UKBizDB.co.uk

CROSS-FLOW ENERGY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cross-flow Energy Company Limited. The company was founded 16 years ago and was given the registration number 06348926. The firm's registered office is in PORT TALBOT. You can find them at Baglan Bay Innovation Centre,, Central Avenue,, Port Talbot, West Glamorgan. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CROSS-FLOW ENERGY COMPANY LIMITED
Company Number:06348926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Baglan Bay Innovation Centre,, Central Avenue,, Port Talbot, West Glamorgan, Wales, SA12 7AX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halebourne Farm, Bagshot Road, West End, Woking, England, GU24 9QR

Director01 March 2021Active
Baglan Bay Innovation Centre, Energy Park, Port Talbot, Wales, SA12 7AX

Director27 October 2021Active
Baglan Bay Innovation Centre,, Central Avenue,, Port Talbot, Wales, SA12 7AX

Director17 March 2014Active
8, Warner Yard, London, EC1R 5EY

Director13 April 2012Active
117b, Huerfanos Of.304, Santiago, Chile,

Director13 April 2012Active
11th Floor, Wisma Bumi Raya, No 10 Jalan Raya Laut, Kuala Lumpur, Malaysia,

Director14 March 2019Active
88 Collinswood Drive, St. Leonards On Sea, TN38 0NX

Secretary21 August 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Secretary21 August 2007Active
Woodfield House, Castle Walk, Neath, United Kingdom, SA11 3LN

Corporate Secretary22 September 2011Active
Baglan Bay Innovation Centre, Energy Park, Central Avenue, Port Talbot, United Kingdom, SA12 7AX

Director11 January 2017Active
Baglan Bay Innovation Centre,, Central Avenue,, Port Talbot, Wales, SA12 7AX

Director21 November 2011Active
Baglan Bay Innovation Centre,, Central Avenue,, Port Talbot, Wales, SA12 7AX

Director17 March 2014Active
Baglan Bay Innovation Centre, Energy Park, Port Talbot, Wales, SA12 7AX

Director21 January 2016Active
The Old Vicarage, Claverley, United Kingdom, WV5 7DT

Director16 October 2007Active
The Old Vicarage, Claverley, United Kingdom, WV5 7DT

Director08 November 2008Active
Technium Digital, Singleton Park, Swansea, SA2 8PP

Director22 May 2011Active
17, Llewellyn Avenue, Neath, SA10 7AL

Director01 January 2009Active
The Boat House, Crabtree Lane, London, SW6 6TY

Director03 October 2008Active
Technium Digital, Singleton Park, Swansea, SA2 8PP

Director01 October 2014Active
88 Collinswood Drive, St Leonards On Sea, TN38 0NX

Director21 August 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Director21 August 2007Active

People with Significant Control

Pacific & Orient Properties Limited
Notified on:01 August 2019
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 111 Baker Street, United Kingdom, W1U 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Imelan Limited
Notified on:19 October 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Midocean Management And Trust Services, (Bvi) Limited, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Capital

Capital allotment shares.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-10Incorporation

Memorandum articles.

Download
2023-08-10Resolution

Resolution.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-05-19Resolution

Resolution.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.