UKBizDB.co.uk

FLOWCRETE GROUP LIMITED

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

This company is commonly known as Flowcrete Group Limited. The company was founded 27 years ago and was given the registration number 03241647. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FLOWCRETE GROUP LIMITED
Company Number:03241647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, SE1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director15 July 2022Active
Tremco Inc, 3735 Green Road, Beachwood, United States, 44122

Director31 December 2018Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director07 January 2019Active
Warley House 79 Park Lane, Congleton, CW12 3DD

Secretary01 January 2007Active
4 Yew Tree Close, Bulkeley, Cheshire, SY14 8DA

Secretary23 August 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary23 August 1996Active
Tara Springs, Pines Lane, Biddulph, ST8 7SP

Secretary23 October 2003Active
Tarra Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

Secretary09 March 1998Active
Ashmont, 118 Caldy Road, Wirral, CH48 1LW

Secretary15 July 1997Active
Little Woodend, Hagg Bank Lane, Disley, Stockport, SK12 2LA

Secretary01 September 1999Active
Flowcrete Group Limited, Booth Lane, Moston, Sandbach, United Kingdom, CW11 3QF

Director06 December 2017Active
22 Bukit Kiara Residency, 68 Jalan Sri Hartamas 1, Taman Sri Hartamas, Malaysia,

Director01 May 1999Active
Warley House 79 Park Lane, Congleton, CW12 3DD

Director01 December 2005Active
4 Yew Tree Close, Bulkeley, Cheshire, SY14 8DA

Director23 August 1996Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director03 August 2011Active
Hyttmastarevagen 7, Perstorp, Sweden,

Director23 October 2003Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director23 August 1996Active
129 Queen Street, Cardiff, CF1 4BJ

Director23 August 1996Active
Tara Springs Pines Lane, Biddulph, Stoke On Trent, ST8 7SP

Director23 August 1996Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director23 August 1996Active
Burtons Lodge, Burtons Lane, Chalfont St Giles, HP8 4BB

Director23 August 1996Active
1, Chamberlain Square Cs, Birmingham, England, B3 3AX

Director24 January 2022Active
Burntwood 2c Monahan Avenue, Purley, CR8 3BA

Director23 August 1996Active
Bank House, Melling, Carnforth, LA6 2RE

Director01 April 1998Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director01 May 2010Active
Newstone Farm, Upper Hulme, Leek, ST13 8UQ

Director30 January 1997Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director10 April 2008Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director10 April 2008Active
Ashmont, 118 Caldy Road, Wirral, CH48 1LW

Director15 July 1997Active
6 Naseby Road, Congleton, CW12 4QX

Director23 August 1996Active
Little Woodend, Hagg Bank Lane, Disley, Stockport, SK12 2LA

Director01 March 1998Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director05 February 2019Active
37, St Margarets Street, Canterbury, CT1 2TU

Director10 April 2008Active
1560 Barclay Blvd, Westlake, Usa,

Director10 April 2008Active
Flowcrete Group Limited, Booth Lane, Moston, Sandbach, United Kingdom, CW11 3QF

Director06 December 2017Active

People with Significant Control

RPOW UK Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-01-12Change of constitution

Statement of companys objects.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-12Incorporation

Memorandum articles.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.