MONGOOSE ENERGY SUPPLY LIMITED

16 Otley Road 16 Otley Road, Leeds, LS20 8AH, England
StatusACTIVE
Company No.09253945
CategoryPrivate Limited Company
Incorporated08 Oct 2014
Age9 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

MONGOOSE ENERGY SUPPLY LIMITED is an active private limited company with number 09253945. It was incorporated 9 years, 7 months, 27 days ago, on 08 October 2014. The company address is 16 Otley Road 16 Otley Road, Leeds, LS20 8AH, England.



Company Fillings

Accounts with accounts type small

Date: 18 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-21

Psc name: Mr Philip James Kane

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Douglas Taylor

Notification date: 2022-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phil Kane

Cessation date: 2022-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

New address: 16 Otley Road Guiseley Leeds LS20 8AH

Old address: 158 Hall Lane Horsforth Leeds LS18 5EG England

Change date: 2022-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phil Kane

Notification date: 2021-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2021

Action Date: 08 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092539450001

Charge creation date: 2021-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-21

Officer name: Mr Ounkar Lall

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip James Kane

Notification date: 2021-10-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Douglas Taylor

Appointment date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-21

Officer name: Mr Philip James Kane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: 158 Hall Lane Horsforth Leeds LS18 5EG

Old address: Regents Court 39a Harrogate Road Leeds LS7 3PD England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Gary Arthur Bartlett

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-18

Officer name: Mr Gary Bartlett

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Diane Webb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

New address: Regents Court 39a Harrogate Road Leeds LS7 3PD

Old address: 2 Chapel Street Headingley Leeds LS6 3HZ England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-03

Psc name: Gary Bartlett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Webb

Appointment date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Gary Bartlett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: 19 Florence Road Harrogate HG2 0LD England

New address: 2 Chapel Street Headingley Leeds LS6 3HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: 37 Denton Avenue Leeds LS8 1LE England

New address: 19 Florence Road Harrogate HG2 0LD

Change date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-24

Psc name: Gary Bartlett

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mongoose Energy Limited

Cessation date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Old address: W106 - Vox Studios 1-45 Durham Street London SE11 5JH

New address: 37 Denton Avenue Leeds LS8 1LE

Change date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Kenber

Termination date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Stjohn Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Bartlett

Appointment date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan-Willem Bode

Termination date: 2019-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: Overmoor Farm Neston Corsham SN13 9TZ England

New address: W106 - Vox Studios 1-45 Durham Street London SE11 5JH

Change date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stjohn Hughes

Appointment date: 2019-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Nicholas Kristian Johansen

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: Overmoor Farm Neston Corsham SN13 9TZ

Change date: 2016-10-04

Old address: 14 Orchard Street Bristol Avon BS1 5EH

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Kristian Johansen

Appointment date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Kenber

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan-Willem Bode

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Jan-Willem Bode

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bethnal energy LIMITED\certificate issued on 19/10/15

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Roy Peters

Termination date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: 14 Orchard Street Bristol Avon BS1 5EH

Change date: 2015-10-06

Old address: 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mr Jan-Willem Bode

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC300566
Status:ACTIVE
Category:Private Limited Company

GAYHURST COURT MANAGEMENT COMPANY LIMITED

GAYHURST HOUSE GAYHURST COURT,NEWPORT PAGNELL,MK16 8LG

Number:01136793
Status:ACTIVE
Category:Private Limited Company

INTEGRATED COMPUTER SYSTEMS LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:09154358
Status:ACTIVE
Category:Private Limited Company

JULDI JULDI KHAN LIMITED

42 BOROUGH ROAD,MIDDLESBROUGH,TS1 5DW

Number:09919821
Status:ACTIVE
Category:Private Limited Company

RW SOLUTIONS LTD

28 ST ANDREWS DRIVE,DAVENTRY,NN11 4NX

Number:11128166
Status:ACTIVE
Category:Private Limited Company

SCOTT GRANT ELECTRICAL CONTRACTORS LIMITED

84 ALDERMANS HILL,LONDON,N13 4PP

Number:09637503
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