M GROUP ENERGY (METERING) LIMITED
Overview
| Company Name | M GROUP ENERGY (METERING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03076187 |
| 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 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 Address | No |
What were the previous names of M GROUP ENERGY (METERING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON DATA SERVICES LIMITED | Jan 23, 2017 | Jan 23, 2017 |
| G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED | Sep 06, 2011 | Sep 06, 2011 |
| G4S UTILITY SERVICES (UK) LIMITED | Mar 23, 2009 | Mar 23, 2009 |
| ACCUREAD LIMITED | Jul 31, 1996 | Jul 31, 1996 |
| THE METERING READING AGENCY LIMITED | Jul 05, 1995 | Jul 05, 1995 |
What are the latest accounts for M GROUP ENERGY (METERING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for M GROUP ENERGY (METERING) LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for M GROUP ENERGY (METERING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||
Change of details for Mgs Energy Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed morrison data services LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Christian Keen on Mar 24, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||
Registration of charge 030761870007, created on Mar 05, 2024 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 030761870006 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Duncan Smith as a director on Sep 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Parminder Singh Khaira as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Appointment of Mr Gary Dean Finlay as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Yarr as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Michael Arnold as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 46 pages | AA | ||||||||||
Termination of appointment of William James Cooper as a secretary on Sep 15, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Ilaria Evans as a secretary on Sep 15, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alain Hubertus Philomena Loosveld as a director on Sep 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Keen as a director on Sep 15, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of M GROUP ENERGY (METERING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEL, Alexandra Nelia | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 316115950001 | |||||||
| MORRILL, Ben Nicholas | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 316115960001 | |||||||
| BEST, Simon | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 172716470001 | |||||
| FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 286381250001 | |||||
| FINLAY, Gary Dean | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 312263120001 | |||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 54544790005 | |||||
| KHAIRA, Parminder Singh | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 308017420001 | |||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Dutch | 300287610001 | |||||
| YARR, Jonathan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Northern Irish | 306421600001 | |||||
| COOPER, William James | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 265591120001 | |||||||
| CUSDEN, Ian Vincent | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 221628310001 | |||||||
| EVANS, Ilaria | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 300310780001 | |||||||
| GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||
| MAJOR, Sandra Margaret | Secretary | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | British | 75801430001 | ||||||
| PATEL, Vaishali Jagdish | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | British | 132281580001 | ||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 249523870001 | |||||
| BANKS, Andrew David | Director | St. Marys Cowl Lane, Winchcombe GL54 5RA Cheltenham Gloucestershire | United Kingdom | British | 164295230001 | |||||
| BARNEY, Stephen George | Director | The Dower House 77 Brook Street LE12 6TT Wymeswold Loughborough Leicestershire | United Kingdom | British | 73277610001 | |||||
| BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 93895540002 | |||||
| BOLT, Colin Arthur | Director | 46 Chatsworth Heights GU15 1NH Camberley Surrey | United Kingdom | British | 74385160001 | |||||
| BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | 15085940005 | ||||||
| BROWN, Stephen Richard | Director | Holly House Station Road GL55 6HY Chipping Campden Gloucestershire | British | 15085940002 | ||||||
| BYSOUTH, Paul | Director | Ashcombe Cottage Ranmore Common RH5 6SP Dorking Surrey | England | British | 89466080001 | |||||
| CHALLIS, Kamini | Director | Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne 14 United Kingdom | United Kingdom | British | 73383780001 | |||||
| CONOLLY, Claire Helen | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 218562100001 | |||||
| CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 95957100001 | |||||
| DARNTON, James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | England | British | 51472910003 | |||||
| DOUGAL, John | Director | Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne 8 United Kingdom | United Kingdom | British | 139714150001 | |||||
| EDWARDS, Mark | Director | 16 Ashley Gardens AL5 3EY Harpenden Herts | British | 32584850001 | ||||||
| ELLIOTT, Christopher | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | England | British | 64082070001 | |||||
| ELLIOTT, Christopher | Director | Woodcote House Broad Lane Bishampton WR10 2LY Pershore Worcestershire | England | British | 64082070001 | |||||
| FOLEY, Robert | Director | Cranton Collingwood Place The Maultway GU15 1PS Camberley Surrey | British | 52972580001 |
Who are the persons with significant control of M GROUP ENERGY (METERING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Group Energy Limited | May 17, 2022 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M Group Services Limited | Dec 28, 2016 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Herts England | Yes | ||||||||||
| |||||||||||||
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