This company is commonly known as Flowcool Limited. The company was founded 18 years ago and was given the registration number 05550954. The firm's registered office is in TOTTON, SOUTHAMPTON. You can find them at Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | FLOWCOOL LIMITED |
---|---|---|
Company Number | : | 05550954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England, SO40 3SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrow House, Bessemer Road, Basingstoke, England, RG21 3NB | Director | 18 January 2018 | Active |
Alma Court Building, Lenneke Marelaan 6, 1932 Sint-Stevens-Woluwe, Brussels, Belgium, | Director | 18 January 2018 | Active |
Nat West Bank Chambers, 55 Station Road, New Milton, BH25 6JA | Secretary | 01 September 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 September 2005 | Active |
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA | Director | 17 October 2005 | Active |
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA | Director | 17 October 2005 | Active |
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA | Director | 01 September 2005 | Active |
Ics House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA | Director | 05 February 2018 | Active |
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA | Director | 17 October 2005 | Active |
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA | Director | 01 September 2005 | Active |
Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, England, SO40 3SA | Director | 17 October 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 September 2005 | Active |
Mr Michael Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA |
Nature of control | : |
|
Mr Adam Jeffrey Spolnik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA |
Nature of control | : |
|
Mr Kevin Lee Whyte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA |
Nature of control | : |
|
Mr Jeffrey Marian Spolnik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA |
Nature of control | : |
|
Mr Simon James West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA |
Nature of control | : |
|
Mr Philip Scott Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA |
Nature of control | : |
|
Mr Russell Christopher Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ics House, Stephenson Road, Totton, Southampton, England, SO40 3SA |
Nature of control | : |
|
Ics Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ics House, Stephenson Road, Southampton, England, SO40 3RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-09 | Dissolution | Dissolution application strike off company. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-22 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.