UKBizDB.co.uk

FLOW TUNBRIDGE WELLS LIMITED

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

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.

Company Information

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:
  • 96040 - Physical well-being activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, United Kingdom, TN3 8AD

Corporate Secretary28 February 2017Active
Shamrock House, 29 Woodbury Park Road, Tunbridge Wells, England, TN4 9NQ

Director27 February 2006Active
Shamrock House, 29 Woodbury Park Road, Tunbridge Wells, England, TN4 9NQ

Director04 February 2015Active
The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, England, TN3 8AD

Corporate Secretary27 February 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 February 2006Active
1-2, Somerden Green, Chiddingstone, Edenbridge, United Kingdom, TN8 7AL

Director27 February 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 February 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint corporate secretary company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Change of name

Certificate change of name company.

Download
2015-02-20Change of name

Change of name notice.

Download
2015-02-06Officers

Appoint person director company with name date.

Download
2015-02-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.