MACGEN POWER GENERATION LIMITED
Status | ACTIVE |
Company No. | NI031699 |
Category | Private Limited Company |
Incorporated | 28 Nov 1996 |
Age | 27 years, 6 months, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
MACGEN POWER GENERATION LIMITED is an active private limited company with number NI031699. It was incorporated 27 years, 6 months, 5 days ago, on 28 November 1996. The company address is 12 Drumagarner Road 12 Drumagarner Road, Co Londonderry, BT51 5TB.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 27 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Patrick Mcintyre
Termination date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Legacy
Date: 04 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Mcintyre
Change date: 2009-11-28
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fergal Mcintyre
Change date: 2009-11-28
Documents
Legacy
Date: 23 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 371S(NI)
Description: 28/11/08 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 23 Sep 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 28/11/07 annual return shuttle
Documents
Legacy
Date: 08 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 28/11/06 annual return shuttle
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/10/05 annual accts
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 28/11/05 annual return shuttle
Documents
Legacy
Date: 14 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/10/04 annual accts
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 28/11/04 annual return shuttle
Documents
Legacy
Date: 10 May 2004
Category: Accounts
Type: AC(NI)
Description: 31/10/03 annual accts
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 371S(NI)
Description: 28/11/03 annual return shuttle
Documents
Legacy
Date: 15 May 2003
Category: Accounts
Type: AC(NI)
Description: 31/10/02 annual accts
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 28/11/02 annual return shuttle
Documents
Legacy
Date: 14 Apr 2002
Category: Accounts
Type: AC(NI)
Description: 31/10/01 annual accts
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 371S(NI)
Description: 28/11/01 annual return shuttle
Documents
Legacy
Date: 07 Sep 2001
Category: Accounts
Type: AC(NI)
Description: 31/10/00 annual accts
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 28/11/00 annual return shuttle
Documents
Legacy
Date: 11 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 31/10/99 annual accts
Documents
Legacy
Date: 06 Jun 2000
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 24 May 2000
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 28/11/99 annual return shuttle
Documents
Legacy
Date: 24 Nov 1999
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 28 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 30/11/98 annual accts
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 28/11/98 annual return shuttle
Documents
Legacy
Date: 24 Sep 1998
Category: Accounts
Type: AC(NI)
Description: 30/11/97 annual accts
Documents
Legacy
Date: 15 Apr 1998
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 03 Apr 1998
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 28/11/97 annual return shuttle
Documents
Legacy
Date: 26 Jan 1997
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Jan 1997
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jan 1997
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Resolution
Date: 23 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 1997
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 28 Nov 1996
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 28 Nov 1996
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 28 Nov 1996
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 28 Nov 1996
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11964499 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 SOUTHAMPTON STREET,READING,RG1 2QU
Number: | 11220222 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 WELLINGTON BUSINESS PARK,CROWTHORNE,RG45 6LS
Number: | 08932470 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 EVELYN GROVE,SOUTHALL,UB1 2BT
Number: | 11233333 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,RUSHDEN,NN10 6BP
Number: | 08804792 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ALMA STREET,LUTON,LU1 2PL
Number: | 04298502 |
Status: | ACTIVE |
Category: | Private Limited Company |