FLINTLY POWER LIMITED - LONDON
Company Profile | Company Filings |
Overview
FLINTLY POWER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FLINTLY POWER LIMITED was incorporated 12 years ago on 01/12/2011 and has the registered number: 07867113. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FLINTLY POWER LIMITED was incorporated 12 years ago on 01/12/2011 and has the registered number: 07867113. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FLINTLY POWER LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6TH FLOOR ST MAGNUS HOUSE
LONDON
EC3R 6HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THAMES STREET SERVICES LIMITED | Corporate Director | 2023-12-22 | CURRENT | ||
MR MEHAL SHAH | Mar 1989 | British | Director | 2023-12-22 | CURRENT |
MR RICHARD JAMES THOMPSON | Mar 1983 | British | Director | 2016-03-31 UNTIL 2018-01-01 | RESIGNED |
MR SEBASTIAN JAMES SPEIGHT | Dec 1967 | British | Director | 2016-03-08 UNTIL 2016-03-31 | RESIGNED |
MR IMRAN SHEIKH | May 1986 | British | Director | 2015-10-09 UNTIL 2016-03-08 | RESIGNED |
MR GRAHAM ERNEST SHAW | Feb 1950 | British | Director | 2018-01-01 UNTIL 2023-12-22 | RESIGNED |
MR JEREMY BRUCE MILNE | Nov 1966 | British | Director | 2011-12-01 UNTIL 2014-10-07 | RESIGNED |
MR JEREMY BRUCE MILNE | Nov 1966 | British | Director | 2016-03-31 UNTIL 2017-05-03 | RESIGNED |
MR NEIL ANDREW FORSTER | Dec 1970 | British | Director | 2016-03-08 UNTIL 2016-03-31 | RESIGNED |
MR JONATHAN DUNN | Dec 1977 | British | Director | 2014-10-07 UNTIL 2015-10-09 | RESIGNED |
PIERS FARQUAHAR DIBBEN | Mar 1967 | British | Director | 2011-12-01 UNTIL 2016-03-08 | RESIGNED |
MR DANIEL PETER CAMBRIDGE | Sep 1986 | British | Director | 2017-05-03 UNTIL 2018-01-01 | RESIGNED |
MR IAN STUART ANDERSON | Feb 1962 | British | Director | 2011-12-01 UNTIL 2014-08-21 | RESIGNED |
SARAH CRUICKSHANK | Secretary | 2011-12-01 UNTIL 2016-03-31 | RESIGNED | ||
PINECROFT CORPORATE SERVICES LIMITED | Corporate Director | 2018-01-01 UNTIL 2023-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Blackmead Rooftop 1 Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Flintly Power Limited - Limited company accounts 20.1 | 2023-12-06 | 31-03-2023 | £2,055,298 equity |
Flintly Power Limited - Limited company accounts 20.1 | 2022-12-15 | 31-03-2022 | £2,000,847 equity |
Flintly Power Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-10 | 31-03-2021 | £1,944,175 equity |
Flintly Power Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-27 | 31-03-2020 | £1,884,567 equity |
Flintly Power Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 31-03-2019 | £1,823,029 equity |
Flintly Power Limited - Limited company accounts 18.2 | 2018-11-17 | 31-03-2018 | £1,760,991 equity |
Flintly Power Limited - Limited company accounts 16.3 | 2017-12-30 | 31-03-2017 | £11,789 Cash £1,718,870 equity |
Flintly Power Limited - Abbreviated accounts 16.1 | 2017-01-05 | 05-04-2016 | £248,815 Cash £1,665,899 equity |