MINIMISE ENERGY LIMITED

6 Stirling Park 6 Stirling Park, Rochester, ME1 3QR, Kent, England
StatusACTIVE
Company No.06648534
CategoryPrivate Limited Company
Incorporated16 Jul 2008
Age15 years, 11 months, 21 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066485340003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 09 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 05 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 05 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Roger Robinson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Michaela Cutler

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Cutler

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Elbourne

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robinson

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Franchi

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Weekes

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael West

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/06/09

Documents

View document PDF

Resolution

Date: 06 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed david stuart elbourne

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul graeme

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed james weekes

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed marco franchi

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark roger robinson

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed dawn michaela cutler

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GASLIGHT DISTILLERY LIMITED

134 HENNIKER GARDENS,LONDON,E6 3HS

Number:10412464
Status:ACTIVE
Category:Private Limited Company

OAKENPLUS INVESTMENTS LIMITED

THE GALLERIES CHARTERS ROAD,ASCOT,SL5 9QJ

Number:08629871
Status:ACTIVE
Category:Private Limited Company

SA4ETOM LIMITED

18 SUNDERLAND GARDENS,NEWBURY,RG14 6BN

Number:08604554
Status:ACTIVE
Category:Private Limited Company

SCARLETT VENISH LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09304392
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