Morila Power Plant Sales Limited

General information

Name:

Morila Power Plant Sales Ltd

Office Address:

Knoll House Knoll Road GU15 3SY Camberley

Number: 03846125

Incorporation date: 1999-09-17

Dissolution date: 2018-11-27

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Camberley under the ID 03846125. This firm was established in the year 1999. The headquarters of the firm was situated at Knoll House Knoll Road. The area code for this place is GU15 3SY. The enterprise was dissolved on 2018-11-27, meaning it had been in business for nineteen years. Its registered name change from Rolls-royce Power Ventures (morila) to Morila Power Plant Sales Limited came on 2000-06-08.

Leslie D. was this particular firm's director, selected to lead the company 21 years ago.

The companies that controlled this firm were as follows: D4 Power Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Camberley at Knoll Road, GU15 3SY, Surrey and was registered as a PSC under the registration number 5162829.

  • Previous company's names
  • Morila Power Plant Sales Limited 2000-06-08
  • Rolls-royce Power Ventures (morila) Limited 1999-09-17

Financial data based on annual reports

Company staff

Stewart & Co Company Secretary Ltd

Role: Corporate Secretary

Appointed: 14 October 2016

Address: Camberley, Surrey, GU15 3SY, England

Latest update: 21 December 2023

Leslie D.

Role: Director

Appointed: 28 February 2003

Latest update: 21 December 2023

People with significant control

D4 Power Ltd
Address: Knoll House Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5162829
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 01 October 2018
Confirmation statement last made up date 17 September 2017
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 August 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 May 2016
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017 (AA)
filed on: 22nd, February 2018
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Almac House Church Lane

Post code:

GU24 9DR

City / Town:

Bisley

HQ address,
2013

Address:

Almac House Church Lane

Post code:

GU24 9DR

City / Town:

Bisley

HQ address,
2014

Address:

Almac House Church Lane

Post code:

GU24 9DR

City / Town:

Bisley

HQ address,
2015

Address:

Almac House Church Lane

Post code:

GU24 9DR

City / Town:

Bisley

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies