Manchester
M2 4WU
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr David Russell Gibson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Philip Bellamy-Lee |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr John McMorrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Colin John Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr David Sing |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Luca Sutera |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 October 2021(7 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Website | macquarie.com |
---|---|
Email address | [email protected] |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Energy Assets LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
28 October 2021 | Delivered on: 28 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
18 November 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
29 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
7 September 2020 | Appointment of Mr Jayson Rex Whitaker as a director on 7 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of David Sing as a director on 4 September 2020 (1 page) |
3 September 2020 | Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
21 November 2019 | Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Philip Bellamy-Lee as a director on 1 October 2018 (1 page) |
17 July 2018 | Resolutions
|
2 March 2018 | Director's details changed for Mr John Mcmorrow on 28 February 2018 (2 pages) |
5 January 2018 | Appointment of Mr David Sing as a director on 1 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of David Russell Gibson as a director on 1 January 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 November 2017 | Cessation of Philip Bellamy-Lee as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Cessation of David Russell Gibson as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Cessation of John Mcmorrow as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 November 2017 | Cessation of Philip Bellamy-Lee as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Cessation of John Mcmorrow as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Cessation of David Russell Gibson as a person with significant control on 7 November 2017 (1 page) |
12 September 2017 | Appointment of Mr Colin John Lynch as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Colin John Lynch as a director on 12 September 2017 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
10 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 November 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages) |
21 November 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|