POWERFLOW LIMITED

Ask House Ask House, Bury St. Edmunds, IP32 6BB, Suffolk
StatusACTIVE
Company No.03871787
CategoryPrivate Limited Company
Incorporated04 Nov 1999
Age24 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

POWERFLOW LIMITED is an active private limited company with number 03871787. It was incorporated 24 years, 7 months, 14 days ago, on 04 November 1999. The company address is Ask House Ask House, Bury St. Edmunds, IP32 6BB, Suffolk.



Company Fillings

Change to a person with significant control

Date: 21 May 2024

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mr Paul Kieran Dobbyn

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2024

Action Date: 09 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Patrick Oliver Cotton

Cessation date: 2016-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: Andrew Patrick Oliver Cotton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 08 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-08

Psc name: Andrew Patrick Oliver Cotton

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Patrick Oliver Cotton

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-01

Psc name: Andrew Patrick Oliver Cotton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Dobbyn

Change date: 2016-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2018

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Dobbyn

Change date: 2016-07-29

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-29

Psc name: Paul Dobbyn

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-19

Psc name: Mr Andrew Patrick Oliver Cotton

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-30

Officer name: Mr Andrew Patrick Oliver Cotton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 20 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-26

Officer name: Mr Andrew Patrick Oliver Cotton

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-26

Old address: Ask House Northgate House Bury St Edmunds Suffolk IP32 6BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Dobbyn

Change date: 2009-12-22

Documents

View document PDF

Change sail address company

Date: 22 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 24/03/2009 from 122 appledown drive bury st edmunds suffolk IP32 7HQ

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 02/10/03 from: 89 high street hadleigh ipswich IP7 5EA

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/08/02--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 17/11/99 from: c/o midlands company services LIMITED,suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9C ALLISION ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11928259
Status:ACTIVE
Category:Private Limited Company

BUZZARD MOTORCYCLE ENGINEERING LIMITED

4 WENTWORTH DRIVE,LEIGHTON BUZZARD,LU7 3HY

Number:08898384
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGFISHER CARE AT HOME LTD

23 STATION ROAD,RUGELEY,WS15 2HE

Number:11115582
Status:ACTIVE
Category:Private Limited Company

LIGHT SHEFFIELD

KNOWLE HOUSE,SHEFFIELD,S2 3QE

Number:08194767
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SILURI INTEGRATION LIMITED

GOLDEN VALLEY ACCOUNTANCY UNIT 4 WESTWOOD,HEREFORD,HR2 0EL

Number:06258440
Status:ACTIVE
Category:Private Limited Company

THE GOOD BUSINESS CLUB CIC

149 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:11947082
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source