MANCHESTER ENERGY COMPANY LIMITED
Overview
Company Name | MANCHESTER ENERGY COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03677073 |
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 MANCHESTER ENERGY COMPANY LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is MANCHESTER ENERGY COMPANY LIMITED located?
Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANCHESTER ENERGY COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MANCHESTER ENERGY COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for MANCHESTER ENERGY COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of John Christopher Morgan as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Crummett as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Appointment of Mr Simon William Butler as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Khalid Nawaz as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Patrick Denis Boyle as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mr Alan Hayward on Apr 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Khalid Nawaz on Apr 25, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Appointment of Mr Khalid Nawaz as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marcus Edward Cox as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Samantha Knight as a director on Oct 16, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of MANCHESTER ENERGY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324705200001 | |||||||
BOYLE, Patrick Denis | Director | Corporation Street CV21 2DW Rugby Morgan Sindall Construction & Infrastructure Ltd United Kingdom | United Kingdom | British | Managing Director | 186120400001 | ||||
BUTLER, Simon William | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | Finance Director | 313026420001 | ||||
BALDRY, Joy Elizabeth | Secretary | Bedrock Talisman Close RG45 6JE Crowthorne Berkshire | British | 111434900001 | ||||||
LAWRIE, Edwin John | Secretary | 25 Downside Road SM2 5HR Sutton Surrey | British | Director | 21957820002 | |||||
MCLELLAN, Colin Warnock | Secretary | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||
NETTLESHIP, Isobel Mary | Secretary | 14-17 Market Place W1W 8AJ London Kent House | British | 147086990001 | ||||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | 188475070001 | |||||||
COOPER, Robert David | Director | Southwold Top Side Grenoside S35 8RD Sheffield | Gb-Eng | British | Director | 61448900001 | ||||
COX, Marcus Edward | Director | Valiant House 4-10 Heneage Lane EC3A 5DQ London 2nd Floor United Kingdom | United Kingdom | British | Director Of National Operations | 246075070001 | ||||
CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Finance Director | 177741840001 | ||||
DAVENPORT, Ivor Stewart | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | Company Director | 152639620001 | ||||
FOX, Darrell | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | Director | 56378250001 | ||||
GLEESON, Dermot James | Director | Hook Farm White Hart Lane Wood Street Village GU3 3EA Guildford Surrey | United Kingdom | British | Company Director | 20983460001 | ||||
HAYWARD, Alan | Director | London Wall EC2M 7AD London 85 United Kingdom | England | British | Managing Director | 240163800002 | ||||
HIGGINBOTTOM, John Nigel | Director | Don Road S9 2UB Sheffield Riverside House England And Wales United Kingdom | England | British | Company Director | 236793570001 | ||||
HOLT, Nicholas Christopher | Director | 1 Dynevor Road TW10 6PF Richmond Upon Thames Surrey | England | British | Director | 10758310003 | ||||
HORTON, Martyn John | Director | Fox Holes Lodge Hollow Meadows S6 6GH Sheffield South Yorkshire | England | English | Director | 100726870001 | ||||
JONES, Marcus Faughey | Director | B78 3HN Tamworth Marston Park Staffordshire | England | British | Finance Director | 69189090002 | ||||
KNIGHT, Samantha | Director | 4-10 Heneage Lane EC3A 5DQ London Valiant House United Kingdom | United Kingdom | British | Hr Director | 260844920001 | ||||
LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | Company Secretary | 21957820002 | ||||
LEARY, John Christopher | Director | 14-17 Market Place W1W 8AJ London Kent House | United Kingdom | British | Commercial Director | 152639230001 | ||||
LESTER, Gary Thomas | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Managing Director | 173965540001 | ||||
LEWIS, Mark Andrew | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | Finance Director | 135597890002 | ||||
MARTIN, Alan Christopher | Director | 68 Upper Grosvenor Road TN1 2ET Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 89694100002 | ||||
MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | Director | 20961750001 | |||||
MORGAN, John Christopher | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Director | 7146080002 | ||||
MULLIGAN, David Kevin | Director | 14-17 Market Place W1W 8AJ London Kent House | United Kingdom | British | Director | 152638610001 | ||||
NAWAZ, Khalid | Director | London Wall EC2M 7AD London 85 United Kingdom | United Kingdom | British | Finance Director | 115376760001 | ||||
NOCK, David Graham | Director | 46 Pamela Drive Warmsworth DN4 9RP Doncaster South Yorkshire | England | British | General Manager | 55490050001 | ||||
WALLWORK, Paul Anthony Hewitt | Director | Spring Barn Main Street Yarwell PE8 6PR Peterborough Cambridgeshire | British | Company Director | 113014520002 | |||||
WHITMORE, Paul | Director | 14-17 Market Place W1W 8AJ London Kent House | United Kingdom | British | Director | 152638910001 |
Who are the persons with significant control of MANCHESTER ENERGY COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lovell Powerminster Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 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