This company is commonly known as Fliscombe Power Limited. The company was founded 10 years ago and was given the registration number 08922467. The firm's registered office is in IPSWICH. You can find them at Dairy Farm Office Dairy Road, Semer, Ipswich, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | FLISCOMBE POWER LIMITED |
---|---|---|
Company Number | : | 08922467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 March 2014 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dairy Farm Office Dairy Road, Semer, Ipswich, England, IP7 6RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA | Director | 16 November 2017 | Active |
Dairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA | Director | 16 November 2017 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 04 March 2014 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 16 May 2016 | Active |
6th Floor, 33 Holborn, London, EC1N 2HT | Secretary | 01 May 2015 | Active |
6th Floor, 33 Holborn, London, EC1N 2HT | Director | 29 September 2014 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 07 November 2017 | Active |
4th Floor, 20 Old Bailey, London, England, EC4M 7AN | Director | 04 March 2014 | Active |
4th Floor, 20 Old Bailey, London, England, EC4M 7AN | Director | 13 August 2014 | Active |
6th Floor, 33 Holborn, London, EC1N 2HT | Corporate Director | 01 April 2014 | Active |
Heathpatch Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dairy Farm Office, Dairy Road, Ipswich, England, IP7 6RA |
Nature of control | : |
|
Octopus Investments Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-30 | Dissolution | Dissolution application strike off company. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Accounts | Change account reference date company current shortened. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2017-12-28 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.