UKBizDB.co.uk

ELECTRICITY PLANT SOLUTIONS LTD

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

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.

Company Information

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:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:37 Upperlands Road, Swatragh, Maghera, Northern Ireland, BT46 5QQ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Upperlands Road, Swatragh, Maghera, Northern Ireland, BT46 5QQ

Director31 August 2010Active
37 Upperlands Road, Swatragh, BT46 5QQ

Director25 January 2008Active
37, Upperlands Road, Swatragh, Maghera, Northern Ireland, BT46 5QQ

Director28 April 2019Active
37, Upperlands Road, Swatragh, Maghera, Northern Ireland, BT46 5QQ

Secretary31 August 2010Active
111 Knockview Drive, Tandragee, BT62 2BL

Secretary25 January 2008Active
71 Tober Road, Dunloy, Ballymena, BT44 9BG

Secretary25 January 2008Active
76 Lisnamurrican Road, Broughshane, Ballymena, BT42 4PN

Director25 January 2008Active
71 Tober Road, Dunloy, Ballymena, BT44 9BG

Director25 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-05-18Address

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

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Mortgage

Mortgage satisfy charge full.

Download
2016-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.