UKBizDB.co.uk

FLOW CONTROL (WATER CONSERVATION) LIMITED

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

This company is commonly known as Flow Control (water Conservation) Limited. The company was founded 39 years ago and was given the registration number 01885610. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:FLOW CONTROL (WATER CONSERVATION) LIMITED
Company Number:01885610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary06 October 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
Taranaki, Brow Lane, Heswall, CH60 0DT

Secretary20 March 1999Active
Seaward 35 Caldy Road, Wirral, L48 2HF

Secretary-Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary29 June 2004Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
Sunridge 69 Bidston Road, Birkenhead, L43 6TR

Director-Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
10 Crossgate Peth, Durham City, DH1 4PZ

Director29 June 2004Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director04 December 2018Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director29 June 2004Active
Flensburg House, Warwick Drive, West Kirby, CH48 2HT

Director-Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director12 March 2018Active
11 Stanton Drive, Upton By Chester, Chester, CH2 2JF

Director01 November 1999Active
3 Wheelwrights Wharf, Ormskirk, L40 8LG

Director01 August 2000Active
The Gables, Greenside Gardens, Hoylandswaine, Sheffield, S36 7LG

Director01 August 2001Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director29 June 2004Active

People with Significant Control

R P S Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Western Avenue, Abingdon, England, OX14 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-01Dissolution

Dissolution application strike off company.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Capital

Capital statement capital company with date currency figure.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-23Insolvency

Legacy.

Download
2023-06-23Capital

Legacy.

Download
2023-06-09Accounts

Change account reference date company current shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.