MANOR ENERGY GROUP LIMITED

Manor Offices Portland Port Business Centre Manor Offices Portland Port Business Centre, Portland, DT5 1PB, Dorset
StatusACTIVE
Company No.12184008
CategoryPrivate Limited Company
Incorporated02 Sep 2019
Age4 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

MANOR ENERGY GROUP LIMITED is an active private limited company with number 12184008. It was incorporated 4 years, 8 months, 14 days ago, on 02 September 2019. The company address is Manor Offices Portland Port Business Centre Manor Offices Portland Port Business Centre, Portland, DT5 1PB, Dorset.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-15

Charge number: 121840080004

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-24

Officer name: Mr Douglas Weir Fleming

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-20

Psc name: Oeg Renewables Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oeg Global Limited

Cessation date: 2023-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-16

Psc name: Oeg Global Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-16

Psc name: Oeg Offshore Group Limited

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Miller Heiton

Appointment date: 2022-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oeg Offshore Group Limited

Notification date: 2022-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Paul Moulton

Cessation date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conrad Lee

Termination date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alexander Asplin

Termination date: 2022-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121840080001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121840080003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121840080002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 121840080003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Jan 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 121840080001

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Capital : 9,800 GBP

Date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 May 2021

Category: Address

Type: AD04

New address: Manor Offices Portland Port Business Centre Castletown Portland Dorset DT5 1PB

Documents

View document PDF

Move registers to sail company with new address

Date: 04 May 2021

Category: Address

Type: AD03

New address: Unity Chambers 34 High East Street Dorchester DT1 1HA

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH01

Capital : 9,600 GBP

Date: 2021-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2020

Category: Address

Type: AD02

New address: Unity Chambers 34 High East Street Dorchester DT1 1HA

Old address: Unity Chambers 34 High East Street Dorchester DT1 1HA England

Documents

View document PDF

Change sail address company with new address

Date: 16 Nov 2020

Category: Address

Type: AD02

New address: Unity Chambers 34 High East Street Dorchester DT1 1HA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Mortgage satisfy charge part

Date: 21 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121840080003

Documents

View document PDF

Mortgage satisfy charge part

Date: 21 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121840080001

Documents

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Manor Offices Portland Port Business Centre Castletown Portland Dorset DT5 1PB

Change date: 2019-10-01

Old address: 4 Bedford Row London WC1R 4TF United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-13

Psc name: Mr Jonathan Paul Moulton

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 13 Sep 2019

Category: Capital

Type: SH01

Capital : 9,000 GBP

Date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mr Eric William Briar

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mr Tobias John Mead

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 121840080003

Charge creation date: 2019-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2019

Action Date: 13 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-13

Charge number: 121840080002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-13

Charge number: 121840080001

Documents

View document PDF

Incorporation company

Date: 02 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4IT SYSTEMS LIMITED

15 DICKENS ROAD,COVENTRY,CV6 2JS

Number:05013684
Status:ACTIVE
Category:Private Limited Company

BLUE SHELL SOLUTIONS LTD

FLAT 34 BASSETT HOUSE,WIMBLEDON,SW19 8EA

Number:07350438
Status:ACTIVE
Category:Private Limited Company

FRANK J TAYLOR LIMITED

PRIORY PLACE,TIPTREE ESSEX,CO5 0QE

Number:11705885
Status:ACTIVE
Category:Private Limited Company

HYDROWARE (UK) LIMITED

6A RYDER COURT,CORBY,NN18 9NX

Number:08590426
Status:ACTIVE
Category:Private Limited Company

NILA MO LTD

462 LORDSHIP LANE,LONDON,N17 7QY

Number:11423371
Status:ACTIVE
Category:Private Limited Company

PINNACLE FACADES LTD

SUITE 1/10C FALKIRK BUSINESS HUB,FALKIRK,FK1 1LL

Number:SC612420
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