MARTURION ELECTRONICS LIMITED

9 Ferguson Drive, Lisburn, BT28 2EX, County Antrim
StatusACTIVE
Company No.NI610597
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

MARTURION ELECTRONICS LIMITED is an active private limited company with number NI610597. It was incorporated 12 years, 4 months, 24 days ago, on 09 January 2012. The company address is 9 Ferguson Drive, Lisburn, BT28 2EX, County Antrim.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Barr

Termination date: 2023-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Andrew David Barr

Change date: 2021-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Dr Andrew David Barr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6105970001

Charge creation date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Sep 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Barr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Barr

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Barr

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEF CONSULTING LIMITED

92 FORDS GROVE,LONDON,N21 3DP

Number:07046494
Status:ACTIVE
Category:Private Limited Company

ASHVALE PROJECTS LIMITED

6 ST. PHILIPS AVENUE,LIVERPOOL,L21 8PD

Number:05713898
Status:ACTIVE
Category:Private Limited Company

BOOK LEARN PASS LTD

195 HOMERTON HIGH STREET,LONDON,E9 6BB

Number:10288790
Status:ACTIVE
Category:Private Limited Company

KONTAINED LTD

57 ALBERT ROAD,SOUTHSEA,PO5 2SF

Number:11634878
Status:ACTIVE
Category:Private Limited Company

STRAIGHTFORWARD MEDIA DIGITAL LIMITED

42-44 CLARENDON ROAD,WATFORD,WD17 1JJ

Number:11915673
Status:ACTIVE
Category:Private Limited Company

TIGER FINANCIAL & ASSET MANAGEMENT LIMITED

ELMGARTH MOULTON LANE,NORTHAMPTON,NN2 8RG

Number:06202676
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