MARGAM GREEN ENERGY LIMITED

4th Floor The Peak 4th Floor The Peak, London, SW1V 1AN, England
StatusACTIVE
Company No.08441850
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

MARGAM GREEN ENERGY LIMITED is an active private limited company with number 08441850. It was incorporated 11 years, 1 month, 15 days ago, on 12 March 2013. The company address is 4th Floor The Peak 4th Floor The Peak, London, SW1V 1AN, England.



Company Fillings

Accounts with accounts type full

Date: 09 Feb 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Hugh Alexander Unwin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alastair Reid

Termination date: 2023-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Apostolos Sarandidis

Appointment date: 2023-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084418500001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084418500002

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2022

Action Date: 27 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-27

Charge number: 084418500002

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cep Biomass Energy Limited

Cessation date: 2022-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greencoat Brecon Limited

Notification date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

New address: 4th Floor the Peak 5 Wilton Road London SW1V 1AN

Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom

Change date: 2022-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Minal Patel

Appointment date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Mr Hugh Alexander Unwin

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alastair Reid

Appointment date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Dickson

Termination date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joost Hessel Louis Bergsma

Termination date: 2022-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-27

Officer name: Ldc Nominee Secretary Limited

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mr Peter Robert Dickson

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-07-02

Officer name: Ldc Nominee Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-01

Psc name: Cep Biomass Energy Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-23

Capital : 202 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-01

Officer name: Ldc Nominee Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-01

Officer name: Eversecretary Limited

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Capital : 201 GBP

Date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2020

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: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 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: 17 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 10 Feb 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2015-01-22

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Peter Robert Dickson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joost Hessel Louis Bergsma

Appointment date: 2015-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Old address: Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS

Change date: 2015-01-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-22

Officer name: Eversecretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-22

Officer name: David James Williams

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richard James

Termination date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Malcolm Mcinnes

Termination date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-22

Officer name: Darren Williams

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Darwell

Termination date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Whittall

Termination date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-22

Officer name: Emma Louise James

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-22

Officer name: William Frazer James

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George James

Termination date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-22

Officer name: Andrew Jonathan Toft

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084418500001

Charge creation date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Old address: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom

Change date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M and a Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M and a Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Berry

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Jonathan Toft

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Malcolm Mcinnes

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Williams

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Darwell

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Williams

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Whittall

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Louise James

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Richard James

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Richard James

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George James

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Frazer James

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2013

Action Date: 05 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-05

Capital : 100 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Sep 2013

Action Date: 05 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-05

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mandaco 764 LIMITED\certificate issued on 20/08/13

Documents

View document PDF

Incorporation company

Date: 12 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5IVE AGENCY LTD

THE OLD BARN, HAWTHORNE HOUSE FARM WEETON LANE,LEEDS,LS17 9LP

Number:10893754
Status:ACTIVE
Category:Private Limited Company

BROCKLEY INSPECTION SERVICES LIMITED

86 BISHOPSTON ROAD, BISHOPSTON,WEST GLAMORGAN,SA3 3EN

Number:06396284
Status:ACTIVE
Category:Private Limited Company

GUEST PROPERTIES LIMITED

1 ERISWELL CRESCENT,HERSHAM,KT12 5DS

Number:04249893
Status:ACTIVE
Category:Private Limited Company

JACK REID CARS LIMITED

111 BELFAST ROAD,CARRICKFERGUS,BT38 9SU

Number:NI068327
Status:ACTIVE
Category:Private Limited Company

MERGIM LTD

118 SYDENHAM ROAD,LONDON,SE26 5JX

Number:07991256
Status:ACTIVE
Category:Private Limited Company

SRD STEEL LTD

22 LONG ACRE,LONDON,WC2E 9LY

Number:10065820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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