIMITED 2012-06-28 → 2014-01-31
  3. PHOENIX SUPPLY LIMITED 2006-11-22 → 2012-06-28
  4. BELFAST POWER LIMITED 1997-08-11 → 2006-11-22

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements are prepared on a going concern basis which has been supported by the provision of a parental letter of support from SSE plc. The Group letter of support confirms that the Group will provide support to 31 December 2026 where required. The Directors are satisfied that the Group has the ability to provide this support, should it be required.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 23 resigned

Name Role Appointed Born Nationality
O'CONNOR, Bernard Michael Secretary 2024-11-15
ENNIS, Mark Director 2012-06-22 Apr 1956 British
GALLAGHER, Stephen Director 2012-06-22 Dec 1976 Irish
NEENAN, Klair Director 2019-07-05 Nov 1977 Irish
Show 23 resigned officers
Name Role Appointed Resigned
GETTINBY, Helen Secretary 2019-08-29 2022-07-20
GILL, Kathryn Secretary 2022-07-20 2024-11-15
HORNBY, Jenny Belinda Secretary 2004-12-30 2005-12-15
INMAN, Carol Susan Secretary 1997-08-11 2004-12-30
LAWNS, Peter Grant Secretary 2012-06-22 2019-08-29
MCKINSTRY, William Francis Michael Secretary 2005-12-14 2012-06-22
BURKE, Yvonne Director 2014-05-07 2016-11-08
DIXON, Peter Vincent Director 2005-12-15 2007-03-29
EDWARDS, Mark Director 1997-08-11 2002-10-25
GREENHORN, Kevin David Andrew Director 2012-06-22 2013-11-29
GREER, Andrew Benjamin Director 2018-12-21 2025-05-09
GREER, Andrew Director 2012-09-25 2013-11-29
GRIFFIN, John Edward Henry Director 1997-08-11 2003-04-01
HOLDER, Philip Bernard Director 2004-12-30 2006-01-11
INMAN, Carol Susan Director 2002-10-25 2004-12-30
LAWNS, Peter Grant Director 2012-06-22 2012-06-22
LOUGHRAN, Gerry Finbar, Sir Director 2006-12-22 2012-06-22
MATHEWS, Benedict John Spurway Director 2003-04-01 2004-12-30
MCGOVERN, Elaine Director 2012-06-22 2013-11-29
MCKINSTRY, William Francis Michael Director 2005-12-15 2007-03-29
MORRIS, William Kenneth Director 2013-11-29 2017-09-29
STRAHAN, David Edward Director 2006-12-22 2012-09-11
WHEELER, Stephen Director 2012-06-22 2019-07-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sse Airtricity Energy Supply (Ni) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2025-12-23 AA accounts Accounts with accounts type full
2025-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-14 TM01 officers Termination director company with name termination date PDF
2024-12-23 AA accounts Accounts with accounts type full
2024-12-03 TM02 officers Termination secretary company with name termination date PDF
2024-12-03 AP03 officers Appoint person secretary company with name date PDF
2024-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-03 AA accounts Accounts with accounts type full
2023-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-01 AA accounts Accounts with accounts type full
2022-07-20 AP03 officers Appoint person secretary company with name date PDF
2022-07-20 TM02 officers Termination secretary company with name termination date PDF
2022-06-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-27 AA accounts Accounts with accounts type full
2021-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-27 CH01 officers Change person director company with change date PDF
2021-04-09 AA accounts Accounts with accounts type full
2020-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-11-01 AD01 address Change registered office address company with date old address new address PDF
2019-11-01 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page