This company is commonly known as Flow2 Limited. The company was founded 10 years ago and was given the registration number 08594880. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, Lancashire. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | FLOW2 LIMITED |
---|---|---|
Company Number | : | 08594880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2013 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reedham House, 31 King Street West, Manchester, M3 2PJ | Director | 02 March 2021 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 02 July 2013 | Active |
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ | Director | 05 December 2018 | Active |
Reedham House, 31 King Street West, Manchester, M3 2PJ | Director | 02 March 2021 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 02 July 2013 | Active |
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ | Director | 02 July 2013 | Active |
Uk Water Company (Holdings) Ltd | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Mr Adrian James Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Mr Stuart John Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Change account reference date company previous extended. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Accounts | Change account reference date company current shortened. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Change account reference date company current shortened. | Download |
2021-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Change account reference date company current shortened. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.