SINOENERGY POWER TECH CO., LIMITED
Status | ACTIVE |
Company No. | 08470044 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
SINOENERGY POWER TECH CO., LIMITED is an active private limited company with number 08470044. It was incorporated 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type dormant
Date: 03 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type dormant
Date: 01 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Address
Type: AD01
Old address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom
New address: 291 Brighton Road South Croydon CR2 6EQ
Change date: 2022-03-23
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type dormant
Date: 28 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type dormant
Date: 18 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Guohua Yang
Change date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
New address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH
Change date: 2019-02-27
Documents
Accounts with accounts type dormant
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Appoint corporate secretary company with name date
Date: 16 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Zhuoxin Secretarial Services Ltd
Appointment date: 2017-03-15
Documents
Termination secretary company with name termination date
Date: 16 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Termination date: 2017-03-15
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
Documents
Accounts with accounts type dormant
Date: 01 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type dormant
Date: 03 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Appoint corporate secretary company with name date
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sky Charm Secretarial Services Limited
Appointment date: 2015-03-25
Documents
Termination secretary company with name termination date
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zhuoxin Secretarial Services Ltd
Termination date: 2015-03-25
Documents
Accounts with accounts type dormant
Date: 01 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: J&C Business (Uk) Co., Limited
Documents
Appoint corporate secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Zhuoxin Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Address
Type: AD01
Old address: Rm101 Maple House 118 High Street Purley, London CR8 2AD United Kingdom
Change date: 2014-04-01
Documents
Some Companies
CREIGHTON MATERIALS HANDLING LIMITED
CREIGHTON MATERIAL HANDLING LTD,BASINGSTOKE,RG21 6XJ
Number: | 00479469 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,SE27 0SX
Number: | 11155723 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL009557 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 MARYWELL,KIRKCALDY,KY1 2RJ
Number: | SC377460 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MELROSE AVENUE,STOURBRIDGE,DY8 2LE
Number: | 08339044 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY VEHICLE MANAGEMENT LTD
UNIT 15A, WINCHESTER BUILDINGS,LONDON,N18 3QW
Number: | 08201746 |
Status: | ACTIVE |
Category: | Private Limited Company |