UKBizDB.co.uk

FLISCOMBE POWER LIMITED

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

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.

Company Information

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:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Dairy Farm Office Dairy Road, Semer, Ipswich, England, IP7 6RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA

Director16 November 2017Active
Dairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA

Director16 November 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary04 March 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary16 May 2016Active
6th Floor, 33 Holborn, London, EC1N 2HT

Secretary01 May 2015Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director29 September 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director07 November 2017Active
4th Floor, 20 Old Bailey, London, England, EC4M 7AN

Director04 March 2014Active
4th Floor, 20 Old Bailey, London, England, EC4M 7AN

Director13 August 2014Active
6th Floor, 33 Holborn, London, EC1N 2HT

Corporate Director01 April 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-30Dissolution

Dissolution application strike off company.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type small.

Download
2018-11-19Accounts

Change account reference date company current shortened.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Address

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

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.