Mandates
As owner of the transmission assets, the new TransCo is mandated with five key responsibilities:
- Protect national government’s interests by ensuring NGCP’s compliance with the terms and conditions of the Concession Agreement and the policies of the Department of Energy;
- Handle all existing cases, including right-of-way and claims which accrued prior to the turnover date (January 15, 2009);
- Divest remaining sub-transmission assets to technically and financially qualified electric distributors nationwide; and
- Undertake the operation, maintenance, consultancy and other technical services for the Philippine Economic Zone Authority (PEZA).
- Administer the Feed-in-Tariff Allowance Fund for renewable energy generators.
APP for CY 2016 (amendment as of October 19, 2016)
click here to view a PDF file
APP for CY 2016 (amendment as of December 2, 2016)
click here to view a PDF file
Freedom of Information Compliance
click here to view a PDF file
APP for CY 2017 (amendment as of July 3, 2017)
click here to view a PDF file
Performance Scorecard for FY 2017
click here to view a PDF file
APP for CY 2018 (amendment as of June 05, 2018)
click here to view a PDF file
CY 2018 (Date Published: November 08, 2018)
click here to view a PDF file
Annual Report for CY 2017 (Date Published: Nov 14, 2018)
click here to view a PDF file
Procurement Monitoring Report January 1 - June 30, 2018 (Date Published: January 25, 2019)
click here to view a PDF file
Procurement Monitoring Report July 1 - December 31, 2018 (Date Published: January 25, 2019)
click here to view a PDF file
APP for CY 2018 (amendment as of December 31, 2018)
click here to view a PDF file
TransCo's Summary of Ranking of Eligible Officers and Employees for the Grant of 2018 PBB
click here to view a PDF file
PES 1st quarter monitoring report for CY 2018
click here to view a PDF file
Annual Procurement Plan- Common Supplies Equipment (APP-CSE ) for FY 2020
click here to view a PDF file
October 2019 TUV Audit Report
click here to view a PDF file
2019 Certificate of Compliance
click here to view a PDF file
SYSTEM OF RANKING AND DISTRIBUTION OF THE 2019 PBB
(Pursuant to GCG Memorandum Circular No. 2019-02)
click here to view a PDF file
PES 4th quarter monitoring report for CY 2019
click here to view a PDF file
2020 Performance Scorecard (Date Published: January 30, 2020)
click here to view a PDF file
Statement of Financial Performance for CY 2019 audited (Date Published: August 1, 2020 | Receipt from COA: July 27, 2020)
click here to view a PDF file
Statement of Financial Position for CY 2019 audited (Date Published: August 1, 2020 | Receipt from COA: July 27, 2020)
click here to view a PDF file
Statement of Financial Performance Indicators for CY 2019 audited (Date Published: August 1, 2020 | Receipt from COA: July 27, 2020)
