Background WavePink WaveYellow Wave

MPG ENERGY LTD (NI608908)

MPG ENERGY LTD (NI608908) is an active UK company. incorporated on 6 September 2011. with registered office in Carrickmore. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. MPG ENERGY LTD has been registered for 14 years. Current directors include MARTIN, Adrian, MARTIN, Eamonn.

Company Number
NI608908
Status
active
Type
ltd
Incorporated
6 September 2011
Age
14 years
Address
141 Camlough Road, Carrickmore, BT79 9BS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
MARTIN, Adrian, MARTIN, Eamonn
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPG ENERGY LTD

MPG ENERGY LTD is an active company incorporated on 6 September 2011 with the registered office located in Carrickmore. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. MPG ENERGY LTD was registered 14 years ago.(SIC: 35120)

Status

active

Active since 14 years ago

Company No

NI608908

LTD Company

Age

14 Years

Incorporated 6 September 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

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

141 Camlough Road Carrickmore, BT79 9BS,

Timeline

5 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jan 12
Director Joined
Apr 12
Loan Secured
Feb 19
Director Left
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARTIN, Adrian

Active
Camlough Road, CarrickmoreBT79 9BS
Born April 1983
Director
Appointed 06 Sept 2011

MARTIN, Eamonn

Active
Camlough Road, OmaghBT79 9BS
Born May 1971
Director
Appointed 04 Apr 2012

MARTIN, Brendan

Resigned
Camlough Road, CarrickmoreBT79 9BS
Born October 1941
Director
Appointed 06 Sept 2011
Resigned 25 Oct 2019

MARTIN, Eamonn

Resigned
Camlough Road, CarrickmoreBT79 9BS
Born May 1971
Director
Appointed 06 Sept 2011
Resigned 16 Jan 2012

Persons with significant control

2

Mr Eamonn Martin

Active
Camlough Road, OmaghBT79 9BS
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016

Mr Adrian Patrick Martin

Active
Camlough Road, OmaghBT79 9BS
Born April 1983

Nature of Control

Significant influence or control
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
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 No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2011
NEWINCIncorporation