MUA ELECTRICITY LIMITED

Hiview House Hiview House, London, NW5 1TN, United Kingdom
StatusACTIVE
Company No.10622250
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

MUA ELECTRICITY LIMITED is an active private limited company with number 10622250. It was incorporated 7 years, 3 months, 15 days ago, on 15 February 2017. The company address is Hiview House Hiview House, London, NW5 1TN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Reilly

Termination date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Michael Green

Appointment date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-12

Officer name: Mr Michael David Carpenter

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Murphy Asset Services Limited

Change date: 2022-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-10

Charge number: 106222500001

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: John Paul Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mr Joseph John Ledwidge

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Christopher Michael Storey

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Carpenter

Appointment date: 2022-09-29

Documents

View document PDF

Resolution

Date: 12 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Michael Carmedy

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Mr Marcus Keith Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Christopher Michael Storey

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Patrick Joseph Moriarty

Termination date: 2022-02-01

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed murphy power distribution LIMITED\certificate issued on 04/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2021

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: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-10

Officer name: Mr John Paul Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-10

Officer name: David Anthony Burke

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Patrick Joseph Moriarty

Appointment date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Carmedy

Appointment date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Reilly

Appointment date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Murphy

Termination date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stuart Anderson

Termination date: 2019-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

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: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stuart Anderson

Appointment date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hollingshead

Termination date: 2018-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIFT MEDIA LIMITED

FLAT 54 MERLIN COURT,LONDON,SE3 9BW

Number:11510973
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED CERAMICS LIMITED

UNIT 20,48 ANCHOR AND HOPE LANE,SE7 7RX

Number:05960360
Status:ACTIVE
Category:Private Limited Company

DELATIM COMMS LIMITED

57 WINDMILL STREET,KENT,DA12 1BB

Number:05486677
Status:ACTIVE
Category:Private Limited Company

IDM&A LIMITED

10 FINSBURY SQUARE,LONDON,EC2A 1AF

Number:10403953
Status:ACTIVE
Category:Private Limited Company

MULLION MANAGEMENT COMPANY LIMITED

7 BURCOTT GARDENS,ADDLESTONE,KT15 2DE

Number:02309717
Status:ACTIVE
Category:Private Limited Company

RGJ ENTERPRISES LIMITED

5 THE SQUARE,BAGSHOT,GU19 5AX

Number:09425942
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