MAN ENERGY SOLUTIONS UK LIMITED

1 Mirrlees Drive 1 Mirrlees Drive, Stockport, SK7 5BP, Cheshire
StatusACTIVE
Company No.00759517
CategoryPrivate Limited Company
Incorporated01 May 1963
Age61 years, 8 days
JurisdictionEngland Wales

SUMMARY

MAN ENERGY SOLUTIONS UK LIMITED is an active private limited company with number 00759517. It was incorporated 61 years, 8 days ago, on 01 May 1963. The company address is 1 Mirrlees Drive 1 Mirrlees Drive, Stockport, SK7 5BP, Cheshire.



Company Fillings

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Jan Zebitz Thomsen

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Jones

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Holger Berghaus

Appointment date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Wilhelm Sebastian Freiherr Von Plettenberg

Termination date: 2022-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Zebitz Thomsen

Appointment date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-12

Officer name: Richard Colin Guest

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-26

Psc name: Man Diesel & Turbo Se

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Man Diesel & Turbo Se

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Richard Colin Guest

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Andrew Graham Percival Bellamy

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Michael Pfluger

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Robin Wilhelm Sebastian Freiherr Von Plettenberg

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr per Rud Jorgensen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Klaus Martin Bader

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maik Tiedemann

Termination date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Resolution

Date: 13 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maik Tiedemann

Appointment date: 2015-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Jorg Timmermann

Termination date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Doctor Stephan Jorg Timmermann

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Legacy

Date: 16 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Doctor Stephan Jorg Timmermann

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bellamy

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Klaus Martin Bader

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Officer

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed man diesel LTD\certificate issued on 01/06/10

Documents

View document PDF

Change of name notice

Date: 28 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Spindler

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Wayne Jones

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Jones

Change date: 2009-11-01

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed man b&w diesel LTD\certificate issued on 12/09/06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport cheshire SK7 5AH

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 28 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/06/01

Documents

View document PDF


Some Companies

ATHOLL CONSULTANCY LTD

MERLIN HOUSE MOSSLAND ROAD,GLASGOW,G52 4XZ

Number:SC588151
Status:ACTIVE
Category:Private Limited Company

EXPEDITION FOODS LIMITED

UNIT 5,HULL,HU3 4JR

Number:06895657
Status:ACTIVE
Category:Private Limited Company

K1NGFRIED CHICKEN LTD

296 CLAREMONT ROAD,MANCHESTER,M14 4EP

Number:09359024
Status:ACTIVE
Category:Private Limited Company

LIGHTNING SPORTS LTD

8 HANFORD CLOSE,COVENTRY,CV6 5TL

Number:10745345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PMG WELDING LIMITED

63 ARTHUR ROAD,WOKINGHAM,RG41 2SS

Number:11230140
Status:ACTIVE
Category:Private Limited Company

RIGHT WAY SPORTS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:11391225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source