Mpg Shinny Rd Ltd

DataGardener
live
Micro

Mpg Shinny Rd Ltd

ni606562Private Limited With Share Capital

141 Camlough Road, Carrickmore, Omagh, BT799BS
Incorporated

10/03/2011

Company Age

15 years

Directors

3

Employees

SIC Code

35110

Risk

low risk

Company Overview

Registration, classification & business activity

Mpg Shinny Rd Ltd (ni606562) is a private limited with share capital incorporated on 10/03/2011 (15 years old) and registered in omagh, BT799BS. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 10/03/2011
BT799BS

Financial Overview

Total Assets

£200.1K

Liabilities

£88.8K

Net Assets

£111.3K

Est. Turnover

£808.4K

AI Estimated
Unreported
Cash

£16.5K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:16-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-04-2023
Capital Alter Shares Subdivision
Category:Capital
Date:19-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:31-03-2011
Incorporation Company
Category:Incorporation
Date:10-03-2011

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

141 Camlough Road, Carrickmore, Omagh, BT799BSRegistered

Contact

141 Camlough Road, Carrickmore, Omagh, BT799BS