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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 September 2011 | Fully Satisfied |
N/A |