Background WavePink WaveYellow Wave

SCREEN ENERGY LIMITED (NI623387)

SCREEN ENERGY LIMITED (NI623387) is an active UK company. incorporated on 12 March 2014. with registered office in Magherafelt. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SCREEN ENERGY LIMITED has been registered for 12 years. Current directors include MCWILLIAMS, Carlus Peter, QUINN, Maureen Marguerita.

Company Number
NI623387
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
28 Five Mile Straight, Magherafelt, BT45 7EE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCWILLIAMS, Carlus Peter, QUINN, Maureen Marguerita
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCREEN ENERGY LIMITED

SCREEN ENERGY LIMITED is an active company incorporated on 12 March 2014 with the registered office located in Magherafelt. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SCREEN ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

NI623387

LTD Company

Age

12 Years

Incorporated 12 March 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

28 Five Mile Straight Draperstown Magherafelt, BT45 7EE,

Timeline

13 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Capital Reduction
Oct 20
New Owner
May 21
New Owner
May 21
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCWILLIAMS, Carlus Peter

Active
Five Mile Straight, MagherafeltBT45 7EE
Born November 1990
Director
Appointed 14 Aug 2020

QUINN, Maureen Marguerita

Active
Five Mile Straight, MagherafeltBT45 7EE
Born May 1987
Director
Appointed 14 Aug 2020

MCWILLIAMS, Hugh

Resigned
Five Mile Straight, MagherafeltBT45 7EE
Secretary
Appointed 12 Mar 2014
Resigned 14 Aug 2020

MCWILLIAMS, Hugh

Resigned
Five Mile Straight, MagherafeltBT45 7EE
Born April 1957
Director
Appointed 12 Mar 2014
Resigned 14 Aug 2020

Persons with significant control

2

Mrs Maureen Marguerita Quinn

Active
Five Mile Straight, MagherafeltBT45 7EE
Born May 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Sept 2020

Mr Carlus Peter Mcwilliams

Active
Five Mile Straight, MagherafeltBT45 7EE
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Capital Cancellation Shares
8 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 September 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Resolution
3 August 2020
RESOLUTIONSResolutions
Resolution
3 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 October 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 March 2014
NEWINCIncorporation