MOTOR ELECTRIC (ARMAGH) LIMITED
Status | ACTIVE |
Company No. | NI011087 |
Category | Private Limited Company |
Incorporated | 29 Dec 1975 |
Age | 48 years, 6 months, 4 days |
Jurisdiction | Northern Ireland |
SUMMARY
MOTOR ELECTRIC (ARMAGH) LIMITED is an active private limited company with number NI011087. It was incorporated 48 years, 6 months, 4 days ago, on 29 December 1975. The company address is Deans Bridge Deans Bridge, Armagh, BT61 9DF, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Termination director company with name termination date
Date: 18 Jun 2021
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aidan Donnan
Termination date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan Donnan
Appointment date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Micahel Eugene Mcgivern
Cessation date: 2017-11-03
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Eugene Mcgivern
Notification date: 2017-11-03
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-03
Old address: Deans Bridge Portadown Road Armagh BT61 9DF Northern Ireland
New address: Deans Bridge Portadown Road Armagh BT61 9DF
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Magee
Termination date: 2017-11-02
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brendan Terence Donnelly
Cessation date: 2017-11-02
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Eugene Mcgivern
Appointment date: 2017-11-02
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Micahel Eugene Mcgivern
Notification date: 2017-11-03
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norah Donnelly
Cessation date: 2017-11-02
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niall Brendan Mcgivern
Appointment date: 2017-11-02
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norah Donnelly
Termination date: 2017-11-02
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norah Donnelly
Cessation date: 2017-11-02
Documents
Termination secretary company with name termination date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norah Donnelly
Termination date: 2017-11-02
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-03
Old address: 27 Oaks Road Dungannon Co Tyrone BT71 4AR
New address: Deans Bridge Portadown Road Armagh BT61 9DF
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Donnelly
Termination date: 2017-11-02
Documents
Termination secretary company with name termination date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norah Donnelly
Termination date: 2017-11-02
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Michael Mcgivern
Appointment date: 2017-11-02
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norah Donnelly
Cessation date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 22 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
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
Annual return company with made up date full list shareholders
Date: 06 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Change person director company with change date
Date: 02 Jan 2012
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr James Magee
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Mr James Magee
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Mr Brendan Donnelly
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Mrs Norah Donnelly
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 13/12/08 annual return shuttle
Documents
Legacy
Date: 16 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 13/12/07
Documents
Legacy
Date: 04 Oct 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 13/12/06 annual return shuttle
Documents
Legacy
Date: 26 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 29 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 13/12/05 annual return shuttle
Documents
Legacy
Date: 07 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 13/12/04 annual return shuttle
Documents
Legacy
Date: 15 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 13/12/03 annual return shuttle
Documents
Legacy
Date: 12 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 13/12/02 annual return shuttle
Documents
Legacy
Date: 01 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 13/12/01 annual return shuttle
Documents
Legacy
Date: 19 Jun 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 07 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 13/12/00 annual return shuttle
Documents
Legacy
Date: 22 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 09 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 13/12/99 annual return shuttle
Documents
Legacy
Date: 30 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 13/12/98 annual return shuttle
Documents
Legacy
Date: 07 Dec 1998
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 04 Nov 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 14 May 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 13/12/97 annual return shuttle
Documents
Legacy
Date: 11 Nov 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 371S(NI)
Description: 13/12/96 annual return shuttle
Documents
Legacy
Date: 05 Nov 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 12 Dec 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 01 Nov 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Particulars of a mortgage charge
Date: 28 Mar 1995
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 22 Jun 1994
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 06 Jun 1994
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 03 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jun 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jun 1994
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 May 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 15 Sep 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/92 annual accts
Documents
Legacy
Date: 15 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 03 Apr 1992
Category: Accounts
Type: AC(NI)
Description: 31/12/91 annual accts
Documents
Legacy
Date: 30 Jan 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Some Companies
4 ABBOTS ROAD,CIRENCESTER,GL7 1AT
Number: | 04541214 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX
Number: | 11323025 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 CHURCH LANE,LONDON,SW17 9PU
Number: | 11820679 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGATE HEATING AND PLUMBING LTD.
22 AVENUE ROAD,LONDON,N6 5DW
Number: | 07666171 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A MANOR DRIVE,SELBY,YO8 5TJ
Number: | 10624271 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BONEHILL FARM,TAMWORTH,B78 3HP
Number: | 11300408 |
Status: | ACTIVE |
Category: | Private Limited Company |