This company is commonly known as Flow Solutions Limited. The company was founded 38 years ago and was given the registration number 02010440. The firm's registered office is in SHEFFIELD. You can find them at Unit 6 Acorn Business Park, Woodseats Close, Sheffield, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | FLOW SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02010440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1986 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Whinnetts Way, Pulloxhill, Bedford, MK45 5EX | Director | 14 April 1998 | Active |
61 Grace Close, Chipping Sodbury, Bristol, BS37 6ND | Secretary | 14 April 1998 | Active |
Alpenfels, North Road, Leigh Woods, BS8 3PJ | Secretary | - | Active |
61 Grace Close, Chipping Sodbury, Bristol, BS37 6ND | Director | - | Active |
Alpenfels North Road, Leigh Woods, Bristol, BS8 3PJ | Director | - | Active |
Mrs Elaine Susan Fiddes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Acorn Business Park, Sheffield, England, S8 0TB |
Nature of control | : |
|
Mr Steven Peter Fiddes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Acorn Business Park, Sheffield, England, S8 0TB |
Nature of control | : |
|
Mr Christopher William Burkett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Acorn Business Park, Sheffield, England, S8 0TB |
Nature of control | : |
|
Dr Julia Burkett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Acorn Business Park, Sheffield, England, S8 0TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Capital | Capital cancellation shares. | Download |
2020-11-04 | Capital | Capital return purchase own shares. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.