MINIMISE ENERGY LIMITED
Status | ACTIVE |
Company No. | 06648534 |
Category | Private Limited Company |
Incorporated | 16 Jul 2008 |
Age | 15 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MINIMISE ENERGY LIMITED is an active private limited company with number 06648534. It was incorporated 15 years, 11 months, 21 days ago, on 16 July 2008. The company address is 6 Stirling Park 6 Stirling Park, Rochester, ME1 3QR, Kent, England.
Company Fillings
Mortgage satisfy charge full
Date: 08 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066485340002
Documents
Mortgage satisfy charge full
Date: 08 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066485340003
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Change to a person with significant control
Date: 25 Jul 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-21
Psc name: Apc Technology Group Plc
Documents
Legacy
Date: 06 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 10 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 10 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 26 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 26 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 26 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 08 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 08 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 08 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Aug 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 25 Aug 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 25 Aug 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 25 Aug 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Change account reference date company previous shortened
Date: 19 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Peter Thompson
Termination date: 2019-03-08
Documents
Accounts with accounts type small
Date: 07 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066485340003
Charge creation date: 2018-09-26
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type full
Date: 28 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type small
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Peter Thompson
Appointment date: 2017-04-06
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Robert Seelig
Termination date: 2017-02-24
Documents
Mortgage charge whole release with charge number
Date: 09 Feb 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-15
Old address: 47 Riverside, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP
New address: 6 Stirling Park Laker Road Rochester Kent ME1 3QR
Documents
Accounts with accounts type full
Date: 09 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Peter Shortis
Termination date: 2015-11-23
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Roger Robinson
Termination date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-13
Old address: 47 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP
New address: 47 Riverside, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Peter Shortis
Appointment date: 2015-04-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2015
Action Date: 16 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066485340002
Charge creation date: 2015-01-16
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard George Hodgson
Appointment date: 2014-10-30
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonard Robert Seelig
Appointment date: 2014-10-30
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Michael West
Termination date: 2014-10-30
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Michaela Cutler
Termination date: 2014-10-30
Documents
Appoint person secretary company with name date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hugh Francis Edmonds
Appointment date: 2014-10-13
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Change registered office address company with date old address
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-20
Old address: West Hill 61 London Road Maidstone Kent ME16 8TX United Kingdom
Documents
Certificate change of name company
Date: 11 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed minimise LIMITED\certificate issued on 11/03/14
Documents
Change of name notice
Date: 11 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 10 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-27
Officer name: Mr Paul Michael West
Documents
Second filing of form with form type
Date: 05 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 05 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-12
Officer name: Mr Paul Michael West
Documents
Legacy
Date: 16 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company previous extended
Date: 27 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-08-31
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Roger Robinson
Documents
Capital allotment shares
Date: 17 Sep 2012
Action Date: 07 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-07
Capital : 2,939 GBP
Documents
Capital allotment shares
Date: 12 Sep 2012
Action Date: 05 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-05
Capital : 2,464.00 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dawn Michaela Cutler
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-02
Old address: 58 Riverside Medway City Estate Rochester Kent ME2 4DP
Documents
Termination secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Cutler
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Elbourne
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robinson
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Franchi
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Weekes
Documents
Appoint person director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael West
Documents
Capital allotment shares
Date: 29 Nov 2011
Action Date: 23 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-23
Capital : 2,414 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Capital allotment shares
Date: 25 Aug 2011
Action Date: 23 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-23
Capital : 2,200 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: James Weekes
Documents
Capital allotment shares
Date: 12 Aug 2010
Action Date: 08 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-08
Capital : 2,200 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-21
Old address: 6 Waterson Street London E2 8HE
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 01/08/08-01/08/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 06 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/06/09
Documents
Resolution
Date: 06 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed david stuart elbourne
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul graeme
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed james weekes
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed marco franchi
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mark roger robinson
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed dawn michaela cutler
Documents
Legacy
Date: 17 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 17/07/2008 from, 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP, england
Documents
Some Companies
BOSWIDDLE WATER MANAGEMENT COMPANY LIMITED
BOSWIDDLE HOUSE,TRURO,TR2 4NU
Number: | 09312540 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVO AUTOMOTIVE SOLUTIONS LIMITED
1 DOOLITTLE YARD,AMPTHILL,MK45 2NW
Number: | 03695798 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 HENNIKER GARDENS,LONDON,E6 3HS
Number: | 10412464 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GALLERIES CHARTERS ROAD,ASCOT,SL5 9QJ
Number: | 08629871 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SUNDERLAND GARDENS,NEWBURY,RG14 6BN
Number: | 08604554 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB
Number: | 09304392 |
Status: | ACTIVE |
Category: | Private Limited Company |