click here to view a PDF file
73658 PO Procurement Service - DBM
click here to view a PDF file
73659 PO NOA Tailored Cuisine
click here to view a PDF file
73660 PO NOA Spectrum Scientific Corp
click here to view a PDF file
73662 PO NOA Veen Andrew Chelo Media Services
click here to view a PDF file
73663 PO NOA Alex Emmanuel Food Enterprise
click here to view a PDF file
73664 PO NOA BF Merren Pharmaceuticals
click here to view a PDF file
73665 PO NOA Tailored Cuisine Catering Services Inc.
click here to view a PDF file
73666 PO NOA Synergy Sourcing and Development Group Inc
click here to view a PDF file
73669 PO NOA LRH Enterprises
click here to view a PDF file
73670 PO Procurement Service - DBM
click here to view a PDF file
73671 PO NOA BILTMORE Travel and Tours Corporation
click here to view a PDF file
73672 PO NOA Tailored Cuisine Catering Services Inc.
click here to view a PDF file
73673 PO NOA Alex Emmanuel Food Enterprise
click here to view a PDF file
73674 PO NOA Jireh & Wilhelm Merchandising & General Services
click here to view a PDF file
73676 PO NOA Soft Boiled Eggs Inc.
click here to view a PDF file
73679 PO NOA Magna Gold Pharma Inc.
click here to view a PDF file
73675 PO NOA Alex Emmanuel Food Enterprise
click here to view a PDF file
73680 PO NOA Soft Boiled Eggs Inc.
click here to view a PDF file
73707 PO NOA Top Choice Fabrication and Construction Corp.
click here to view a PDF file
73712 PO NOA Superventure Tour Services Inc.
click here to view a PDF file
73717 PO Procurement Service - DBM
click here to view a PDF file
73718 PO NOA Soft Boiled Eggs Inc.
click here to view a PDF file
Subsidiaries and Affiliates
The National Transmission Corporation has no Subsidiaries or Affiliates.
Government Corporation Information Sheet
click here to view a PDF file
Statement of Financial Position for CY 2014
click here to view a PDF file
Membership in Board Committees
click here to view a PDF file
Board Committees and their activities
click here to view a PDF file
Compensation Package for Board Members
click here to view a PDF file
Attendance of Directors in Board Meetings 2014
click here to view a PDF file
Attendance of Directors in Board Meetings 2013
click here to view a PDF file
Compensation Package for Officers
click here to view a PDF file
Accomplishment Report for CY 2014
click here to view a PDF file
Statement of Comprehensive Income for CY 2014
click here to view a PDF file
Approved Budgets for CY 2014
click here to view a PDF file
Accomplishment Report for CY 2013
click here to view a PDF file
Statement of Financial Position for CY 2013
click here to view a PDF file
Statement of Comprehensive Income for CY 2013
click here to view a PDF file
Approved Budgets for CY 2013
click here to view a PDF file
Accomplishment Report for CY 2012
click here to view a PDF file
Statement of Financial Position for CY 2012
click here to view a PDF file
Statement of Comprehensive Income for CY 2012
click here to view a PDF file
Approved Budgets for CY 2012
click here to view a PDF file
Accomplishment Report for CY 2011
click here to view a PDF file
Statement of Financial Position for CY 2011
click here to view a PDF file
Statement of Comprehensive Income for CY 2011
click here to view a PDF file
Approved Budgets for CY 2011
click here to view a PDF file
Accomplishment Report for CY 2010
click here to view a PDF file
Statement of Financial Position for CY 2010
click here to view a PDF file
Statement of Comprehensive Income for CY 2010
click here to view a PDF file
Approved Budgets for CY 2010
click here to view a PDF file
Accomplishment Report for CY 2009
click here to view a PDF file
Statement of Financial Position for CY 2009
click here to view a PDF file
Statement of Comprehensive Income for CY 2009
click here to view a PDF file
Approved Budgets for CY 2009
click here to view a PDF file
Quarterly, Annual Reports and Trial Balance
Available; Subject of Request for Reconsideration with GCG
Local & Foreign Borrowings
The National Transmission Corporation has no local and foreign borrowings.
Government Subsidies and Net Lending
click here to view a PDF file
Borrowings Guaranteed by the Government
The National Transmission Corporation has no borrowings guaranteed by the government.
Risk Factors and Measures Taken To Manage Such Risks
click here to view a PDF file
Performance Agreement Negotiation 2014
click here to view a PDF file
Performance Scorecard for FY 2014
click here to view a PDF file
Performance Scorecard for FY 2015
click here to view a PDF file
PES 1st quarter monitoring report for CY 2014
click here to view a PDF file
PES 2nd quarter monitoring report for CY 2014
click here to view a PDF file
PES 3rd quarter monitoring report for CY 2014
click here to view a PDF file
PES monitoring report for CY 2014
click here to view a PDF file
PES 1st quarter monitoring report for CY 2015
click here to view a PDF file
CSR Statement
The National Transmission Corporation (TransCo), in partnership with its stakeholders, is committed to pursue the national government¿s social development and environmental protection programs toward sustained and inclusive economic growth.
