This company is commonly known as Flow Tunbridge Wells Limited. The company was founded 18 years ago and was given the registration number 05722639. The firm's registered office is in TUNBRIDGE WELLS. You can find them at The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent. This company's SIC code is 96040 - Physical well-being activities.
Name | : | FLOW TUNBRIDGE WELLS LIMITED |
---|---|---|
Company Number | : | 05722639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, United Kingdom, TN3 8AD | Corporate Secretary | 28 February 2017 | Active |
Shamrock House, 29 Woodbury Park Road, Tunbridge Wells, England, TN4 9NQ | Director | 27 February 2006 | Active |
Shamrock House, 29 Woodbury Park Road, Tunbridge Wells, England, TN4 9NQ | Director | 04 February 2015 | Active |
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN3 8AD | Corporate Secretary | 27 February 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 February 2006 | Active |
1-2, Somerden Green, Chiddingstone, Edenbridge, United Kingdom, TN8 7AL | Director | 27 February 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 February 2006 | Active |
Mrs Lucy Anabel Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Stables, Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD |
Nature of control | : |
|
Benjamin Nicholas Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Stables, Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Appoint corporate secretary company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Change of name | Certificate change of name company. | Download |
2015-02-20 | Change of name | Change of name notice. | Download |
2015-02-06 | Officers | Appoint person director company with name date. | Download |
2015-02-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.