M GROUP ENERGY (METERING) LIMITED

M GROUP ENERGY (METERING) LIMITED

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

    Company NameM GROUP ENERGY (METERING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03076187
    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 GROUP ENERGY (METERING) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is M GROUP ENERGY (METERING) LIMITED located?

    Registered Office Address
    Abel Smith House
    Gunnels Wood Road
    SG1 2ST Stevenage
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of M GROUP ENERGY (METERING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON DATA SERVICES LIMITEDJan 23, 2017Jan 23, 2017
    G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITEDSep 06, 2011Sep 06, 2011
    G4S UTILITY SERVICES (UK) LIMITEDMar 23, 2009Mar 23, 2009
    ACCUREAD LIMITEDJul 31, 1996Jul 31, 1996
    THE METERING READING AGENCY LIMITEDJul 05, 1995Jul 05, 1995

    What are the latest accounts for M GROUP ENERGY (METERING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for M GROUP ENERGY (METERING) LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for M GROUP ENERGY (METERING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    47 pagesAA

    Change of details for Mgs Energy Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed morrison data services LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2025

    RES15

    Director's details changed for Mr Christian Keen on Mar 24, 2025

    2 pagesCH01

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    47 pagesAA

    Registration of charge 030761870007, created on Mar 05, 2024

    19 pagesMR01

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023

    1 pagesTM02

    Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023

    2 pagesAP03

    Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023

    2 pagesAP03

    Satisfaction of charge 030761870006 in full

    1 pagesMR04

    Termination of appointment of Duncan Smith as a director on Sep 12, 2023

    1 pagesTM01

    Appointment of Mr Parminder Singh Khaira as a director on Sep 12, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    46 pagesAA

    Appointment of Mr Gary Dean Finlay as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Yarr as a director on Jun 26, 2023

    2 pagesAP01

    Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Jan 30, 2023 with updates

    4 pagesCS01

    Termination of appointment of James Michael Arnold as a director on Jan 01, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    46 pagesAA

    Termination of appointment of William James Cooper as a secretary on Sep 15, 2022

    1 pagesTM02

    Appointment of Mrs Ilaria Evans as a secretary on Sep 15, 2022

    2 pagesAP03

    Appointment of Mr Alain Hubertus Philomena Loosveld as a director on Sep 15, 2022

    2 pagesAP01

    Appointment of Mr Christian Keen as a director on Sep 15, 2022

    2 pagesAP01

    Who are the officers of M GROUP ENERGY (METERING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADEL, Alexandra Nelia
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    316115950001
    MORRILL, Ben Nicholas
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    316115960001
    BEST, Simon
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish172716470001
    FINDLAY, Andrew Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish286381250001
    FINLAY, Gary Dean
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish312263120001
    KEEN, Christian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish54544790005
    KHAIRA, Parminder Singh
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish308017420001
    LOOSVELD, Alain Hubertus Philomena
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandDutch300287610001
    YARR, Jonathan
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandNorthern Irish306421600001
    COOPER, William James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    265591120001
    CUSDEN, Ian Vincent
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    221628310001
    EVANS, Ilaria
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    300310780001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Secretary
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    British75801430001
    PATEL, Vaishali Jagdish
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    British132281580001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ARNOLD, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish249523870001
    BANKS, Andrew David
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    Director
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    United KingdomBritish164295230001
    BARNEY, Stephen George
    The Dower House
    77 Brook Street
    LE12 6TT Wymeswold Loughborough
    Leicestershire
    Director
    The Dower House
    77 Brook Street
    LE12 6TT Wymeswold Loughborough
    Leicestershire
    United KingdomBritish73277610001
    BEESLEY, Martin Geoffrey
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish93895540002
    BOLT, Colin Arthur
    46 Chatsworth Heights
    GU15 1NH Camberley
    Surrey
    Director
    46 Chatsworth Heights
    GU15 1NH Camberley
    Surrey
    United KingdomBritish74385160001
    BROWN, Stephen Richard
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    Director
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    British15085940005
    BROWN, Stephen Richard
    Holly House Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    Director
    Holly House Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    British15085940002
    BYSOUTH, Paul
    Ashcombe Cottage
    Ranmore Common
    RH5 6SP Dorking
    Surrey
    Director
    Ashcombe Cottage
    Ranmore Common
    RH5 6SP Dorking
    Surrey
    EnglandBritish89466080001
    CHALLIS, Kamini
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    14
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    14
    United Kingdom
    United KingdomBritish73383780001
    CONOLLY, Claire Helen
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish218562100001
    CURL, Stuart Edward
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish95957100001
    DARNTON, James
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    EnglandBritish51472910003
    DOUGAL, John
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    8
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    8
    United Kingdom
    United KingdomBritish139714150001
    EDWARDS, Mark
    16 Ashley Gardens
    AL5 3EY Harpenden
    Herts
    Director
    16 Ashley Gardens
    AL5 3EY Harpenden
    Herts
    British32584850001
    ELLIOTT, Christopher
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    EnglandBritish64082070001
    ELLIOTT, Christopher
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    Director
    Woodcote House
    Broad Lane Bishampton
    WR10 2LY Pershore
    Worcestershire
    EnglandBritish64082070001
    FOLEY, Robert
    Cranton Collingwood Place
    The Maultway
    GU15 1PS Camberley
    Surrey
    Director
    Cranton Collingwood Place
    The Maultway
    GU15 1PS Camberley
    Surrey
    British52972580001

    Who are the persons with significant control of M GROUP ENERGY (METERING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    May 17, 2022
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13753095
    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.
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Herts
    England
    Dec 28, 2016
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Herts
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10260164
    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