MATFEN ENERGY LIMITED
Status | ACTIVE |
Company No. | 07331974 |
Category | Private Limited Company |
Incorporated | 30 Jul 2010 |
Age | 13 years, 9 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Dec 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 27 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 14 Dec 2010
Action Date: 17 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-17
Capital : 2 GBP
Documents
Move registers to sail company
Date: 02 Nov 2010
Category: Address
Type: AD03
Documents
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
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
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
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
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
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Nicolson
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Hugh Francis Blackett
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lady Anna Margaret Blackett
Documents
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
Change of name notice
Date: 17 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SECOND AVENUE,DEESIDE,CH5 2NW
Number: | 05441081 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11562378 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 08069968 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09840487 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |