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.
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 | : |
|
Registered Address | : | 1st Floor Timberquay, 100-114 Strand Road, Derry, Derry, BT48 7NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Timberquay, 100-114 Strand Road, Derry, Northern Ireland, BT48 7NR | Director | 04 February 2015 | Active |
1st Floor Timberquay, 100-114 Strand Road, Derry, Northern Ireland, BT48 7NR | Director | 04 February 2015 | Active |
1st Floor Timberquay, 100-114 Strand Road, Derry, BT48 7NR | Director | 12 January 2023 | Active |
1st Floor Timberquay, 100-114 Strand Road, Derry, Northern Ireland, BT48 7NR | Director | 04 February 2015 | Active |
1st Floor Timberquay, 100-114 Strand Road, Derry, BT48 7NR | Director | 12 January 2023 | Active |
14, Fortwilliam Terrace, Derry, Northern Ireland, BT48 8DH | Director | 29 August 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Change account reference date company current extended. | Download |
2020-12-15 | Accounts | Accounts amended with accounts type small. | Download |
2020-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-14 | Incorporation | Memorandum articles. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-12-14 | Change of constitution | Statement of companys objects. | Download |
2018-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.