M&C ENERGY GROUP LIMITED

Schneider Electric Schneider Electric, Telford, TF3 3BL, England
StatusACTIVE
Company No.01547219
CategoryPrivate Limited Company
Incorporated24 Feb 1981
Age43 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

M&C ENERGY GROUP LIMITED is an active private limited company with number 01547219. It was incorporated 43 years, 2 months, 21 days ago, on 24 February 1981. The company address is Schneider Electric Schneider Electric, Telford, TF3 3BL, England.



Company Fillings

Accounts with accounts type full

Date: 04 Apr 2024

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: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit, Rene, Camille Merriaux

Termination date: 2023-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Gregoire Adrien Sebastien Jean Marie Rougnon

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2023

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: 14 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Trevor Lambeth

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-15

Officer name: Antoine Marie Sage

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Feb 2022

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with new address

Date: 04 Feb 2022

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Nov 2021

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Invensys Secretaries Limited

Change date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Benoit, Rene, Camille Merriaux

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gustaf Jacob Henriksson

Termination date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Old address: 5 Salmon Fields Business Village Royton Oldham OL2 6HT

Change date: 2017-07-19

New address: Schneider Electric Stafford Park 5 Telford TF3 3BL

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

New address: 5 Salmon Fields Business Village Royton Oldham OL2 6HT

Old address: Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Invensys Secretaries Limited

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 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: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dickinson

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Mark Whaites

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Lambeth

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Potach

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gustaf Jacob Henriksson

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gregory Potach

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Todd Wilhite

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Northrop

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Higgins

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Higgins

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Dickinson

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Stewart Higgins

Change date: 2011-02-21

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Dawes

Documents

View document PDF

Legacy

Date: 30 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mckinnon

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Andrew Higgins

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mckinnon & clarke LIMITED\certificate issued on 05/07/10

Documents

View document PDF

Change of name notice

Date: 05 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 20 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Stewart Higgins

Documents

View document PDF

Legacy

Date: 14 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 26 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 23 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 23 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 23 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 23 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 9

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Mckinnon

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Van Bemmel

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Cogan

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Birrell

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Barrow

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gray

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Pickard

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 14 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Pickard

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2010

Action Date: 23 Dec 2009

Category: Capital

Type: SH01

Capital : 301,512.30 GBP

Date: 2009-12-23

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Van Bemmel

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Mckinnon

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Birrell

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Barrow

Documents

View document PDF

Annual return company with made up date

Date: 11 Jan 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Edward Pickard

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Sandra Alison Birrell

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Alasdair Craig Mckinnon

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ing Bernard Johannes Van Bemmel

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Gray

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Terence Patrick Cogan

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Mckay Mckinnon

Change date: 2009-10-26

Documents

View document PDF


Some Companies

BROKER INTERNATIONAL CORPORATION LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC607365
Status:ACTIVE
Category:Private Limited Company

MK ELECTRICS (UK) LTD

26 CONEY GREEN,STOURBRIDGE,DY8 1LA

Number:08726249
Status:ACTIVE
Category:Private Limited Company

OBE & CO DESIGN LIMITED

LEVY & CO EASTBOURNE HOUSE,LINGFIELD,RH7 6DN

Number:07968834
Status:ACTIVE
Category:Private Limited Company

PRECISION MAINTENANCE & PAINTING LIMITED

98 LANCASTER ROAD,NEWCASTLE UNDER LYME,ST5 1DS

Number:11046837
Status:ACTIVE
Category:Private Limited Company

SHAREPOINT CREATIVES LTD

5 CANTERBURY ROAD,WOLVERHAMPTON,WV4 4EQ

Number:09043263
Status:ACTIVE
Category:Private Limited Company

THE FADING APE LTD

12 OGILVIE STREET,GLASGOW,G31 4UT

Number:SC620982
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