This company is commonly known as Flow Mechanical Services Limited. The company was founded 23 years ago and was given the registration number 04008286. The firm's registered office is in WAKEFIELD. You can find them at 1 Navigation Court, Calder Park, Wakefield, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | FLOW MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04008286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, England, WF2 7BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ | Secretary | 11 December 2018 | Active |
1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ | Director | 12 January 2021 | Active |
9 Snow Hill Rise, Wrenthorpe, Wakefield, WF1 2UA | Secretary | 13 June 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 06 June 2000 | Active |
1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ | Director | 11 December 2018 | Active |
9 Snow Hill Rise, Wrenthorpe, Wakefield, WF1 2UA | Director | 13 June 2000 | Active |
1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ | Director | 02 July 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 06 June 2000 | Active |
Mr Neil Stuart Hutchinson | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ |
Nature of control | : |
|
Mr James Sturgeon | ||
Notified on | : | 10 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ |
Nature of control | : |
|
Mr Neil Stuart Hutchinson | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ |
Nature of control | : |
|
Mr Andrew Alec Taylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-16 | Officers | Change person secretary company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Miscellaneous | Legacy. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.