M E SUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM E SUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02746641
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M E SUB LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is M E SUB LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of M E SUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLANDS ELECTRICITY RETAIL LIMITEDOct 16, 1992Oct 16, 1992
    FREESELECT LIMITEDSep 11, 1992Sep 11, 1992

    What are the latest accounts for M E SUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for M E SUB LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2025
    Next Confirmation Statement DueMar 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2024
    OverdueNo

    What are the latest filings for M E SUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Mar 15, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Change of details for Hanson Funding (G) Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Mar 15, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021

    2 pagesAP01

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Mar 15, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 15, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Who are the officers of M E SUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    206090760001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishCompany Director130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanishFinance Director287317590001
    BRADLEY, Jacqueline
    4 Church Avenue
    Kings Sutton
    OX17 3RJ Banbury
    Oxfordshire
    Secretary
    4 Church Avenue
    Kings Sutton
    OX17 3RJ Banbury
    Oxfordshire
    BritishSecretary35753890001
    BROOMFIELD, Derrick Charles
    3 Scotts Farm Close
    Maids Moreton
    MK18 1RX Buckingham
    Buckinghamshire
    Secretary
    3 Scotts Farm Close
    Maids Moreton
    MK18 1RX Buckingham
    Buckinghamshire
    British46980980001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Secretary
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    British3512530001
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Secretary
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British9277550001
    ROSSITER, Brian Edward
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    Secretary
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    British11314290001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    BritishGroup Chief Accountant Hanson90294620001
    BRADLEY, Eamon
    19 The Murren
    OX10 9DZ Wallingford
    Oxfordshire
    Director
    19 The Murren
    OX10 9DZ Wallingford
    Oxfordshire
    BritishDirector53412070001
    BROOMFIELD, Derrick Charles
    3 Scotts Farm Close
    Maids Moreton
    MK18 1RX Buckingham
    Buckinghamshire
    Director
    3 Scotts Farm Close
    Maids Moreton
    MK18 1RX Buckingham
    Buckinghamshire
    BritishDirector46980980001
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Director
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    BritishCompany Solicitor61805140001
    CHAPMAN, Peter Lawton
    4 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    Director
    4 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    BritishFinance Director3512540001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    CLAYTON, Bryan
    7 Nirvana Close
    WS11 1HT Cannock
    Staffordshire
    Director
    7 Nirvana Close
    WS11 1HT Cannock
    Staffordshire
    BritishTrading Director22595580001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    AustralianGroup Chief Accountant109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director Hanson4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritishGroup Financial Controller324778100001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    HURRELL, Samantha Jane
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    Director
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    BritishSolicitor68385620001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    LUDLAM, Kenneth John
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    Director
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    United KingdomBritishGroup Chief Accountant Hanson3893370002
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Director
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    BritishDirector9277550001
    MOSER, Glyn Xavier
    Field Farm
    GU34 3PX Colemore
    Hampshire
    Director
    Field Farm
    GU34 3PX Colemore
    Hampshire
    BritishCompany Director42731070001
    NICHOLSON, Paul William
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    Director
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    BritishFinancial Comptroller10544180001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    READ, Justin Richard
    46b Saint Georges Drive
    SW1V 4BT London
    Director
    46b Saint Georges Drive
    SW1V 4BT London
    EnglandBritishDeputy Finance Director67023680001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritishGroup Finance Manager Hanson P90315200001

    Who are the persons with significant control of M E SUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02582818
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0