This company is commonly known as Flour Power Group Limited. The company was founded 5 years ago and was given the registration number 11825450. The firm's registered office is in BIRMINGHAM. You can find them at 146 - 156 Sarehole Road, , Birmingham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | FLOUR POWER GROUP LIMITED |
---|---|---|
Company Number | : | 11825450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2019 |
End of financial year | : | 27 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 146 - 156 Sarehole Road, Birmingham, England, B28 8DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146 - 156, Sarehole Road, Birmingham, England, B28 8DT | Director | 30 October 2020 | Active |
146 - 156, Sarehole Road, Birmingham, England, B28 8DT | Director | 11 April 2023 | Active |
146 - 156, Sarehole Road, Birmingham, England, B28 8DT | Director | 04 August 2021 | Active |
146 - 156, Sarehole Road, Birmingham, England, B28 8DT | Director | 24 July 2019 | Active |
146 - 156, Sarehole Road, Birmingham, England, B28 8DT | Director | 13 February 2019 | Active |
146 - 156, Sarehole Road, Birmingham, England, B28 8DT | Director | 17 May 2021 | Active |
146 - 156, Sarehole Road, Birmingham, England, B28 8DT | Director | 24 July 2019 | Active |
146 - 156, Sarehole Road, Birmingham, England, B28 8DT | Director | 24 July 2019 | Active |
146 - 156, Sarehole Road, Birmingham, England, B28 8DT | Director | 24 July 2019 | Active |
Causeway Cgp Limited As General Partner To Causeway Capital Partners I Lp | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 4, Lower Hatch Street, Dublin 2, Ireland, |
Nature of control | : |
|
Causeway Capital Partners 1lp | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 4 Lower Hatch Street,, 4 Lower Hatch Street, Dublin 2, Ireland, |
Nature of control | : |
|
Causeway Cgp Limited | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 4, Lower Hatch Street, Dublin, Ireland, 2 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Accounts | Accounts with accounts type group. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type group. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type group. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-09-26 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-11 | Accounts | Change account reference date company current extended. | Download |
2019-08-27 | Officers | Second filing of director appointment with name. | Download |
2019-08-27 | Officers | Second filing of director appointment with name. | Download |
2019-08-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.