UKBizDB.co.uk

PROJECT PLUG LIMITED

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

This company is commonly known as Project Plug Limited. The company was founded 9 years ago and was given the registration number NI626418. The firm's registered office is in DERRY. You can find them at 1st Floor Timberquay, 100-114 Strand Road, Derry, Derry. This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:PROJECT PLUG LIMITED
Company Number:NI626418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2014
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:1st Floor Timberquay, 100-114 Strand Road, Derry, Derry, BT48 7NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Timberquay, 100-114 Strand Road, Derry, Northern Ireland, BT48 7NR

Director04 February 2015Active
1st Floor Timberquay, 100-114 Strand Road, Derry, Northern Ireland, BT48 7NR

Director04 February 2015Active
1st Floor Timberquay, 100-114 Strand Road, Derry, BT48 7NR

Director12 January 2023Active
1st Floor Timberquay, 100-114 Strand Road, Derry, Northern Ireland, BT48 7NR

Director04 February 2015Active
1st Floor Timberquay, 100-114 Strand Road, Derry, BT48 7NR

Director12 January 2023Active
14, Fortwilliam Terrace, Derry, Northern Ireland, BT48 8DH

Director29 August 2014Active

People with Significant Control

Mr Damian Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:Irish
Country of residence:Northern Ireland
Address:First Floor Timberquay, 100-114, Strand Road, Londonderry, Northern Ireland, BT48 7NR
Nature of control:
  • Significant influence or control
Mr Michael Andrew Dawson Moreland
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Northern Ireland
Address:71-75, Percy Street, Belfast, Northern Ireland, BT13 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman Frazer Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Northern Ireland
Address:98, Lough Road, Lisburn, Northern Ireland, BT27 6TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Anthony Lagan
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:Rosemount House, 21-23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA
Nature of control:
  • Significant influence or control
Mr Michael Anthony Lagan
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:Lagan Construction Group, Rosemount House,21-23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Change account reference date company current extended.

Download
2020-12-15Accounts

Accounts amended with accounts type small.

Download
2020-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type audited abridged.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-12-14Incorporation

Memorandum articles.

Download
2018-12-14Resolution

Resolution.

Download
2018-12-14Change of constitution

Statement of companys objects.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.