This company is commonly known as Flowdrill (uk) Limited. The company was founded 28 years ago and was given the registration number 03163254. The firm's registered office is in BRIDGNORTH. You can find them at Lasyard House, Underhill Street, Bridgnorth, Shropshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FLOWDRILL (UK) LIMITED |
---|---|---|
Company Number | : | 03163254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lasyard House, Underhill Street, Bridgnorth, Shropshire, England, WV16 4BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solcum House, Drakelow Lane, Wolverley, Kidderminster, England, DY11 5RU | Secretary | 31 December 2009 | Active |
Lasyard House, Underhill Street, Bridgnorth, England, WV16 4BB | Director | 31 December 2009 | Active |
Lasyard House, Underhill Street, Bridgnorth, England, WV16 4BB | Director | 31 December 2009 | Active |
129 Summerhouse Drive, Bexley, DA5 2ER | Secretary | 18 March 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 February 1996 | Active |
10, Warren Road, Blue Bell Hill, Chatham, England, ME5 9RD | Secretary | 01 January 2003 | Active |
Little Acre, Warren Road Blue Bell Hill, Chatham, ME5 9RD | Secretary | 01 January 2003 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 23 February 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 23 February 1996 | Active |
Little Acre, Blue Bell Hill Village, Chatham, ME5 9RD | Director | 31 December 2002 | Active |
Little Acre, 10 Warren Road, Blue Bell Hill, Chatham, England, ME5 9RD | Director | 18 March 1996 | Active |
Mr Marcus Graf Steffen | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lasyard House, Underhill Street, Bridgnorth, England, WV16 4BB |
Nature of control | : |
|
Mr Jens Peter Steffen | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lasyard House, Underhill Street, Bridgnorth, England, WV16 4BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Officers | Change person secretary company. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Officers | Change person secretary company. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2018-03-05 | Officers | Change person secretary company with change date. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.