FORMULA POWER MANUFACTURING LIMITED

Unit18 Bankfield Business Park Unit18 Bankfield Business Park, Mirfield, WF14 9DQ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.11437949
CategoryPrivate Limited Company
Incorporated28 Jun 2018
Age5 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

FORMULA POWER MANUFACTURING LIMITED is an active private limited company with number 11437949. It was incorporated 5 years, 11 months, 17 days ago, on 28 June 2018. The company address is Unit18 Bankfield Business Park Unit18 Bankfield Business Park, Mirfield, WF14 9DQ, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: Unit18 Bankfield Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DQ

Change date: 2022-06-10

Old address: Unit 7, Ashley Industrial Estate Leeds Road Huddersfield HD2 1UR England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lesley Rimmer

Notification date: 2020-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Rimmer

Notification date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Brodie

Cessation date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brodie

Termination date: 2020-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 100 Goldsmith Avenue Acton London W3 6HW United Kingdom

Change date: 2020-03-06

New address: Unit 7, Ashley Industrial Estate Leeds Road Huddersfield HD2 1UR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 12 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Rimmer

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Rimmer

Appointment date: 2018-07-27

Documents

View document PDF

Incorporation company

Date: 28 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:OC367290
Status:ACTIVE
Category:Limited Liability Partnership

FROG WORKS LTD.

UNIT 10,PRESTONPANS,EH32 9ER

Number:SC250043
Status:ACTIVE
Category:Private Limited Company

FRONT STREET PROPERTY COMPANY LIMITED

CHAPELBURN HOUSE CHAPEL BURN,BRAMPTON,CA8 2LY

Number:11133971
Status:ACTIVE
Category:Private Limited Company

HARE RAISING PRODUCTIONS LTD

30 CLAYPONDS AVENUE,BRENTFORD,TW8 9QG

Number:08151032
Status:ACTIVE
Category:Private Limited Company

PICTURE EVERYTHING LLP

2A HIGH STREET,WELLINGBOROUGH,NN8 4HR

Number:OC398361
Status:ACTIVE
Category:Limited Liability Partnership

S.M.C COMPUTERS LTD

2B BERKELEY VALE 2B BERKELEY VALE,FALMOUTH,TR11 3XE

Number:11748949
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