About

Registered Number: 07130773
Date of Incorporation: 20/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 30 Cross Farm Road, Draycott, Cheddar, Somerset, BS27 3SE

 

Based in Cheddar, Somerset, Mendip Energy Ltd was registered on 20 January 2010, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Milne, Stuart Craig, Milne, Catherine Jane, Milne, Catherine Jane, Milne, Stuart Craig for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Stuart Craig 20 January 2010 - 1
MILNE, Catherine Jane 20 January 2010 06 April 2014 1
MILNE, Stuart Craig 20 January 2010 20 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Catherine Jane 20 January 2010 06 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
MR04 - N/A 12 August 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 15 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 23 February 2015
TM02 - Termination of appointment of secretary 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 23 December 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AD01 - Change of registered office address 14 March 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
NEWINC - New incorporation documents 20 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.