UKBizDB.co.uk

49 DEERPARK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 49 Deerpark Ltd. The company was founded 4 years ago and was given the registration number NI668209. The firm's registered office is in DUNGANNON. You can find them at 114 Bush Road, , Dungannon, Co. Tyrone. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:49 DEERPARK LTD
Company Number:NI668209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2020
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:114 Bush Road, Dungannon, Co. Tyrone, United Kingdom, BT71 6QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
551-555, Lisburn Road, Belfast, Northern Ireland, BT9 7GQ

Director08 October 2021Active
551-555, Lisburn Road, Belfast, Northern Ireland, BT9 7GQ

Director08 October 2021Active
C/O Mkb, 14 - 18, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director05 March 2020Active
C/O Mkb, 14 - 18, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director05 March 2020Active
C/O Mkb, 14 - 18, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director05 March 2020Active

People with Significant Control

Arena Energy Holdings Ltd
Notified on:08 October 2021
Status:Active
Country of residence:Northern Ireland
Address:C/O Mkb, 14-18, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kris Meeke
Notified on:05 March 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:Northern Ireland
Address:C/O Mkb, 14 - 18, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Silverford Wind 3 Ltd
Notified on:05 March 2020
Status:Active
Address:Silverford House Bush, Dungannon, BT71 6QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rol Testing Limited
Notified on:05 March 2020
Status:Active
Address:34a Tullyallen Road, Dungannon, BT70 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company previous shortened.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Gazette

Gazette filings brought up to date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.