Minimise Energy Limited ROCHESTER


Minimise Energy started in year 2008 as Private Limited Company with registration number 06648534. The Minimise Energy company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Rochester at 6 Stirling Park. Postal code: ME1 3QR. Since 2014-03-11 Minimise Energy Limited is no longer carrying the name Minimise.

There is a single director in the company at the moment - Richard H., appointed on 30 October 2014. In addition, a secretary was appointed - Hugh E., appointed on 13 October 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dawn C. who worked with the the company until 20 March 2012.

Minimise Energy Limited Address / Contact

Office Address 6 Stirling Park
Office Address2 Laker Road
Town Rochester
Post code ME1 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06648534
Date of Incorporation Wed, 16th Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Richard H.

Position: Director

Appointed: 30 October 2014

Hugh E.

Position: Secretary

Appointed: 13 October 2014

Michael T.

Position: Director

Appointed: 06 April 2017

Resigned: 08 March 2019

Andrew S.

Position: Director

Appointed: 07 April 2015

Resigned: 23 November 2015

Leonard S.

Position: Director

Appointed: 30 October 2014

Resigned: 24 February 2017

Mark R.

Position: Director

Appointed: 10 September 2012

Resigned: 21 August 2015

Dawn C.

Position: Director

Appointed: 20 March 2012

Resigned: 30 October 2014

Paul W.

Position: Director

Appointed: 01 January 2011

Resigned: 30 October 2014

Marco F.

Position: Director

Appointed: 16 July 2008

Resigned: 20 March 2012

James W.

Position: Director

Appointed: 16 July 2008

Resigned: 20 March 2012

Dawn C.

Position: Secretary

Appointed: 16 July 2008

Resigned: 20 March 2012

Mark R.

Position: Director

Appointed: 16 July 2008

Resigned: 20 March 2012

Paul G.

Position: Director

Appointed: 16 July 2008

Resigned: 16 July 2008

David E.

Position: Director

Appointed: 16 July 2008

Resigned: 20 March 2012

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Apc Technology Group Ltd from Rochester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Apc Technology Group Ltd

6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01635609
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Minimise March 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets166 196166 196
Net Assets Liabilities162 564162 564
Other
Creditors3 6323 632
Net Current Assets Liabilities162 564162 564
Total Assets Less Current Liabilities162 564162 564

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements