UKBizDB.co.uk

AZ FLOWTECH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Az Flowtech Limited. The company was founded 19 years ago and was given the registration number 05323768. The firm's registered office is in WARRINGTON. You can find them at Unit 2 Lowton Enterprise Park, 159 Newton Road Lowton, Warrington, Cheshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:AZ FLOWTECH LIMITED
Company Number:05323768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 2 Lowton Enterprise Park, 159 Newton Road Lowton, Warrington, Cheshire, WA3 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 16-17, Crows Nest Business Park, Ashton Road, Billinge, England, WN5 7XX

Secretary13 July 2021Active
Office 16-17, Crows Nest Business Park, Ashton Road, Billinge, England, WN5 7XX

Director11 November 2020Active
Office 16-17, Crows Nest Business Park, Ashton Road, Billinge, England, WN5 7XX

Director04 January 2005Active
Office 16-17, Crows Nest Business Park, Ashton Road, Billinge, England, WN5 7XX

Secretary04 January 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary04 January 2005Active
Office 16-17, Crows Nest Business Park, Ashton Road, Billinge, England, WN5 7XX

Director04 January 2005Active

People with Significant Control

Mr Andrew Timothy Jarman
Notified on:04 January 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Office 16-17, Crows Nest Business Park, Billinge, England, WN5 7XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Dirk Zimmermann
Notified on:04 January 2017
Status:Active
Date of birth:July 1967
Nationality:German
Country of residence:Germany
Address:6a, Brunnenstrasse, Marloff, Germany,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Change of name

Certificate change of name company.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Officers

Appoint person secretary company with name date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.