UKBizDB.co.uk

CRITICAL FLOW SYSTEMS LIMITED

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

This company is commonly known as Critical Flow Systems Limited. The company was founded 27 years ago and was given the registration number 03281008. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Woodavens Sevenhampton, Cheltenham, Gloucestershire, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:CRITICAL FLOW SYSTEMS LIMITED
Company Number:03281008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Woodavens Sevenhampton, Cheltenham, Gloucestershire, GL54 5SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Coln Park Industrial Estate, Andoversford, Cheltenham, England, GL54 4HJ

Director27 February 2024Active
Unit 15, Coln Park Industrial Estate, Andoversford, Cheltenham, England, GL54 4HJ

Director01 March 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary20 November 1996Active
Woodavens Sevenhampton, Cheltenham, Gloucestershire, GL54 5SW

Secretary20 November 1996Active
Woodavens Sevenhampton, Cheltenham, Gloucestershire, GL54 5SW

Director20 November 1996Active

People with Significant Control

Critical Flow Holdings Limited
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:Unit 15, Coln Park Industrial Estate, Cheltenham, England, GL54 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Corris
Notified on:12 September 2018
Status:Active
Date of birth:October 1975
Nationality:British
Address:Woodavens Sevenhampton, Gloucestershire, GL54 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Corris
Notified on:07 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Woodavens Sevenhampton, Gloucestershire, GL54 5SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Chandler Corris
Notified on:07 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Woodavens Sevenhampton, Gloucestershire, GL54 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

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

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-20Resolution

Resolution.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Incorporation

Memorandum articles.

Download
2022-07-04Capital

Capital alter shares subdivision.

Download
2022-06-29Capital

Capital name of class of shares.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.