UKBizDB.co.uk

FLOW COMMUNICATIONS UK LIMITED

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

This company is commonly known as Flow Communications Uk Limited. The company was founded 15 years ago and was given the registration number 06770175. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FLOW COMMUNICATIONS UK LIMITED
Company Number:06770175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, England, HP2 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, England, HP2 7EU

Secretary28 April 2015Active
Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, England, HP2 7EU

Director16 December 2020Active
Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, England, HP2 7EU

Director01 February 2016Active
Imex, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director26 March 2015Active
Imex, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX

Director21 July 2017Active
Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, England, HP2 7EU

Director01 July 2010Active
32, Wallingforrd Walk, St Albans, Herts`, United Kingdom, AL1 2JJ

Director10 December 2008Active

People with Significant Control

Flow Uk Holdings Limited
Notified on:15 July 2021
Status:Active
Country of residence:England
Address:Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, England, HP2 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nitin Sonigra
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, England, HP2 7EU
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 (6 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
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-22Accounts

Accounts with accounts type small.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

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

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2019-01-10Address

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

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.