Background WavePink WaveYellow Wave

GREENAN GENERATION LIMITED (NI611001)

GREENAN GENERATION LIMITED (NI611001) is an active UK company. incorporated on 3 February 2012. with registered office in Coleraine. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREENAN GENERATION LIMITED has been registered for 14 years. Current directors include ADAIR, Neil Robert, KERR, Christopher James.

Company Number
NI611001
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADAIR, Neil Robert, KERR, Christopher James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENAN GENERATION LIMITED

GREENAN GENERATION LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Coleraine. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREENAN GENERATION LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

NI611001

LTD Company

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

32 Lodge Road Coleraine, BT52 1NB,

Previous Addresses

33a Carmoney Road Eglinton Londonderry Co Londonderry BT47 3JJ
From: 5 February 2013To: 9 November 2021
the Old Throne Hospital Unit 3 244 Whitewell Road Belfast Antrim BT36 7EN Northern Ireland
From: 25 June 2012To: 5 February 2013
C/O Brian Ward Unit 47 Mallusk Enterprise Park Mallusk Newtownabbey Antrim BT36 4GN Northern Ireland
From: 3 February 2012To: 25 June 2012
Timeline

22 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Aug 14
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADAIR, Neil Robert

Active
2 Queens Road, LisburnBT27 4TZ
Born June 1962
Director
Appointed 30 Sept 2021

KERR, Christopher James

Active
2 Queens Road, LisburnBT27 4TZ
Born December 1969
Director
Appointed 30 Sept 2021

DUNN, Stephen Thomas

Resigned
Unit 3, BelfastBT36 7EN
Born July 1974
Director
Appointed 20 Sept 2012
Resigned 01 Feb 2013

MONTGOMERY, John Donald

Resigned
Carmoney Road, LondonderryBT47 3JJ
Born August 1951
Director
Appointed 01 Feb 2013
Resigned 30 Sept 2021

MONTGOMERY, Kenneth Marshall

Resigned
Carmoney Road, LondonderryBT47 3JJ
Born September 1960
Director
Appointed 01 Feb 2013
Resigned 30 Sept 2021

MONTGOMERY, Thomas Stewart

Resigned
Carmoney Road, LondonderryBT47 3JJ
Born November 1953
Director
Appointed 01 Feb 2013
Resigned 30 Sept 2021

WARD, Brian Robert

Resigned
Unit 3, BelfastBT36 7EN
Born May 1975
Director
Appointed 03 Feb 2012
Resigned 01 Feb 2013

Persons with significant control

4

1 Active
3 Ceased

Energy Acquisitions Group Limited

Active
2 Queens Road, LisburnBT27 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021

Mr Thomas Stewart Montgomery

Ceased
Carmoney Road, LondonderryBT47 3JJ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2017
Ceased 30 Sept 2021

Mr Kenneth Marshall Montgomery

Ceased
Carmoney Road, LondonderryBT47 3JJ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2017
Ceased 30 Sept 2021

Mr John Donald Montgomery

Ceased
Carmoney Road, LondonderryBT47 3JJ
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2017
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Memorandum Articles
7 September 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Resolution
19 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
9 August 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 August 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 August 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 August 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 February 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
13 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Memorandum Articles
13 May 2014
MEM/ARTSMEM/ARTS
Resolution
13 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Incorporation Company
3 February 2012
NEWINCIncorporation