MONGOOSE ENERGY SUPPLY LIMITED
Status | ACTIVE |
Company No. | 09253945 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 7 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BASSENDEAN SECURITIES UK LIMITED
RYERIGG,,TD8 6TF
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 |
42 BOROUGH ROAD,MIDDLESBROUGH,TS1 5DW
Number: | 09919821 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |