This company is commonly known as Flow-mon Limited. The company was founded 53 years ago and was given the registration number 01007511. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 25620 - Machining.
Name | : | FLOW-MON LIMITED |
---|---|---|
Company Number | : | 01007511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Greengate, Cardale Park, Harrogate, HG3 1GY | Secretary | 22 August 2020 | Active |
3 Greengate, Cardale Park, Harrogate, HG3 1GY | Director | 31 January 2024 | Active |
3 Greengate, Cardale Park, Harrogate, HG3 1GY | Director | 11 October 2001 | Active |
18 Victoria Grange Drive, Morley, Leeds, LS27 9RW | Secretary | - | Active |
46 Forest Lane Head, Harrogate, HG2 7TF | Secretary | 11 October 2001 | Active |
3 Greengate, Cardale Park, Harrogate, HG3 1GY | Secretary | 23 January 2008 | Active |
67 Crowberry Drive, Harrogate, HG3 2UF | Director | - | Active |
31 Spring Bank Avenue, Dunnington, York, YO19 5PZ | Director | 21 March 2002 | Active |
24 Burnside Road, Harrogate, HG1 2BG | Director | 11 October 2001 | Active |
Church House, Kirkby Wharfe, Tadcaster, LS24 9DD | Director | 09 June 2008 | Active |
3 Greengate, Cardale Park, Harrogate, HG3 1GY | Director | 01 February 2016 | Active |
18 Victoria Grange Drive, Morley, Leeds, LS27 9RW | Director | - | Active |
46 Forest Lane Head, Harrogate, HG2 7TF | Director | 15 October 2001 | Active |
46 Forest Lane Head, Harrogate, HG2 7TF | Director | 11 October 2001 | Active |
46 Forest Lane Head, Harrogate, HG2 7TF | Director | 11 October 2001 | Active |
Raisbeck, Tunstall, Richmond, DL10 7QJ | Director | - | Active |
The Everett Smith Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-12 | Officers | Appoint person secretary company with name date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type small. | Download |
2016-02-17 | Officers | Appoint person director company with name date. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.