Electricity Plant Solutions Ltd MAGHERA


Founded in 2008, Electricity Plant Solutions, classified under reg no. NI067850 is an active company. Currently registered at 37 Upperlands Road BT46 5QQ, Maghera the company has been in the business for sixteen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 3 directors, namely Owen M., Aidan G. and Joseph M.. Of them, Joseph M. has been with the company the longest, being appointed on 25 January 2008 and Owen M. has been with the company for the least time - from 28 April 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Electricity Plant Solutions Ltd Address / Contact

Office Address 37 Upperlands Road
Office Address2 Swatragh
Town Maghera
Post code BT46 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI067850
Date of Incorporation Fri, 25th Jan 2008
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Owen M.

Position: Director

Appointed: 28 April 2019

Aidan G.

Position: Director

Appointed: 31 August 2010

Joseph M.

Position: Director

Appointed: 25 January 2008

John G.

Position: Secretary

Appointed: 31 August 2010

Resigned: 31 May 2018

Dorothy K.

Position: Secretary

Appointed: 25 January 2008

Resigned: 25 January 2008

Aidan M.

Position: Director

Appointed: 25 January 2008

Resigned: 31 August 2010

Aidan M.

Position: Secretary

Appointed: 25 January 2008

Resigned: 31 August 2010

John G.

Position: Director

Appointed: 25 January 2008

Resigned: 31 May 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Aidan G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Joseph M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is John G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aidan G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

John G.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth256 956316 931344 396396 172      
Balance Sheet
Current Assets164 056300 354300 383289 107320 664360 122389 455469 156390 597384 188
Net Assets Liabilities   396 172431 121448 810395 018375 583333 847399 811
Cash Bank In Hand41 65140 31840 570       
Debtors122 405260 036259 813       
Net Assets Liabilities Including Pension Asset Liability256 956316 931344 396396 172      
Tangible Fixed Assets525 618606 770680 223       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve256 856316 831344 296       
Shareholder Funds256 956316 931344 396396 172      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 5003 5003 5003 5003 5003 5784 000
Average Number Employees During Period     11 11
Creditors   163 35098 02473 271137 525255 099232 172164 086
Fixed Assets525 618606 770680 223462 155269 917191 428286 695252 406264 718222 206
Net Current Assets Liabilities-17 97618 682-26 775103 721222 640286 851251 929214 057158 425220 102
Total Assets Less Current Liabilities507 642625 452653 448565 876492 557478 279538 625466 463423 143442 308
Advances Credits Directors      174 154255 801218 309215 535
Advances Credits Made In Period Directors       81 647  
Advances Credits Repaid In Period Directors        37 492 
Provisions For Liabilities Balance Sheet Subtotal   47 255      
Accruals Deferred Income  3 5003 500      
Creditors Due After One Year231 619252 311221 188118 949      
Creditors Due Within One Year182 032281 672327 158185 386      
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges19 06756 21084 36447 255      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 366 055663 218       
Tangible Fixed Assets Cost Or Valuation1 250 4691 454 6711 585 182       
Tangible Fixed Assets Depreciation724 851847 901904 959       
Tangible Fixed Assets Depreciation Charged In Period 229 985221 236       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 106 935164 178       
Tangible Fixed Assets Disposals 161 853532 707       
Amount Specific Advance Or Credit Directors 68 77460 613       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 18, 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements