UKBizDB.co.uk

FLOWFLEX COMPONENTS LIMITED

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

This company is commonly known as Flowflex Components Limited. The company was founded 70 years ago and was given the registration number 00530070. The firm's registered office is in BUXTON. You can find them at Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, Derbyshire. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:FLOWFLEX COMPONENTS LIMITED
Company Number:00530070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, Derbyshire, SK17 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR

Secretary06 May 2016Active
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR

Director16 February 2004Active
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR

Director-Active
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR

Director16 February 2004Active
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR

Director15 May 2020Active
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR

Director23 May 2016Active
31 Hill Drive, Whaley Bridge, High Peak, SK23 7BH

Secretary29 September 2005Active
DE6

Secretary13 May 2005Active
14 Sheraton Way, Buxton, SK17 6FA

Secretary-Active
54 Williamson Road, Whaley Bridge, High Peak, SK23 7AW

Secretary23 April 2001Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Secretary20 November 1998Active
6 Forest Close, Cuddington, Northwich, CW8 2EE

Director01 January 1993Active
40 Beresford Road, Chapel-En-Le-Firth, SK12 6MY

Director01 January 1993Active
Gramar, Summer Cross, Tideswll, SK17 8HU

Director04 April 1993Active
31 Hill Drive, Whaley Bridge, High Peak, SK23 7BH

Director04 January 2008Active
Greystead Maynestone Road, Chinley, Stockport, SK23 6AH

Director-Active
Greystead Maynestone Road, Chinley, Stockport, SK23 6AH

Director-Active
DE6

Director01 September 1996Active
16 Glasgow Street, Collingwood 3066, Melbourne, Australia,

Director-Active
41 Linthurst Road, Barnt Green, Birmingham, B45 8JL

Director01 January 1995Active
14 Sheraton Way, Buxton, SK17 6FA

Director01 April 1994Active
Blaricum Pilgrims Way, Kemsing, Sevenoaks, TN15 6XA

Director30 November 1994Active
Samuel Blaser Works, Tongue Lane Industrial Estate, Buxton, SK17 7LR

Director16 February 2004Active
Devonshire Lodge 2 Manchester Road, Buxton, SK17 6SB

Director01 January 1993Active
54 Williamson Road, Whaley Bridge, High Peak, SK23 7AW

Director08 January 2002Active
1 Chapel Street, Whaley Bridge, Stockport, SK12 7LT

Director-Active
143 Woodwarde Road, Dulwich, SE22 8UP

Director08 January 2002Active

People with Significant Control

Mr Terence Anthony Dickinson
Notified on:01 July 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Samuel Blaser Works, Buxton, SK17 7LR
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.