UKBizDB.co.uk

FLOUR POWER GROUP LIMITED

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

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.

Company Information

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:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:146 - 156 Sarehole Road, Birmingham, England, B28 8DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146 - 156, Sarehole Road, Birmingham, England, B28 8DT

Director30 October 2020Active
146 - 156, Sarehole Road, Birmingham, England, B28 8DT

Director11 April 2023Active
146 - 156, Sarehole Road, Birmingham, England, B28 8DT

Director04 August 2021Active
146 - 156, Sarehole Road, Birmingham, England, B28 8DT

Director24 July 2019Active
146 - 156, Sarehole Road, Birmingham, England, B28 8DT

Director13 February 2019Active
146 - 156, Sarehole Road, Birmingham, England, B28 8DT

Director17 May 2021Active
146 - 156, Sarehole Road, Birmingham, England, B28 8DT

Director24 July 2019Active
146 - 156, Sarehole Road, Birmingham, England, B28 8DT

Director24 July 2019Active
146 - 156, Sarehole Road, Birmingham, England, B28 8DT

Director24 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-03Accounts

Accounts with accounts type group.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-09-26Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Address

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

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Accounts

Change account reference date company current extended.

Download
2019-08-27Officers

Second filing of director appointment with name.

Download
2019-08-27Officers

Second filing of director appointment with name.

Download
2019-08-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.