Background WavePink WaveYellow Wave

PATMOND ENERGY LIMITED (NI030470)

PATMOND ENERGY LIMITED (NI030470) is an active UK company. incorporated on 11 February 1996. with registered office in Cookstown. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. PATMOND ENERGY LIMITED has been registered for 30 years. Current directors include LOUGHRAN, Michael Cornelius, TAGGART, Denise Caroline.

Company Number
NI030470
Status
active
Type
ltd
Incorporated
11 February 1996
Age
30 years
Address
16 Churchtown Road, Cookstown, BT80 9XD
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
LOUGHRAN, Michael Cornelius, TAGGART, Denise Caroline
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATMOND ENERGY LIMITED

PATMOND ENERGY LIMITED is an active company incorporated on 11 February 1996 with the registered office located in Cookstown. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. PATMOND ENERGY LIMITED was registered 30 years ago.(SIC: 50200)

Status

active

Active since 30 years ago

Company No

NI030470

LTD Company

Age

30 Years

Incorporated 11 February 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

16 Churchtown Road Cookstown, BT80 9XD,

Previous Addresses

16 Churchtown Road Churchtown Road Cookstown BT80 9XD Northern Ireland
From: 6 February 2018To: 7 March 2018
Lcc House 1 Lissan Road Cookstown Co Tyrone BT80 8EN
From: 11 February 1996To: 6 February 2018
Timeline

4 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Mar 10
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LOUGHRAN, Michael Cornelius

Active
Churchtown Road, Co TyroneBT80 9XD
Secretary
Appointed 11 Feb 1996

LOUGHRAN, Michael Cornelius

Active
16 Churchtown Road, Co TyroneBT80 9XD
Born September 1950
Director
Appointed 11 Feb 1996

TAGGART, Denise Caroline

Active
133a Coolreagh Road, Co TyroneBT80 9QD
Born November 1977
Director
Appointed 04 Dec 2008

BATESON, William Trevor

Resigned
34 Grove Farm Park, MiddxHA6 2BQ
Born July 1933
Director
Appointed 11 Feb 1996
Resigned 03 Dec 2009

LOUGHRAN, Daniel

Resigned
16 Church Road, Co TyroneBT80 9XD
Born October 1978
Director
Appointed 01 Feb 2001
Resigned 14 Dec 2020

LOUGHRAN, Joseph

Resigned
24a St JeansBT80 8QD
Born March 1957
Director
Appointed 06 Jul 2001
Resigned 14 Dec 2020

LOUGHRAN, Michael Oliver

Resigned
16 Churchtown Road, County TyroneBT80 9DX
Born July 1976
Director
Appointed 01 Feb 2001
Resigned 14 Dec 2020

Persons with significant control

1

Mrs Denise Caroline Taggart

Active
Coolreagh Road, CookstownBT80 9QD
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Medium
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Capital Name Of Class Of Shares
1 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Medium
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Medium
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Medium
15 February 2012
AAAnnual Accounts
Legacy
8 August 2011
MG02MG02
Accounts With Accounts Type Medium
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Legacy
1 October 2010
MG01MG01
Accounts With Accounts Type Medium
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Legacy
8 April 2009
AC(NI)AC(NI)
Legacy
10 March 2009
371SR(NI)371SR(NI)
Legacy
15 January 2009
296(NI)296(NI)
Legacy
3 April 2008
371S(NI)371S(NI)
Legacy
26 March 2008
AC(NI)AC(NI)
Legacy
14 March 2007
AC(NI)AC(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
24 March 2006
AC(NI)AC(NI)
Legacy
2 March 2006
371S(NI)371S(NI)
Legacy
15 March 2005
AC(NI)AC(NI)
Legacy
1 March 2005
371S(NI)371S(NI)
Legacy
28 April 2004
AC(NI)AC(NI)
Legacy
16 March 2004
371S(NI)371S(NI)
Legacy
15 April 2003
AC(NI)AC(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
14 April 2002
AC(NI)AC(NI)
Legacy
12 March 2002
371S(NI)371S(NI)
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
UDM+A(NI)UDM+A(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
19 April 2001
AC(NI)AC(NI)
Legacy
8 March 2001
371S(NI)371S(NI)
Legacy
8 March 2001
296(NI)296(NI)
Legacy
8 March 2001
296(NI)296(NI)
Legacy
7 May 2000
AC(NI)AC(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
26 April 1999
AC(NI)AC(NI)
Legacy
30 March 1999
371S(NI)371S(NI)
Legacy
7 March 1998
371S(NI)371S(NI)
Legacy
19 January 1998
AC(NI)AC(NI)
Legacy
22 December 1997
295(NI)295(NI)
Particulars Of A Mortgage Charge
27 March 1997
402(NI)402(NI)
Legacy
23 February 1997
371S(NI)371S(NI)
Legacy
26 June 1996
232(NI)232(NI)
Legacy
26 June 1996
G98-2(NI)G98-2(NI)
Legacy
23 February 1996
296(NI)296(NI)
Miscellaneous
12 February 1996
MISCMISC
Legacy
11 February 1996
MEM(NI)MEM(NI)
Legacy
11 February 1996
ARTS(NI)ARTS(NI)
Legacy
11 February 1996
G23(NI)G23(NI)
Legacy
11 February 1996
G21(NI)G21(NI)