FLOUR POWER HOLDCO LIMITED

146 - 156 Sarehole Road, Birmingham, B28 8DT, England
StatusACTIVE
Company No.11824809
CategoryPrivate Limited Company
Incorporated13 Feb 2019
Age5 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

FLOUR POWER HOLDCO LIMITED is an active private limited company with number 11824809. It was incorporated 5 years, 3 months, 3 days ago, on 13 February 2019. The company address is 146 - 156 Sarehole Road, Birmingham, B28 8DT, England.



Company Fillings

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-24

Officer name: Jenni Louise Hughes-Ward

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2023

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-13

Psc name: Flour Power Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-13

Psc name: Causeway Cgp Limited

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikesh Kumar Patel

Appointment date: 2021-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenni Louise Hughes-Ward

Appointment date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 10 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-10

Charge number: 118248090002

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: James Andrew Fleming

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: 146 - 156 Sarehole Road Birmingham B28 8DT

Change date: 2020-01-29

Old address: 83-84 the Hop Exchange Southwark Street London SE1 1TY United Kingdom

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-13

Psc name: Causeway Cgp Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-13

Psc name: Causeway Capital Partners I Lp

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 03 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118248090001

Charge creation date: 2019-12-03

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2019

Action Date: 29 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-29

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABYWEARING SOUTHWEST LTD

29 BURGAGE ROAD,BRIDGWATER,TA5 1QZ

Number:11521765
Status:ACTIVE
Category:Private Limited Company

CITY LIVING WLDN LIMITED

OFFICE 102 10 COURTENAY ROAD,WEMBLEY,HA9 7ND

Number:11128026
Status:ACTIVE
Category:Private Limited Company

CLUB COUNTRY LTD

2 BACK LANE,DORCHESTER,DT2 9TP

Number:11886980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DLN SOLUTIONS LTD

12 HASLEGRAVE PARK,WAKEFIELD,WF4 3GA

Number:09391496
Status:ACTIVE
Category:Private Limited Company

JEFF SUTTON CABLING LIMITED

SUTHERLAND HOUSE,LEIGH-ON-SEA,SS9 2RZ

Number:07486607
Status:ACTIVE
Category:Private Limited Company

SUNNY SANDS KIOSK LTD

SUNNY SANDS KIOSK,FOLKESTONE,CT19 6AB

Number:09630790
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