Background WavePink WaveYellow Wave

HARPERSTOWN POWER LIMITED (NI028395)

HARPERSTOWN POWER LIMITED (NI028395) is an active UK company. incorporated on 21 April 1994. with registered office in Co. Antrim. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HARPERSTOWN POWER LIMITED has been registered for 31 years. Current directors include FRAZER, Andrew David, FRAZER, Juliet Clare, FRAZER, William John Andrew.

Company Number
NI028395
Status
active
Type
ltd
Incorporated
21 April 1994
Age
31 years
Address
72 Hillmount Road, Co. Antrim, BT42 1NZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRAZER, Andrew David, FRAZER, Juliet Clare, FRAZER, William John Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERSTOWN POWER LIMITED

HARPERSTOWN POWER LIMITED is an active company incorporated on 21 April 1994 with the registered office located in Co. Antrim. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HARPERSTOWN POWER LIMITED was registered 31 years ago.(SIC: 35110)

Status

active

Active since 31 years ago

Company No

NI028395

LTD Company

Age

31 Years

Incorporated 21 April 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

72 Hillmount Road Cullybackey Co. Antrim, BT42 1NZ,

Timeline

3 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Mar 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FRAZER, William John Andrew

Active
Hillmount Road, BallymenaBT42 1NZ
Secretary
Appointed 26 Mar 2021

FRAZER, Andrew David

Active
Hillmount, Co. AntrimBT42 1NZ
Born July 1951
Director
Appointed 21 Apr 1994

FRAZER, Juliet Clare

Active
Hillmount, N. IrelandBT42 1NZ
Born November 1954
Director
Appointed 17 Jan 2003

FRAZER, William John Andrew

Active
Hillmount Road, BallymenaBT42 1NZ
Born September 1985
Director
Appointed 26 Mar 2021

FRAZER, Andrew David

Resigned
72 Hillmount Road, Co. AntrimBT42 1NZ
Secretary
Appointed 21 Apr 1994
Resigned 26 Mar 2021

FRAZER, Jacqueline Susan

Resigned
66 Hillmount Road, Co AntrimBT42 1NZ
Born June 1962
Director
Appointed 13 Dec 2008
Resigned 04 Apr 2012

FRAZER, John William

Resigned
Hillmount House, Co. AntrimBT42 1NZ
Born October 1917
Director
Appointed 21 Apr 1994
Resigned 29 Jul 2002

FRAZER, John Anthony

Resigned
70 Hillmount Road, Co. AntrimBT42 1NZ
Born May 1948
Director
Appointed 21 Apr 1994
Resigned 09 Mar 2008

GADD, Brian Peter

Resigned
26 Sharman Gardens, County AntrimBT9 5GE
Born August 1947
Director
Appointed 08 Aug 2009
Resigned 04 Apr 2012

Persons with significant control

2

Mr Andrew David Frazer

Active
72 Hillmount Road, Co. AntrimBT42 1NZ
Born July 1951

Nature of Control

Significant influence or control
Notified 18 Apr 2017

Lady Juliet Clare Frazer

Active
72 Hillmount Road, Co. AntrimBT42 1NZ
Born October 1954

Nature of Control

Significant influence or control
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
24 August 2009
296(NI)296(NI)
Legacy
5 May 2009
371S(NI)371S(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
7 May 2008
371S(NI)371S(NI)
Legacy
16 February 2008
AC(NI)AC(NI)
Legacy
25 April 2007
371S(NI)371S(NI)
Legacy
16 November 2006
233(NI)233(NI)
Legacy
16 November 2006
AC(NI)AC(NI)
Legacy
23 May 2006
371S(NI)371S(NI)
Legacy
29 December 2005
AC(NI)AC(NI)
Legacy
20 September 2004
AC(NI)AC(NI)
Legacy
10 May 2004
371S(NI)371S(NI)
Legacy
17 September 2003
AC(NI)AC(NI)
Legacy
8 May 2003
371S(NI)371S(NI)
Legacy
8 May 2003
296(NI)296(NI)
Legacy
30 December 2002
296(NI)296(NI)
Legacy
9 August 2002
AC(NI)AC(NI)
Legacy
29 April 2002
371S(NI)371S(NI)
Legacy
17 September 2001
AC(NI)AC(NI)
Legacy
3 May 2001
371S(NI)371S(NI)
Legacy
7 January 2001
G98-2(NI)G98-2(NI)
Legacy
7 January 2001
132(NI)132(NI)
Legacy
7 January 2001
UDM+A(NI)UDM+A(NI)
Resolution
7 January 2001
RESOLUTIONSResolutions
Legacy
14 November 2000
AC(NI)AC(NI)
Legacy
3 June 2000
371S(NI)371S(NI)
Legacy
17 September 1999
AC(NI)AC(NI)
Legacy
30 April 1999
G98-2(NI)G98-2(NI)
Legacy
13 April 1999
371S(NI)371S(NI)
Legacy
23 October 1998
AC(NI)AC(NI)
Legacy
5 May 1998
371S(NI)371S(NI)
Legacy
10 April 1998
UDM+A(NI)UDM+A(NI)
Legacy
25 March 1998
G98-2(NI)G98-2(NI)
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
28 October 1997
AC(NI)AC(NI)
Legacy
25 April 1997
371S(NI)371S(NI)
Legacy
3 December 1996
AC(NI)AC(NI)
Legacy
15 May 1996
371S(NI)371S(NI)
Legacy
21 November 1995
AC(NI)AC(NI)
Legacy
12 May 1995
G98-2(NI)G98-2(NI)
Legacy
28 April 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 October 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 October 1994
402(NI)402(NI)
Legacy
4 August 1994
232(NI)232(NI)
Legacy
17 June 1994
232(NI)232(NI)
Legacy
21 April 1994
MEM(NI)MEM(NI)
Legacy
21 April 1994
ARTS(NI)ARTS(NI)
Legacy
21 April 1994
G21(NI)G21(NI)
Legacy
21 April 1994
G23(NI)G23(NI)