MOTOR ELECTRIC (ARMAGH) LIMITED

Deans Bridge Deans Bridge, Armagh, BT61 9DF, Northern Ireland
StatusACTIVE
Company No.NI011087
CategoryPrivate Limited Company
Incorporated29 Dec 1975
Age48 years, 6 months, 4 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 13/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 13/12/07

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 13/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 13/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 13/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 13/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 13/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 13/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 07 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 13/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

CHRIS BRUTON LIMITED

4 ABBOTS ROAD,CIRENCESTER,GL7 1AT

Number:04541214
Status:ACTIVE
Category:Private Limited Company

DESIGN SURVEY SALES LTD

DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX

Number:11323025
Status:ACTIVE
Category:Private Limited Company

DY UK TRANSPORT LTD

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

IGA HOLDINGS LIMITED

1A MANOR DRIVE,SELBY,YO8 5TJ

Number:10624271
Status:ACTIVE
Category:Private Limited Company

MALCOLM TAYLOR & SONS LTD

UNIT 3 BONEHILL FARM,TAMWORTH,B78 3HP

Number:11300408
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