Annual Procurement Plan for CY 2012
click here to view a PDF file
APP for CY 2013 (updated as of January 2013)
click here to view a PDF file
APP for CY 2013 (updated as of July 10,2013)
click here to view a PDF file
APP for CY 2014 (updated as of January 2014)
click here to view a PDF file
APP for CY 2014 (updated as of MAY 16,2014)
click here to view a PDF file
APP for CY 2014 (updated as of June 30,2014)
click here to view a PDF file
APP for CY 2014 (updated as of December 15,2014)
click here to view a PDF file
APP for CY 2015 (amendment as of April 30,2015)
click here to view a PDF file
Interim Performance Scorecard 2013-2014
click here to view a PDF file
Cascading of GOCC Performance Targets
click here to view a PDF file
Accomplishment Report for CY 2015
click here to view a PDF file
2016 Performance Agreement Negotiation
click here to view a PDF file
System of Ranking Delivery Units and Individuals (For the Grant of Performance-Based-Bonus)
click here to view a PDF file
APP for CY 2015 (amendment as of June 30,2015)
click here to view a PDF file
Approved Budgets for CY 2015
click here to view a PDF file
Government Corporation Information Sheet (updated)
click here to view a PDF file
Performance Scorecard for FY 2016
click here to view a PDF file
Performance Scorecard for FY 2016
click here to view a PDF file
PES 2nd quarter monitoring report for CY 2016
click here to view a PDF file
Revised APP for CY 2016 (Revised Format; Amendment as of July 28, 2016)
click here to view a PDF file
Annual Report for CY 2015 (Date Published: Jan 30, 2016)
click here to view a PDF file
APP for CY 2017 (amendment as of March 3, 2017)
click here to view a PDF file
Approved Budgets for CY 2017 (Date Published: October 12, 2017)
click here to view a PDF file
Approved Budgets for CY 2017 (Supplemental Date Published: January 08, 2018)
click here to view a PDF file
APP for CY 2017 (amendment as of October 1, 2017)
click here to view a PDF file
Validated Performance Scorecard (as of December 31, 2017)
click here to view a PDF file
TransCo's Summary of Ranking of Eligible Officers and Employees for the Grant of 2017 PBB
click here to view a PDF file
Statement Confirming the Truth and Fairness of TransCo's FS CY 2017
click here to view a PDF file
APP for CY 2018 (amendment as of April 11, 2018)
click here to view a PDF file
Statement of Financial Position for CY 2017 (Date Published: June 25, 2018 | Date Receipt from COA: May 31, 2018)
click here to view a PDF file
Statement of Financial Performance for CY 2017 (Date Published: June 25, 2018 | Date Receipt from COA: May 31, 2018)
click here to view a PDF file
Financial Performance Indicators for CY 2017 (Date Published: June 25, 2018 | Date Receipt from COA: May 31, 2018)
click here to view a PDF file
FOI Reports ( Agency Information Inventory , FOI Registry , FOI Summary Reports ; 2017 -2020)
click here to view a PDF file
APP for CY 2018 (amendment as of August 01, 2018)
click here to view a PDF file
Performance Scorecard for FY 2019 (Date Published: Jan 10, 2018)
click here to view a PDF file
Statement of Financial Position 2018 (Date Published: May 22, 2019)
click here to view a PDF file
Statement of Financial Performance 2018 (Date Published: May 22, 2019)
click here to view a PDF file
CY 2018 (Date Published: May 22, 2019)
click here to view a PDF file
Procurement Monitoring Report January 1 - June 30, 2019
click here to view a PDF file
3rdQuarterMonitoringReport_Web
click here to view a PDF file
FINANCIAL PERFORMANCE
