MACGEN POWER GENERATION LIMITED

12 Drumagarner Road 12 Drumagarner Road, Co Londonderry, BT51 5TB
StatusACTIVE
Company No.NI031699
CategoryPrivate Limited Company
Incorporated28 Nov 1996
Age27 years, 6 months, 5 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/11/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Sep 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 28/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 28/11/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 28/11/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/11/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2000

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 28/11/99 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 1998

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 1996

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

CLM FIRE SAFETY LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11964499
Status:ACTIVE
Category:Private Limited Company

DGB BAR & KITCHEN LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:11220222
Status:ACTIVE
Category:Private Limited Company

JEMCODE LIMITED

UNIT 24 WELLINGTON BUSINESS PARK,CROWTHORNE,RG45 6LS

Number:08932470
Status:ACTIVE
Category:Private Limited Company

MS PROPERTY GROUP LIMITED

130 EVELYN GROVE,SOUTHALL,UB1 2BT

Number:11233333
Status:ACTIVE
Category:Private Limited Company

NORTHANTS AUTO SALVAGE LTD

UNIT 6,RUSHDEN,NN10 6BP

Number:08804792
Status:ACTIVE
Category:Private Limited Company

PROSAFETY TRAINING LTD

64 ALMA STREET,LUTON,LU1 2PL

Number:04298502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source