Background WavePink WaveYellow Wave

WEST TRANSMISSION LIMITED (NI073229)

WEST TRANSMISSION LIMITED (NI073229) is an active UK company. incorporated on 17 July 2009. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220) and 1 other business activities. WEST TRANSMISSION LIMITED has been registered for 16 years. Current directors include GRAY, David Middleton, LARKIN, Patrick, LEWIS, Alexandra Morton and 5 others.

Company Number
NI073229
Status
active
Type
ltd
Incorporated
17 July 2009
Age
16 years
Address
The Arena Building, Belfast, BT7 1SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
GRAY, David Middleton, LARKIN, Patrick, LEWIS, Alexandra Morton, MCCRACKEN, Harold, MCILROY, Gerard Myles, MCKEOWN, Norman, O'REILLY, Maureen, RICHARDS, Ceri
SIC Codes
35220, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TRANSMISSION LIMITED

WEST TRANSMISSION LIMITED is an active company incorporated on 17 July 2009 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220) and 1 other business activity. WEST TRANSMISSION LIMITED was registered 16 years ago.(SIC: 35220, 70100)

Status

active

Active since 16 years ago

Company No

NI073229

LTD Company

Age

16 Years

Incorporated 17 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

NORTHERN IRELAND ENERGY HOLDINGS LIMITED
From: 13 January 2010To: 28 April 2015
MUTUAL ENERGY LIMITED
From: 17 July 2009To: 13 January 2010
Contact
Address

The Arena Building 85 Ormeau Road Belfast, BT7 1SH,

Previous Addresses

C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU
From: 17 July 2009To: 11 March 2010
Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jan 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

ARMSTRONG, Emma Jayne

Active
85 Ormeau Road, BelfastBT7 1SH
Secretary
Appointed 01 Jul 2025

GRAY, David Middleton

Active
85 Ormeau Road, BelfastBT7 1SH
Born May 1952
Director
Appointed 01 Jan 2019

LARKIN, Patrick

Active
85 Ormeau Road, BelfastBT7 1SH
Born October 1968
Director
Appointed 26 Feb 2010

LEWIS, Alexandra Morton

Active
85 Ormeau Road, BelfastBT7 1SH
Born January 1972
Director
Appointed 01 Jan 2026

MCCRACKEN, Harold

Active
85 Ormeau Road, BelfastBT7 1SH
Born June 1949
Director
Appointed 01 Sept 2021

MCILROY, Gerard Myles

Active
85 Ormeau Road, BelfastBT7 1SH
Born February 1969
Director
Appointed 26 Feb 2010

MCKEOWN, Norman

Active
85 Ormeau Road, BelfastBT7 1SH
Born June 1957
Director
Appointed 20 Nov 2023

O'REILLY, Maureen

Active
85 Ormeau Road, BelfastBT7 1SH
Born January 1968
Director
Appointed 20 Nov 2024

RICHARDS, Ceri

Active
85 Ormeau Road, BelfastBT7 1SH
Born December 1958
Director
Appointed 01 Mar 2020

MCILROY, Gerard

Resigned
85 Ormeau Road, BelfastBT7 1SH
Secretary
Appointed 26 Feb 2010
Resigned 30 Jun 2025

ANNSGATE LIMITED

Resigned
C/O Arthur Cox, 3 Upper Queen StreetBT31 6PU
Corporate secretary
Appointed 17 Jul 2009
Resigned 26 Feb 2010

ANDERSON, Patrick Michael

Resigned
85 Ormeau Road, BelfastBT7 1SH
Born April 1974
Director
Appointed 01 Oct 2016
Resigned 25 Sept 2024

BLACK, Clarke

Resigned
85 Ormeau Road, BelfastBT7 1SH
Born February 1954
Director
Appointed 01 Aug 2015
Resigned 30 Sept 2017

CANAVAN, Kerry Rosemary

Resigned
40 Wandsworth Road, Co AntrimBT4 3LT
Born April 1967
Director
Appointed 17 Jul 2009
Resigned 19 Feb 2010

FINN, Regina

Resigned
85 Ormeau Road, BelfastBT7 1SH
Born April 1967
Director
Appointed 01 Aug 2015
Resigned 31 Dec 2018

KIRKPATRICK, Stephen

Resigned
85 Ormeau Road, BelfastBT7 1SH
Born November 1963
Director
Appointed 01 Aug 2015
Resigned 29 Sept 2016

MCKERNAN, Michael James

Resigned
85 Ormeau Road, BelfastBT7 1SH
Born May 1960
Director
Appointed 01 Jan 2018
Resigned 25 Sept 2024

MINGAY, Katherine Jane

Resigned
85 Ormeau Road, BelfastBT7 1SH
Born September 1965
Director
Appointed 01 Aug 2015
Resigned 23 Sept 2021

MURRAY, Christopher John

Resigned
85 Ormeau Road, BelfastBT7 1SH
Born April 1956
Director
Appointed 01 Aug 2015
Resigned 29 Sept 2022

TAYLOR, Alan

Resigned
5 St James Road, Co Down
Born August 1969
Director
Appointed 17 Jul 2009
Resigned 26 Feb 2010

Persons with significant control

2

1 Active
1 Ceased
85 Ormeau Road, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2017
Ormeau Road, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Auditors Resignation Company
4 October 2022
AUDAUD
Auditors Resignation Company
4 October 2022
AUDAUD
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
28 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 March 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Memorandum Articles
26 February 2010
MEM/ARTSMEM/ARTS
Change Of Name Request Comments
13 January 2010
NM06NM06
Resolution
13 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
13 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
17 July 2009
NEWINCIncorporation