Warning: file_put_contents(c/45790e666a13bb5d40e9eb8bcc3daf3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tonagh Electrics Limited, BT45 7DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TONAGH ELECTRICS LIMITED

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

This company is commonly known as Tonagh Electrics Limited. The company was founded 31 years ago and was given the registration number NI027347. The firm's registered office is in CO. LONDONDERRY. You can find them at 2 Tonagh Heights, Draperstown, Co. Londonderry, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TONAGH ELECTRICS LIMITED
Company Number:NI027347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1993
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2 Tonagh Heights, Draperstown, Co. Londonderry, BT45 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tonagh Heights, Draperstown, Magherafelt,

Director13 March 2004Active
2 Tonagh Heights, Draperstown, Magherafelt, BT45 7DD

Secretary23 March 1993Active
2 Tonagh Heights, Draperstown, Co. Londonderry, BT45 7DD

Secretary10 July 2014Active
2 Tonagh Heights, Draperstown, Magherafelt, BT45 7DD

Director23 March 1993Active
2 Tonagh Heights, Draperstown, Magherafelt, BT45 7DD

Director23 March 1993Active

People with Significant Control

Mr Francis Mcnally
Notified on:21 November 2018
Status:Active
Date of birth:September 1971
Nationality:Irish
Address:2 Tonagh Heights, Co. Londonderry, BT45 7DD
Nature of control:
  • Significant influence or control
Mrs Joan Grimes
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Northern Irish
Address:2 Tonagh Heights, Co. Londonderry, BT45 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Teresa Alice Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:Northern Irish
Address:2 Tonagh Heights, Co. Londonderry, BT45 7DD
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 (6 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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Capital

Capital cancellation shares.

Download
2018-11-23Capital

Capital return purchase own shares.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Resolution

Resolution.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Document replacement

Second filing of annual return with made up date.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.