-
MEASURE MY ENERGY LIMITED - Unit 12 Brickfield Trading Estate, Brickfield Lane, Chandlers Ford, Hampshire, United Kingdom
Company Information
- Company registration number
- 07982530
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 12 Brickfield Trading Estate
- Brickfield Lane
- Chandlers Ford
- Hampshire
- SO53 4DR
- England Unit 12 Brickfield Trading Estate, Brickfield Lane, Chandlers Ford, Hampshire, SO53 4DR, England UK
Management
- Managing Directors
- JAY, Richard Paul
- MURPHY, Ben
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-08
- Age Of Company 2012-03-08 12 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Benjamin Joseph Murphy
- Mr Richard Paul Jay
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- WINTERSTOKE 101 LIMITED
- Filing of Accounts
- Due Date: 2022-01-29
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2013-03-08
- Annual Return
- Due Date: 2021-11-04
- Last Date: 2020-10-21
-
MEASURE MY ENERGY LIMITED Company Description
- MEASURE MY ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 07982530. Its current trading status is "live". It was registered 2012-03-08. It was previously called WINTERSTOKE 101 LIMITED. It has declared SIC or NACE codes as "62090". It has 2 directors The latest annual return was filed up to 2013-03-08.It can be contacted at Unit 12 Brickfield Trading Estate .
Get MEASURE MY ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Measure My Energy Limited - Unit 12 Brickfield Trading Estate, Brickfield Lane, Chandlers Ford, Hampshire, United Kingdom
- 2012-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MEASURE MY ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-01-22) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-07-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-21) - CS01
-
confirmation-statement-with-updates (2019-04-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
-
change-account-reference-date-company-previous-shortened (2019-01-31) - AA01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-15) - AP01
-
termination-director-company-with-name-termination-date (2018-09-17) - TM01
-
confirmation-statement-with-updates (2018-03-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-13) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-21) - CS01
-
mortgage-satisfy-charge-full (2017-04-26) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-08) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-11) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2017-10-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-24) - AR01
-
gazette-notice-compulsory (2016-08-30) - GAZ1
-
capital-allotment-shares (2016-01-18) - SH01
-
resolution (2016-02-22) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2016-08-31) - DISS40
-
resolution (2016-01-18) - RESOLUTIONS
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-27) - MR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-04) - AD01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-20) - AP01
-
capital-allotment-shares (2012-04-25) - SH01
-
termination-director-company-with-name (2012-04-25) - TM01
-
capital-allotment-shares (2012-05-21) - SH01
-
incorporation-company (2012-03-08) - NEWINC
-
appoint-person-director-company-with-name (2012-05-23) - AP01
-
change-account-reference-date-company-current-extended (2012-06-12) - AA01
-
change-of-name-notice (2012-03-15) - CONNOT
-
certificate-change-of-name-company (2012-03-15) - CERTNM