UKBizDB.co.uk

FLOW KAYAKS LIMITED

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

This company is commonly known as Flow Kayaks Limited. The company was founded 5 years ago and was given the registration number 11421623. The firm's registered office is in DERBYSHIRE. You can find them at 6-8 Stable Offices, Catton Estate, Derbyshire 6-8 Stable Offices, Catton Hall, Catton, Derbyshire, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:FLOW KAYAKS LIMITED
Company Number:11421623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:6-8 Stable Offices, Catton Estate, Derbyshire 6-8 Stable Offices, Catton Hall, Catton, Derbyshire, England, DE12 8LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13/14, Nottingham Wholesale And Trade Park, Clarke Road, Nottingham, England, NG2 3JJ

Director19 June 2018Active
5, The Crescent, Solihull, England, B91 1JP

Director19 June 2018Active
Unit 13/14, Nottingham Wholesale And Trade Park, Clarke Road, Nottingham, England, NG2 3JJ

Director22 June 2023Active

People with Significant Control

Ms Tamsyn Mcconchie
Notified on:22 June 2023
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:Unit 13/14, Nottingham Wholesale And Trade Park, Nottingham, England, NG2 3JJ
Nature of control:
  • Significant influence or control
Mr Stephen John Boswell
Notified on:30 June 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Unit 13/14, Nottingham Wholesale And Trade Park, Nottingham, England, NG2 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Boswell
Notified on:19 June 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:33, Dove House Lane, Solihull, United Kingdom, B91 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Boswell
Notified on:19 June 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:Unit 13/14, Nottingham Wholesale And Trade Park, Nottingham, England, NG2 3JJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Capital

Capital allotment shares.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Address

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

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-24Accounts

Change account reference date company current extended.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-25Persons with significant control

Change to a person with significant control.

Download
2021-04-25Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Address

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

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-23Address

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

Download

Copyright © 2024. All rights reserved.