MANCHESTER ENERGY COMPANY LIMITED

MANCHESTER ENERGY COMPANY LIMITED

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

    Company NameMANCHESTER ENERGY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03677073
    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 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 AddressNo

    What are the latest accounts for MANCHESTER ENERGY COMPANY 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 MANCHESTER ENERGY COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2025
    Next Confirmation Statement DueDec 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2024
    OverdueNo

    What are the latest filings for MANCHESTER ENERGY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024

    2 pagesAP03

    Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024

    1 pagesTM02

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

    8 pagesAA

    Termination of appointment of John Christopher Morgan as a director on Apr 09, 2024

    1 pagesTM01

    Termination of appointment of Stephen Paul Crummett as a director on Apr 09, 2024

    1 pagesTM01

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

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

    15 pagesAA

    Appointment of Mr Simon William Butler as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Khalid Nawaz as a director on Jun 27, 2023

    1 pagesTM01

    Appointment of Patrick Denis Boyle as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Alan Hayward as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr Alan Hayward on Apr 25, 2022

    2 pagesCH01

    Director's details changed for Mr Khalid Nawaz on Apr 25, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Mr Khalid Nawaz as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Marcus Edward Cox as a director on May 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Samantha Knight as a director on Oct 16, 2020

    1 pagesTM01

    Who are the officers of MANCHESTER ENERGY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Helen Mary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    324705200001
    BOYLE, Patrick Denis
    Corporation Street
    CV21 2DW Rugby
    Morgan Sindall Construction & Infrastructure Ltd
    United Kingdom
    Director
    Corporation Street
    CV21 2DW Rugby
    Morgan Sindall Construction & Infrastructure Ltd
    United Kingdom
    United KingdomBritishManaging Director186120400001
    BUTLER, Simon William
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritishFinance Director313026420001
    BALDRY, Joy Elizabeth
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    Secretary
    Bedrock
    Talisman Close
    RG45 6JE Crowthorne
    Berkshire
    British111434900001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    BritishDirector21957820002
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Secretary
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    NETTLESHIP, Isobel Mary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    British147086990001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    188475070001
    COOPER, Robert David
    Southwold Top Side
    Grenoside
    S35 8RD Sheffield
    Director
    Southwold Top Side
    Grenoside
    S35 8RD Sheffield
    Gb-EngBritishDirector61448900001
    COX, Marcus Edward
    Valiant House
    4-10 Heneage Lane
    EC3A 5DQ London
    2nd Floor
    United Kingdom
    Director
    Valiant House
    4-10 Heneage Lane
    EC3A 5DQ London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector Of National Operations246075070001
    CRUMMETT, Stephen Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritishFinance Director177741840001
    DAVENPORT, Ivor Stewart
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    United KingdomBritishCompany Director152639620001
    FOX, Darrell
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    EnglandBritishDirector56378250001
    GLEESON, Dermot James
    Hook Farm White Hart Lane
    Wood Street Village
    GU3 3EA Guildford
    Surrey
    Director
    Hook Farm White Hart Lane
    Wood Street Village
    GU3 3EA Guildford
    Surrey
    United KingdomBritishCompany Director20983460001
    HAYWARD, Alan
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    Director
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    EnglandBritishManaging Director240163800002
    HIGGINBOTTOM, John Nigel
    Don Road
    S9 2UB Sheffield
    Riverside House
    England And Wales
    United Kingdom
    Director
    Don Road
    S9 2UB Sheffield
    Riverside House
    England And Wales
    United Kingdom
    EnglandBritishCompany Director236793570001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritishDirector10758310003
    HORTON, Martyn John
    Fox Holes Lodge Hollow Meadows
    S6 6GH Sheffield
    South Yorkshire
    Director
    Fox Holes Lodge Hollow Meadows
    S6 6GH Sheffield
    South Yorkshire
    EnglandEnglishDirector100726870001
    JONES, Marcus Faughey
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    EnglandBritishFinance Director69189090002
    KNIGHT, Samantha
    4-10 Heneage Lane
    EC3A 5DQ London
    Valiant House
    United Kingdom
    Director
    4-10 Heneage Lane
    EC3A 5DQ London
    Valiant House
    United Kingdom
    United KingdomBritishHr Director260844920001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Director
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    United KingdomBritishCompany Secretary21957820002
    LEARY, John Christopher
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United KingdomBritishCommercial Director152639230001
    LESTER, Gary Thomas
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritishManaging Director173965540001
    LEWIS, Mark Andrew
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    EnglandBritishFinance Director135597890002
    MARTIN, Alan Christopher
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    Director
    68 Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant89694100002
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    BritishDirector20961750001
    MORGAN, John Christopher
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritishDirector7146080002
    MULLIGAN, David Kevin
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United KingdomBritishDirector152638610001
    NAWAZ, Khalid
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    Director
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    United KingdomBritishFinance Director115376760001
    NOCK, David Graham
    46 Pamela Drive
    Warmsworth
    DN4 9RP Doncaster
    South Yorkshire
    Director
    46 Pamela Drive
    Warmsworth
    DN4 9RP Doncaster
    South Yorkshire
    EnglandBritishGeneral Manager55490050001
    WALLWORK, Paul Anthony Hewitt
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    Director
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    BritishCompany Director113014520002
    WHITMORE, Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United KingdomBritishDirector152638910001

    Who are the persons with significant control of MANCHESTER ENERGY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1870042
    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