ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PLCD Turbine 2 Ltd

PLCD Turbine 2 Ltd is an active company incorporated on 17 April 2020 with the registered office located in Dungannon, County Armagh. PLCD Turbine 2 Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
NI668979
Private limited company
Northern Ireland Company
Age
5 years
Incorporated 17 April 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (4 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
114 Bush Road
Dungannon
BT71 6QG
Northern Ireland
Address changed on 18 Mar 2025 (5 months ago)
Previous address was 551-555 Lisburn Road Belfast BT9 7GQ Northern Ireland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in May 1977
Director • Irish • Lives in Ireland • Born in Aug 1977
49 Deerpark Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Natural Generation Limited
Ian Derek Greer is a mutual person.
Active
Earthmill Holdings Limited
Ian Derek Greer is a mutual person.
Active
Earthmill Maintenance Limited
Ian Derek Greer is a mutual person.
Active
Natural Generation Holdings Limited
Ian Derek Greer is a mutual person.
Active
Laurels Farm Renewable Power Limited
Ian Derek Greer is a mutual person.
Active
Arena Capital Partners (Ni) Limited
Ian Derek Greer is a mutual person.
Active
Arena Wind Markethill Limited
Ian Derek Greer is a mutual person.
Active
Onekel Energy Limited
Ian Derek Greer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£48.41K
Increased by £271 (+1%)
Turnover
Unreported
Decreased by £78.21K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£606.04K
Increased by £46.38K (+8%)
Total Liabilities
-£9.1K
Decreased by £13.4K (-60%)
Net Assets
£596.94K
Increased by £59.79K (+11%)
Debt Ratio (%)
2%
Decreased by 2.52% (-63%)
Latest Activity
Confirmation Submitted
4 Months Ago on 29 Apr 2025
49 Deerpark Ltd (PSC) Details Changed
5 Months Ago on 18 Mar 2025
Registered Address Changed
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 4 May 2023
Accounting Period Shortened
2 Years 7 Months Ago on 2 Feb 2023
Mr Barry Corcoran Appointed
3 Years Ago on 29 Jul 2022
Get Credit Report
Discover PLCD Turbine 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 April 2025 with no updates
Submitted on 29 Apr 2025
Change of details for 49 Deerpark Ltd as a person with significant control on 18 March 2025
Submitted on 29 Apr 2025
Registered office address changed from 551-555 Lisburn Road Belfast BT9 7GQ Northern Ireland to 114 Bush Road Dungannon BT71 6QG on 18 March 2025
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Registered office address changed from C/0 Mkb, 14-18 Great Victoria Street Belfast BT2 7BA Northern Ireland to 551-555 Lisburn Road Belfast BT9 7GQ on 1 July 2024
Submitted on 1 Jul 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 22 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 16 April 2023 with updates
Submitted on 4 May 2023
Previous accounting period shortened from 30 April 2023 to 31 December 2022
Submitted on 2 Feb 2023
Registered office address changed from 221 Comber Road Lisburn BT27 6XY Northern Ireland to C/0 Mkb, 14-18 Great Victoria Street Belfast BT2 7BA on 1 August 2022
Submitted on 1 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year