UKBizDB.co.uk

FLOW AND PROCESS SOLUTIONS LTD

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

This company is commonly known as Flow And Process Solutions Ltd. The company was founded 4 years ago and was given the registration number 12594714. The firm's registered office is in CHORLEY. You can find them at 48 Haworth Road, , Chorley, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:FLOW AND PROCESS SOLUTIONS LTD
Company Number:12594714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 26514 - Manufacture of non-electronic industrial process control equipment
  • 28140 - Manufacture of taps and valves
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:48 Haworth Road, Chorley, England, PR6 9FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 61 Mosley Street, Manchester, England, M2 3HZ

Director14 April 2021Active
International House, 61 Mosley Street, Manchester, England, M2 3HZ

Director15 June 2023Active
International House, 61 Mosley Street, Manchester, England, M2 3HZ

Director11 May 2020Active

People with Significant Control

Mr Neil John Robertson
Notified on:15 June 2023
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Laura-May Kennedy
Notified on:07 April 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Kennedy
Notified on:07 April 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Dunn
Notified on:11 May 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Wanda Liana Dunn
Notified on:11 May 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:International House, 61 Mosley Street, Manchester, England, M2 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Change account reference date company current extended.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Capital

Capital allotment shares.

Download
2020-05-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.