UKBizDB.co.uk

GREENAN GENERATION LIMITED

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

This company is commonly known as Greenan Generation Limited. The company was founded 12 years ago and was given the registration number NI611001. The firm's registered office is in LONDONDERRY. You can find them at 33a Carmoney Road, Eglinton, Londonderry, Co Londonderry. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREENAN GENERATION LIMITED
Company Number:NI611001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2012
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:33a Carmoney Road, Eglinton, Londonderry, Co Londonderry, BT47 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmount House, 2 Queens Road, Lisburn, Northern Ireland, BT27 4TZ

Director30 September 2021Active
Oakmount House, 2 Queens Road, Lisburn, Northern Ireland, BT27 4TZ

Director30 September 2021Active
The Old Throne Hospital, Unit 3, 244 Whitewell Road, Belfast, Northern Ireland, BT36 7EN

Director20 September 2012Active
25, Carmoney Road, Eglinton, Londonderry, Northern Ireland, BT47 3JJ

Director01 February 2013Active
25, Carmoney Road, Eglinton, Londonderry, Northern Ireland, BT47 3JJ

Director01 February 2013Active
25, Carmoney Road, Eglinton, Londonderry, Northern Ireland, BT47 3JJ

Director01 February 2013Active
The Old Throne Hospital, Unit 3, 244 Whitewell Road, Belfast, Northern Ireland, BT36 7EN

Director03 February 2012Active

People with Significant Control

Energy Acquisitions Group Limited
Notified on:30 September 2021
Status:Active
Country of residence:Northern Ireland
Address:Oakmont House, 2 Queens Road, Lisburn, Northern Ireland, BT27 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth Marshall Montgomery
Notified on:03 February 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:Northern Ireland
Address:25, Carmoney Road, Londonderry, Northern Ireland, BT47 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Donald Montgomery
Notified on:03 February 2017
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:Northern Ireland
Address:25, Carmoney Road, Londonderry, Northern Ireland, BT47 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Stewart Montgomery
Notified on:03 February 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:Northern Ireland
Address:25, Carmoney Road, Londonderry, Northern Ireland, BT47 3JJ
Nature of control:
  • Ownership of shares 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 (5 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
2023-09-07Incorporation

Memorandum articles.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Change account reference date company previous extended.

Download
2021-11-09Address

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

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.