UKBizDB.co.uk

FLOW MECHANICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Secretary11 December 2018Active
1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director12 January 2021Active
9 Snow Hill Rise, Wrenthorpe, Wakefield, WF1 2UA

Secretary13 June 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 June 2000Active
1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director11 December 2018Active
9 Snow Hill Rise, Wrenthorpe, Wakefield, WF1 2UA

Director13 June 2000Active
1 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director02 July 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Officers

Change person secretary company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Miscellaneous

Legacy.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.