Company NameSouth Manchester Energy Limited
DirectorPhilip Kent
Company StatusActive
Company Number10533699
CategoryPrivate Limited Company
Incorporation Date20 December 2016(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Gabriel Oke
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(same day as company formation)
RoleRisk Management
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
KT11 1PP
Director NameMr David George Conlon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 3 weeks ago)
Next Return Due2 January 2025 (7 months, 3 weeks from now)

Charges

8 February 2017Delivered on: 10 February 2017
Persons entitled: Gcp Biomass 3 Limited

Classification: A registered charge
Particulars: The lease dated 19 march 2008 made between (1) thomas. Simon coppock and christopher john coppock and (2) the. Metropolitan borough council of stockport in relation. To plot 3, bredbury park way, bredbury park industrial. Estate, stockport SK6 2SN and registered at land. Registry with title number MAN117067. Please see the. Charge instrument for detail of further property.
Outstanding

Filing History

24 December 2020Confirmation statement made on 19 December 2020 with updates (5 pages)
14 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 September 2019Change of details for Gcp Biogas 1 Limited as a person with significant control on 21 March 2019 (2 pages)
22 March 2019Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (17 pages)
16 April 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with updates (6 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (6 pages)
19 April 2017Termination of appointment of Gabriel Oke as a director on 6 April 2017 (2 pages)
19 April 2017Termination of appointment of Gabriel Oke as a director on 6 April 2017 (2 pages)
10 February 2017Registration of charge 105336990001, created on 8 February 2017 (35 pages)
10 February 2017Registration of charge 105336990001, created on 8 February 2017 (35 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)