FOR THE YEARS ENDED DECEMBER 31 2018 AND 2017
click here to view a PDF file
Agency Review and Compliance Procedure of SALN
click here to view a PDF file
INDICATIVE ANNUAL PROCUREMENT PLAN 2020 AMENDMENT NO. 1
click here to view a PDF file
2019 Board of Directors Attendance
click here to view a PDF file
Notice to Stakeholders re Suspension of Processing Times in TransCo's Citizen's Charter per ARTA MC No. 2020-03
click here to view a PDF file
TransCo's Citizen's Charter (5th Edition)
click here to view a PDF file
2020 Certificate of Compliance
click here to view a PDF file
CY 2020 Performance Scorecard - 1st Quarter
click here to view a PDF file
CY 2020 Performance Scorecard - 2nd Quarter
click here to view a PDF file
TransCo¿s 2020 Annual Procurement Plan (APP) Supplemental/Amendment No. 2
click here to view a PDF file
Procurement Monitoring Report (PMR) for the 1st Semester of 2020
click here to view a PDF file
Quarterly, Annual Reports and Trial Balance
Available; Subject of Request for Reconsideration with GCG
PES 2nd quarter monitoring report for CY 2015
click here to view a PDF file
PES 3rd quarter monitoring report for CY 2015
click here to view a PDF file
APP for CY 2015 (amendment as of September 1, 2015)
click here to view a PDF file
Attendance of Directors in Board Meetings 2015
click here to view a PDF file
Financial Performance Indicators for CY 2014
click here to view a PDF file
Financial Performance Indicators for CY 2015 (Date Published: June 3, 2016 | Date Receipt from COA: May 31, 2016)
click here to view a PDF file
PES 1st quarter monitoring report for CY 2016
click here to view a PDF file
Approved Budgets for CY 2016
click here to view a PDF file
PES 3rd quarter monitoring report for CY 2016
click here to view a PDF file
Accomplishment Report for CY 2016 (Date Published: Jan 30, 2017)
click here to view a PDF file
Procurement Monitoring Report July 1 - December 31, 2017 (Date Published: January 15, 2018)
click here to view a PDF file
Procurement Monitoring Report January 1 - June 30, 2017 (Date Published: July 07, 2017)
click here to view a PDF file
Procurement Monitoring Report January 1 - June 30, 2016 (Date Published: July 14, 2016)
click here to view a PDF file
Procurement Monitoring Report July 1 - December 31, 2016 (Date Published: January 11, 2017)
click here to view a PDF file
Procurement Monitoring Report January 1 - June 30, 2015 (Date Published: July 21, 2015)
click here to view a PDF file
Procurement Monitoring Report July 1 - December 31, 2015 (Date Published: January 29, 2016)
click here to view a PDF file
Procurement Monitoring Report January 1 - June 30, 2014 (Date Published: July 14, 2014)
click here to view a PDF file
Procurement Monitoring Report July 1 - December 31, 2015 (Date Published: January 30, 2015)
click here to view a PDF file
Procurement Monitoring Report January 1 - June 30, 2013 (Date Published: July 19, 2013)
click here to view a PDF file
Procurement Monitoring Report July 1 - December 31, 2013 (Date Published: January 13, 2014)
click here to view a PDF file
Corporate Governance Manual (subject to GCG approval)
click here to view a PDF file
Government Corporation Information Sheet 2017
click here to view a PDF file
Attendance of Directors in Board Meetings
click here to view a PDF file
2018 Validated Performance Scorecard (as of June 13, 2019)
click here to view a PDF file
GCIS_form_CY_2018_for_posting
click here to view a PDF file
TransCo FY 2019 Corporate Operating Budget
click here to view a PDF file
Government Corporation Information Sheet 2019
