Background WavePink WaveYellow Wave

MPG SHINNY RD LTD (NI606562)

MPG SHINNY RD LTD (NI606562) is an active UK company. incorporated on 10 March 2011. with registered office in Omagh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MPG SHINNY RD LTD has been registered for 15 years. Current directors include DUGGAN, Patrick, MARTIN, Adrian Patrick, MARTIN, Eamonn.

Company Number
NI606562
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
141 Camlough Road, Omagh, BT79 9BS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DUGGAN, Patrick, MARTIN, Adrian Patrick, MARTIN, Eamonn
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPG SHINNY RD LTD

MPG SHINNY RD LTD is an active company incorporated on 10 March 2011 with the registered office located in Omagh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MPG SHINNY RD LTD was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

NI606562

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

NORTH POWER CROAGHAN LTD
From: 10 March 2011To: 16 February 2024
Contact
Address

141 Camlough Road Carrickmore Omagh, BT79 9BS,

Previous Addresses

11 Drumavoley Road Ballycastle Antrim BT54 6PG
From: 10 March 2011To: 28 December 2022
Timeline

18 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Mar 16
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Share Issue
Jan 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUGGAN, Patrick

Active
Carnaman Road, MagherafeltBT45 8PN
Born June 1975
Director
Appointed 21 Dec 2022

MARTIN, Adrian Patrick

Active
Camlough Road, OmaghBT79 9BS
Born April 1983
Director
Appointed 21 Dec 2022

MARTIN, Eamonn

Active
Camlough Road, OmaghBT79 9BS
Born May 1971
Director
Appointed 21 Dec 2022

MCHENRY, Pearse

Resigned
Drumvoley Road, BallycastleBT54 6PG
Secretary
Appointed 10 Mar 2011
Resigned 21 Dec 2022

CAREY, Brendan

Resigned
Doneysheil Road, BallymenaBT44 8TF
Born July 1966
Director
Appointed 03 Oct 2014
Resigned 21 Dec 2022

CAREY, Brendan

Resigned
Doneysheil Road, BallymenaBT44 8TF
Born July 1966
Director
Appointed 10 Mar 2011
Resigned 03 Oct 2014

CAREY, Margaret

Resigned
Doneysheil Road, BallymenaBT44 8TF
Born April 1967
Director
Appointed 18 Mar 2011
Resigned 21 Dec 2022

HENRY, Pearse

Resigned
Drumavoley Road, BallycastleBT54 6PG
Born June 1986
Director
Appointed 10 Mar 2011
Resigned 10 Mar 2018

MCHENRY, Denis

Resigned
Drumavoley Road, BallycastleBT54 6PG
Born October 1953
Director
Appointed 10 Mar 2011
Resigned 21 Dec 2022

MCHENRY, Mary Therese

Resigned
Drumavoley Road, BallycastleBT54 6PG
Born December 1956
Director
Appointed 18 Mar 2011
Resigned 21 Dec 2022

MCHENRY, Pearse

Resigned
Drumavoley Road, BallycastleBT54 6PG
Born June 1986
Director
Appointed 10 Mar 2018
Resigned 21 Dec 2022

Persons with significant control

1

Camlough Road, OmaghBT79 9BS

Nature of Control

Significant influence or control
Notified 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2023
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
19 January 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Incorporation Company
10 March 2011
NEWINCIncorporation