UKBizDB.co.uk

FLOW DIRECT PLUMBING AND HEATING SUPPLIES LTD

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

This company is commonly known as Flow Direct Plumbing And Heating Supplies Ltd. The company was founded 10 years ago and was given the registration number 08884246. The firm's registered office is in HORNCHURCH. You can find them at Third Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FLOW DIRECT PLUMBING AND HEATING SUPPLIES LTD
Company Number:08884246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Third Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, England, RM11 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Pyrles Lane, Loughton, United Kingdom, IG10 2NN

Director10 February 2014Active
34, Pyrles Lane, Loughton, United Kingdom, IG10 2NN

Director17 November 2015Active
15, Unit B15 Suttons Business Park, New Road, Rainham, United Kingdom, RM13 8DE

Director10 February 2014Active

People with Significant Control

Mr Dennis Terence Mann
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:English
Country of residence:United Kingdom
Address:Third Floor Scottish Mutual Hous, 27-29 North Street, Hornchurch, United Kingdom, RM11 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Mann
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:Third Floor Scottish Mutual Hous, 27-29 North Street, Hornchurch, United Kingdom, RM11 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Address

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

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Capital

Capital allotment shares.

Download
2017-07-13Capital

Capital allotment shares.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Change person director company with change date.

Download
2015-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.