click here to view a PDF file
Government Corporation Information Sheet 2018
click here to view a PDF file
System of Ranking and Distribution of the 2020 PBB
click here to view a PDF file
PES 3rd Quarter Montioring Report for CY 2020
click here to view a PDF file
CSC and Ombudsman Receiving Copy
click here to view a PDF file
Certificate of Compliance CY2019 SALN
click here to view a PDF file
Annual Procurement Plan - Common Supplies Equipment (APP-CSE) for FY 2021
click here to view a PDF file
TransCo FY 2020 Corporate Operating Budget with supplemental
click here to view a PDF file
FOI Manual Amendment : Memorandum Order No. 2019- 074 : Designation of Officers on the
Implementation of FOI Manual
click here to view a PDF file
Recalibrated Performance Scorecard for FY 2020
click here to view a PDF file
PES 4th Quarter Monitoring Report for CY 2020
click here to view a PDF file
TransCo 2020 Annual Procurement Plan (APP) Supplement Amendment No. 3
click here to view a PDF file
73726 PO NOA Alex Emmanuel Food Enterprise
click here to view a PDF file
Government Corporation Information Sheet 2020
click here to view a PDF file
Procurement Monitoring Report for the 2nd Semester of 2019
click here to view a PDF file
Statement of Comprehensive Income for CY 2015 (Date Published: June 3, 2016 | Date Receipt from COA: May 31, 2016)
click here to view a PDF file
2015 Performance Agreement Negotiation
click here to view a PDF file
Statement of Financial Position for CY 2015 (Date Published: June 3, 2016 | Date Receipt from COA: May 31, 2016)
click here to view a PDF file
APP for CY 2016 (amendment as of March 31, 2016)
click here to view a PDF file
PES 4th quarter monitoring report for CY 2015
click here to view a PDF file
Board Audit Committee Report
click here to view a PDF file
APP for CY 2016 (Revised Format )
click here to view a PDF file
APP for CY 2016 (Revised Format; Amendment as of March 31, 2016)
click here to view a PDF file
PES 4th quarter monitoring report for CY 2016
click here to view a PDF file
Statement of Financial Performance for CY 2016 (Date Published: February 28, 2017 | Date Receipt from COA: June 6, 2017)
click here to view a PDF file
Statement of Financial Position for CY 2016 (Date Published: February 28, 2017 | Date Receipt from COA: June 6, 2017)
click here to view a PDF file
CY 2016 (Date Published: June 9, 2017 | Date Receipt from COA: June 6, 2017)
click here to view a PDF file
Annual Report for CY 2016 (Date Published: Sep 29, 2017)
click here to view a PDF file
APP for CY 2018 (amendment as of February 21, 2018)
click here to view a PDF file
Government Corporation Information Sheet (Government Corporation Information Sheet (updated 2016))
click here to view a PDF file
Performance Scorecard for FY 2018
click here to view a PDF file
PES 1st quarter monitoring report for CY 2018
click here to view a PDF file
PES 2nd quarter monitoring report for CY 2018
click here to view a PDF file
PES 3rd quarter monitoring report for CY 2018
click here to view a PDF file
PES 4th quarter monitoring report for CY 2018
click here to view a PDF file
Performance Scorecard for FY 2019 (Date Published: May 30, 2019)
click here to view a PDF file
Statement of Financial Performance 2018 (Date Published: June 11, 2019)
click here to view a PDF file
Statement of Financial Position 2018 (Date Published: June 11, 2019)
click here to view a PDF file
CY 2018 (Date Published: June 11, 2019)
click here to view a PDF file
APP for CY 2019 (amendment as of July 01, 2019)
