This company is commonly known as Electricity Plant Solutions Ltd. The company was founded 16 years ago and was given the registration number NI067850. The firm's registered office is in MAGHERA. You can find them at 37 Upperlands Road, Swatragh, Maghera, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | ELECTRICITY PLANT SOLUTIONS LTD |
---|---|---|
Company Number | : | NI067850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2008 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 37 Upperlands Road, Swatragh, Maghera, Northern Ireland, BT46 5QQ |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Upperlands Road, Swatragh, Maghera, Northern Ireland, BT46 5QQ | Director | 31 August 2010 | Active |
37 Upperlands Road, Swatragh, BT46 5QQ | Director | 25 January 2008 | Active |
37, Upperlands Road, Swatragh, Maghera, Northern Ireland, BT46 5QQ | Director | 28 April 2019 | Active |
37, Upperlands Road, Swatragh, Maghera, Northern Ireland, BT46 5QQ | Secretary | 31 August 2010 | Active |
111 Knockview Drive, Tandragee, BT62 2BL | Secretary | 25 January 2008 | Active |
71 Tober Road, Dunloy, Ballymena, BT44 9BG | Secretary | 25 January 2008 | Active |
76 Lisnamurrican Road, Broughshane, Ballymena, BT42 4PN | Director | 25 January 2008 | Active |
71 Tober Road, Dunloy, Ballymena, BT44 9BG | Director | 25 January 2008 | Active |
Mr John Anthony Gunning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 37, Upperlands Road, Maghera, Northern Ireland, BT46 5QQ |
Nature of control | : |
|
Mr Joseph Mcguckin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 37, Upperlands Road, Maghera, Northern Ireland, BT46 5QQ |
Nature of control | : |
|
Mr Aidan Gunning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 37, Upperlands Road, Maghera, Northern Ireland, BT46 5QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.