THURROCK FLEXIBLE GENERATION LIMITED

4th Floor 80 Victoria Street, London, SW1E 5JL, England
StatusACTIVE
Company No.10917470
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

THURROCK FLEXIBLE GENERATION LIMITED is an active private limited company with number 10917470. It was incorporated 6 years, 10 months, 3 days ago, on 15 August 2017. The company address is 4th Floor 80 Victoria Street, London, SW1E 5JL, England.



Company Fillings

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-27

Psc name: Statera Energy Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109174700002

Charge creation date: 2023-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109174700003

Charge creation date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

New address: 4th Floor 80 Victoria Street London SW1E 5JL

Change date: 2023-09-13

Old address: 1st Floor 145 Kensington Church Street London W8 7LP England

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Jul 2023

Action Date: 17 Jul 2023

Category: Capital

Type: RP04SH01

Capital : 3 GBP

Date: 2023-07-17

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-17

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109174700001

Documents

View document PDF

Certificate change of name company

Date: 23 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thurrock storage LIMITED\certificate issued on 23/05/23

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thurrock power LIMITED\certificate issued on 06/02/23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr Benedict William John Thorpe Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Thomas Andrew Vernon

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-27

Charge number: 109174700001

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-30

Psc name: Statera Energy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: 1st Floor 145 Kensington Church Street London W8 7LP

Old address: 239 Kensington High Street London W8 6SA United Kingdom

Change date: 2018-05-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CP REAL ESTATE LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:10797832
Status:ACTIVE
Category:Private Limited Company

FERNHILL STONE UK LIMITED

BERMUDA HOUSE,JESMOND,NE2 1BD

Number:04192752
Status:ACTIVE
Category:Private Limited Company

IAN SNEDDON DEVELOPMENTS (BLAIRFORDEL) LIMITED

GEORGE JOHNSTON HOUSE,LOCHGELLY,KY5 9QN

Number:SC284856
Status:ACTIVE
Category:Private Limited Company

MGC DIAGNOSTICS LIMITED

31-33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:08006217
Status:ACTIVE
Category:Private Limited Company

NORTH EAST TIPPERS LIMITED

THISTLE ROAD LITTLEBURN INDUSTRIAL ESTATE,DURHAM,DH7 8HJ

Number:08897724
Status:ACTIVE
Category:Private Limited Company

SEGO LTD

SUITE A,GRAYS,RM17 6NG

Number:11633686
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