UKBizDB.co.uk

FLOWFIX LIMITED

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

This company is commonly known as Flowfix Limited. The company was founded 13 years ago and was given the registration number 07345688. The firm's registered office is in SOUTHEND ON SEA. You can find them at Unit 12 Robert Leonard Industrial Estate, Stock Road, Southend On Sea, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FLOWFIX LIMITED
Company Number:07345688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 12 Robert Leonard Industrial Estate, Stock Road, Southend On Sea, Essex, SS2 5QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Robert Leonard Industrial Estate, Stock Road, Southend-On-Sea, England, SS2 5QD

Director13 August 2010Active
Unit 12, Robert Leonard Industrial Estate, Stock Road, Southend On Sea, SS2 5QD

Director02 December 2020Active
Unit 12, Robert Leonard Industrial Estate, Stock Road, Southend On Sea, SS2 5QD

Director30 July 2015Active
Unit 12, Robert Leonard Industrial Estate, Stock Road, Southend On Sea, SS2 5QD

Director30 July 2015Active

People with Significant Control

Mr Darren Shearing
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Unit 12, Robert Leonard Industrial Estate, Southend On Sea, SS2 5QD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Nolan
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Unit 12, Robert Leonard Industrial Estate, Southend On Sea, SS2 5QD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Darren Shearing
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:67, Elm Road, Leigh-On-Sea, England, SS9 1SP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Gazette

Gazette filings brought up to date.

Download
2016-11-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.