MATFEN ENERGY LIMITED

Matfen Estates Office Standing Stone Farm Matfen Estates Office Standing Stone Farm, Newcastle Upon Tyne, NE20 0RQ, United Kingdom
StatusACTIVE
Company No.07331974
CategoryPrivate Limited Company
Incorporated30 Jul 2010
Age13 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

MATFEN ENERGY LIMITED is an active private limited company with number 07331974. It was incorporated 13 years, 9 months, 2 days ago, on 30 July 2010. The company address is Matfen Estates Office Standing Stone Farm Matfen Estates Office Standing Stone Farm, Newcastle Upon Tyne, NE20 0RQ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Sep 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: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 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: 13 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 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: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Sir Hugh Francis Blackett

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lady Anna Margaret Blackett

Change date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Hugh Francis Blackett

Change date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Anna Margaret Blackett

Change date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 22 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 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: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: Matfen Estates Office the Old Laundry Matfen Newcastle upon Tyne NE20 0RP

New address: Matfen Estates Office Standing Stone Farm Matfen Newcastle upon Tyne NE20 0RQ

Change date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anna Margaret Blackett

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Hugh Francis Blackett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 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: 28 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 11 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change sail address company with old address

Date: 12 Aug 2013

Category: Address

Type: AD02

Old address: 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 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: 11 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Legacy

Date: 27 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2010

Action Date: 17 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-17

Capital : 2 GBP

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Old address: Matfen Estates Laundry House Matfen Northumberland NE20 0RP

Change date: 2010-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Hugh Francis Blackett

Change date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lady Anna Margaret Blackett

Change date: 2010-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: AD01

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Change date: 2010-09-24

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nicolson

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Hugh Francis Blackett

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Anna Margaret Blackett

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1206) LIMITED\certificate issued on 17/09/10

Documents

View document PDF

Change of name notice

Date: 17 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH HOUSE DEESIDE LIMITED

SECOND AVENUE,DEESIDE,CH5 2NW

Number:05441081
Status:ACTIVE
Category:Private Limited Company

HEALTH HOLDING GROUP LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11562378
Status:ACTIVE
Category:Private Limited Company

KITCHENFORCE (UK) LIMITED

DESAI HOUSE,COVENTRY,CV6 4AD

Number:08069968
Status:ACTIVE
Category:Private Limited Company

OLYMPIASPACE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09840487
Status:ACTIVE
Category:Private Limited Company

SKIN55 LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:09622623
Status:ACTIVE
Category:Private Limited Company

THE GAS & ELECTRICITY SUPPLY COMPANY LIMITED

1 RAY PARK AVENUE,MAIDENHEAD,SL6 8DP

Number:06595243
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