About

Registered Number: 03600975
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 13a Bankside, Kidlington, OX5 1JE,

 

Based in Kidlington, Mennta Energy Solutions (Holdings) Ltd was established in 1998, it's status in the Companies House registry is set to "Active". There is one director listed as Williamson, Ian for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Ian 26 August 1998 06 July 2000 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 24 July 2019
RESOLUTIONS - N/A 29 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 July 2018
AD01 - Change of registered office address 12 January 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 20 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 17 May 2011
AUD - Auditor's letter of resignation 29 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 21 May 2010
CERTNM - Change of name certificate 19 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 17 June 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 December 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 23 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
363s - Annual Return 20 August 2001
395 - Particulars of a mortgage or charge 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
363s - Annual Return 20 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
AUD - Auditor's letter of resignation 14 July 2000
AA - Annual Accounts 14 June 2000
225 - Change of Accounting Reference Date 14 June 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
363s - Annual Return 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 01 October 1999
395 - Particulars of a mortgage or charge 16 February 1999
395 - Particulars of a mortgage or charge 16 February 1999
395 - Particulars of a mortgage or charge 16 February 1999
395 - Particulars of a mortgage or charge 16 February 1999
395 - Particulars of a mortgage or charge 26 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
MEM/ARTS - N/A 16 September 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
123 - Notice of increase in nominal capital 10 September 1998
CERTNM - Change of name certificate 09 September 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

Description Date Status Charge by
A security document and guarantee 06 April 2001 Outstanding

N/A

Assignment of keyman life policy 15 February 1999 Fully Satisfied

N/A

Assignment of keyman life policy 15 February 1999 Fully Satisfied

N/A

Assignment of keyman life policy 15 February 1999 Outstanding

N/A

Assignment of keyman life policy 15 February 1999 Fully Satisfied

N/A

Debenture 11 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.