Background WavePink WaveYellow Wave

FULSCOT POWER LTD (11969511)

FULSCOT POWER LTD (11969511) is an active UK company. incorporated on 29 April 2019. with registered office in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FULSCOT POWER LTD has been registered for 6 years.

Company Number
11969511
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
1030 Centre Park, Warrington, WA1 1QL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULSCOT POWER LTD

FULSCOT POWER LTD is an active company incorporated on 29 April 2019 with the registered office located in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FULSCOT POWER LTD was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

11969511

LTD Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

1030 Centre Park Slutchers Lane Warrington, WA1 1QL,

Previous Addresses

, 5th Floor 53-54 Grosvenor Street, London, W1K 3HU, United Kingdom
From: 24 February 2021To: 2 August 2021
, 1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, England
From: 29 April 2019To: 24 February 2021
Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Sept 19
Director Left
Sept 19
Loan Secured
Nov 19
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
13 June 2019
DS02DS02
Gazette Notice Voluntary
28 May 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 May 2019
DS01DS01
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Incorporation Company
29 April 2019
NEWINCIncorporation