M E SUB LIMITED
Overview
| Company Name | M E SUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02746641 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of M E SUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLANDS ELECTRICITY RETAIL LIMITED | Oct 16, 1992 | Oct 16, 1992 |
| FREESELECT LIMITED | Sep 11, 1992 | Sep 11, 1992 |
What are the latest accounts for M E SUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for M E SUB LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for M E SUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Change of details for Hanson Funding (G) Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Who are the officers of M E SUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206090760001 | |||||||
| BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 182670630001 | |||||
| DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 183842720001 | |||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 130888540002 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | 287317590001 | |||||
| BRADLEY, Jacqueline | Secretary | 4 Church Avenue Kings Sutton OX17 3RJ Banbury Oxfordshire | British | 35753890001 | ||||||
| BROOMFIELD, Derrick Charles | Secretary | 3 Scotts Farm Close Maids Moreton MK18 1RX Buckingham Buckinghamshire | British | 46980980001 | ||||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| HAMILTON, Hugh Campbell, Mr. | Secretary | 3 St Augustines Close WR9 8QW Droitwich Worcestershire | British | 3512530001 | ||||||
| MEDDINS, John Frank | Secretary | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| ROSSITER, Brian Edward | Secretary | 26 Oakdale Court Downend BS16 6DZ Bristol South Gloucestershire | British | 11314290001 | ||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | 90294620001 | ||||||
| BRADLEY, Eamon | Director | 19 The Murren OX10 9DZ Wallingford Oxfordshire | British | 53412070001 | ||||||
| BROOMFIELD, Derrick Charles | Director | 3 Scotts Farm Close Maids Moreton MK18 1RX Buckingham Buckinghamshire | British | 46980980001 | ||||||
| BROWNE, Robert Harvey | Director | 41 Western Road West Hagley DY9 0JY Stourbridge West Midlands | British | 61805140001 | ||||||
| CHAPMAN, Peter Lawton | Director | 4 Ashleigh Road B91 1AE Solihull West Midlands | British | 3512540001 | ||||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | 160732500001 | |||||
| CLAYTON, Bryan | Director | 7 Nirvana Close WS11 1HT Cannock Staffordshire | British | 22595580001 | ||||||
| COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | 109716390001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | 324778100001 | |||||
| GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | 131676390004 | |||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 131516210001 | |||||
| HURRELL, Samantha Jane | Director | Saffron Wharf, 20 Shad Thames SE1 2YQ London | British | 68385620001 | ||||||
| LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | 130757120001 | |||||
| LUDLAM, Kenneth John | Director | Longwood House 12a Mavelstone Close BR1 2PJ Bromley Kent | United Kingdom | British | 3893370002 | |||||
| MEDDINS, John Frank | Director | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| MOSER, Glyn Xavier | Director | Field Farm GU34 3PX Colemore Hampshire | British | 42731070001 | ||||||
| NICHOLSON, Paul William | Director | Hammerfield Cansiron Lane RH19 3SE Ashurst Wood West Sussex | British | 10544180001 | ||||||
| PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | 152863060001 | |||||
| READ, Justin Richard | Director | 46b Saint Georges Drive SW1V 4BT London | England | British | 67023680001 | |||||
| SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | 90315200001 |
Who are the persons with significant control of M E SUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hanson Funding (G) Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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