POWER FLOW ENERGY LTD

13 Marleyfield Way Churchdown, Gloucester, GL3 1JW
StatusACTIVE
Company No.08938326
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

POWER FLOW ENERGY LTD is an active private limited company with number 08938326. It was incorporated 10 years, 1 month, 22 days ago, on 13 March 2014. The company address is 13 Marleyfield Way Churchdown, Gloucester, GL3 1JW.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: George Philip Overton

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2021

Action Date: 01 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-01

Capital : 13,490 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Capital

Type: SH01

Capital : 154,500 GBP

Date: 2017-06-15

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Apr 2016

Category: Address

Type: AD03

New address: 8 Maidenhall Highnam Gloucester GL2 8DL

Documents

View document PDF

Change sail address company with new address

Date: 12 Apr 2016

Category: Address

Type: AD02

New address: 8 Maidenhall Highnam Gloucester GL2 8DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-28

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2015

Action Date: 13 Mar 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Mr George Philip Overton

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 13 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-13

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Donald Murray

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Murray

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENHEIM ESTATE HOMES LIMITED

ESTATE OFFICE,WOODSTOCK,OX20 1PP

Number:10748535
Status:ACTIVE
Category:Private Limited Company

DERMATIC LTD

FLAT A 46,LONDON,W6 0XL

Number:08475464
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL VENTILATION RENEWABLES LTD

34 RADWAY ROAD,SOUTHAMPTON,SO15 7PJ

Number:07161285
Status:ACTIVE
Category:Private Limited Company
Number:CE008675
Status:ACTIVE
Category:Charitable Incorporated Organisation

SEBASTIAN RAIL LIMITED

259 PLUMBEROW AVENUE,HOCKLEY,SS5 5NT

Number:11834579
Status:ACTIVE
Category:Private Limited Company

SOUND BOOTH INSTALLS LTD

87 HIGHFIELD LANE,HEMEL HEMPSTEAD,HP2 5JE

Number:06575788
Status:ACTIVE
Category:Private Limited 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