UKBizDB.co.uk

FIREFLY POWER LIMITED

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

This company is commonly known as Firefly Power Limited. The company was founded 20 years ago and was given the registration number 04844902. The firm's registered office is in LONDON. You can find them at Berger House, 36-38 Berkeley Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIREFLY POWER LIMITED
Company Number:04844902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Berger House, 36-38 Berkeley Square, London, W1J 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Director26 April 2012Active
C/O Temporis Capital Limited, 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP

Director24 November 2011Active
4 Borrowdale Avenue, Ipswich, IP4 2TN

Secretary13 September 2004Active
4 Borrowdale Avenue, Ipswich, IP4 2TN

Secretary24 July 2003Active
Pond Cottage, Manningtree Road, Stutton, IP9 2TG

Secretary05 April 2007Active
52 Eden Street, Cambridge, CB1 1EL

Director15 May 2006Active
79, Fortune Green Road, London, NW6 1DR

Director05 April 2007Active
126 Greencroft Gardens, London, NW6 3PJ

Director04 April 2005Active
4 Borrowdale Avenue, Ipswich, IP4 2TN

Director24 July 2003Active
Unit 3, Manor Lane, Stutton, Ipswich, United Kingdom, IP9 2TD

Director20 December 2011Active
2 Lansdowne Road, London, W11 3LW

Director15 October 2004Active
Espada 30 Abbots Drive, Virginia Water, GU25 4SE

Director19 July 2004Active
Pear Tree, 1 Wood View, Chapel Road, Tiptree, CO5 0DF

Director05 April 2007Active
66 St Cross Road, Winchester, SO23 9PS

Director09 October 2004Active
Unit 3, Manor Lane, Stutton, Ipswich, United Kingdom, IP9 2TD

Director16 August 2011Active
Green Farm, Clay Common, Frostenden, Beccles, Uk, NR34 8BQ

Director11 November 2008Active
Granary Barn, Little Green, Burgate, IP22 1QQ

Director15 November 2004Active

People with Significant Control

Firefly Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type medium.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.