FORMULA POWER MANUFACTURING LIMITED
Status | ACTIVE |
Company No. | 11437949 |
Category | Private Limited Company |
Incorporated | 28 Jun 2018 |
Age | 5 years, 11 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-01
Capital : 12 GBP
Documents
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
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
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
Some Companies
CROSSTREE REAL ESTATE PARTNERS LLP
ONE,LONDON,W1J 5HD
Number: | OC367290 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
30 CLAYPONDS AVENUE,BRENTFORD,TW8 9QG
Number: | 08151032 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HIGH STREET,WELLINGBOROUGH,NN8 4HR
Number: | OC398361 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2B BERKELEY VALE 2B BERKELEY VALE,FALMOUTH,TR11 3XE
Number: | 11748949 |
Status: | ACTIVE |
Category: | Private Limited Company |