click here to view a PDF file
PES 2nd quarter monitoring report for CY 2019
click here to view a PDF file
2019 - Statement of Financial Performance
click here to view a PDF file
2019 - Statement of Financial Position
click here to view a PDF file
2019 - Finacial Performance Indicators
click here to view a PDF file
APP Supplemental Details - COVID
click here to view a PDF file
TransCo FY 2019 Corporate Operating Budget
click here to view a PDF file
Result of 2020 Follow-up Audit
click here to view a PDF file
Recalibrated Performance Scorecard for FY 2020
click here to view a PDF file
Attendance Record of Directors in Board and Committee Meetings for CY2020
click here to view a PDF file
73745 PO NOA Soft Boiled Eggs Inc.
click here to view a PDF file
73761 PO MAQ Brilliant Graphics CO.
click here to view a PDF file
73784 PO Procurement Service - DBM
click here to view a PDF file
73817 Contract NOA Dr. Clarizze Francesca C. Moje-Tapang
click here to view a PDF file
73880 PO NOA Soft Boiled Eggs Inc.
click here to view a PDF file
2019 Validated Performance Scorecard (as of 10 February 2021)
click here to view a PDF file
Procurement Monitoring Report for the 2nd Semester of 2020
click here to view a PDF file
2019 Revalidated Performance Scorecard (as of 29 March 2021)
click here to view a PDF file
TransCo's Citizen's Charter (6th Edition)
click here to view a PDF file
2021 Certificate of Compliance
click here to view a PDF file
PES 1st Quarter Monitoring Report for CY 2021
click here to view a PDF file
Statement of Financial Position for CY 2020 unaudited (Date Published: May 14, 2021)
click here to view a PDF file
TransCo Indicative APP CY 2022
click here to view a PDF file
IAD Validated 2020 Performance Scorecard
click here to view a PDF file
FOI Manual Amendment : Memorandum Order No. 2022-012 : Amendment In Relation to the Designation of FOI Officers on the Implementation FOI Manual
click here to view a PDF file
APP CY 2022 (Amendment No.1)
click here to view a PDF file
APP CY 2022 (Amendment No.3)
click here to view a PDF file
ISO 9001:2015 Certificate (2021)
click here to view a PDF file
Attendance Record of Directors in Board and Committee Meetings for CY 2021
click here to view a PDF file
Compensation Package for Board Members 2021
click here to view a PDF file
Certificate of Compliance CY 2020 SALN
click here to view a PDF file
CSC and Ombudsman Receiving Copy
click here to view a PDF file
Annual Procurement Plan - Common Supplies Equipment (APP-CSE) for FY 2022
click here to view a PDF file
APP CY 2021 (Amendment No.3)
click here to view a PDF file
FOI Reports (Agency Information Inventory, 2021 FOI Registry, and 2021 FOI Summary Report)
click here to view a PDF file
TransCo's Citizen's Charter (7th Edition)
click here to view a PDF file
2022 ARTA Certificate of Compliance
click here to view a PDF file
Statement of Financial Performance for CY 2020 unaudited (Date Published: May 14, 2021)
click here to view a PDF file
Statement of Financial Performance Indicators for CY 2020 unaudited (Date Published: May 14, 2021)
click here to view a PDF file
PES 2nd Quarter Monitoring Report for CY 2021
click here to view a PDF file
PES 3rd Quarter Monitoring Report for CY 2021
click here to view a PDF file
Statement of Financial Position for CY 2021 unaudited (Date Published: March 31, 2022)
click here to view a PDF file
Statement of Financial Performance for CY 2021 unaudited (Date Published: March 31, 2022)
click here to view a PDF file
Statement of Financial Performance Indicators for CY 2021 unaudited (Date Published: March 31, 2022)
click here to view a PDF file
APP CY 2022 (Amendment No.2)
click here to view a PDF file
Statement of Financial Performance for CY 2021 audited (Date Published: June 28, 2022 | Receipt from COA: June 17, 2022)
click here to view a PDF file
Statement of Financial Position for CY 2021 audited (Date Published: June 28, 2022 | Receipt from COA: June 17, 2022)
click here to view a PDF file
Statement of Financial Performance Indicators for CY 2021 audited (Date Published: June 28, 2022 | Receipt from COA: June 17, 2022)
click here to view a PDF file
APP CY 2021 (Amendment No.2)
click here to view a PDF file
PES 1st Quarter Monitoring Report for CY 2022
click here to view a PDF file
Statement of Financial Position for CY 2020 audited (Date Published: June 23, 2021 | Receipt from COA: June 16, 2021)
click here to view a PDF file
Statement of Financial Performance for CY 2020 audited (Date Published: June 23, 2021 | Receipt from COA: June 16, 2021)
click here to view a PDF file
Statement of Financial Performance Indicators for CY 2020 audited (Date Published: June 23, 2021 | Receipt from COA: June 16, 2021)
click here to view a PDF file
TransCo FY 2021 Corporate Operating Budget
click here to view a PDF file
Risk Factors and Measures Taken To Manage such Risks
click here to view a PDF file
APP CY 2021 (Amendment No.1)
click here to view a PDF file
Procurement Monitoring Report January 1 to June 30, 2021
click here to view a PDF file
Performance Scorecard for FY 2021 (Date published: 15 July 2021)
click here to view a PDF file
Procurement Monitoring Report for July 1 to December 31, 2021
click here to view a PDF file
PES 4th Quarter Monitoring Report for CY 2021
click here to view a PDF file