Company NameMS2 Energy Limited
DirectorVipin Baichoo
Company StatusActive
Company Number07325747
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Vipin Baichoo
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleEnvironmental Director
Country of ResidenceEngland
Correspondence Address21 Sycamore Drive
Bury
Lancashire
BL9 6TQ
Director NameMr Richard Cox
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleEnergy Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Pierpoint 2 1 Beach Road
Lytham St Annes
Lancashire
FY8 2NR

Contact

Telephone07 989974777
Telephone regionMobile

Location

Registered Address19 124, The Rock
Bury
BL9 0QU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £1Richard Cox
50.00%
Ordinary
50 at £1Vipin Baichoo
50.00%
Ordinary

Financials

Year2014
Net Worth£17,214
Cash£37,912
Current Liabilities£20,698

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

29 April 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
2 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
26 September 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
27 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
20 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
3 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
19 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 May 2017Registered office address changed from Flat 7, Pierpoint 2 1 Beach Road Lytham St Annes Lancashire FY8 2NR to 19 124, the Rock Bury BL9 0QU on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Flat 7, Pierpoint 2 1 Beach Road Lytham St Annes Lancashire FY8 2NR to 19 124, the Rock Bury BL9 0QU on 9 May 2017 (1 page)
8 May 2017Director's details changed for Mr Vipin Baichoo on 6 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Vipin Baichoo on 6 May 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 February 2016Termination of appointment of Richard Cox as a director on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Richard Cox as a director on 31 December 2015 (1 page)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
26 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
7 August 2011Director's details changed for Mr Richard Cox on 1 August 2011 (2 pages)
7 August 2011Director's details changed for Mr Richard Cox on 1 August 2011 (2 pages)
7 August 2011Director's details changed for Mr Vipin Baichoo on 1 August 2011 (2 pages)
7 August 2011Director's details changed for Mr Vipin Baichoo on 1 August 2011 (2 pages)
7 August 2011Director's details changed for Mr Vipin Baichoo on 1 August 2011 (2 pages)
7 August 2011Director's details changed for Mr Richard Cox on 1 August 2011 (2 pages)
26 July 2010Incorporation (23 pages)
26 July 2010Incorporation (23 pages)