UKBizDB.co.uk

FLOWHIRE LIMITED

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

This company is commonly known as Flowhire Limited. The company was founded 26 years ago and was given the registration number 03488133. The firm's registered office is in SOWERBY BRIDGE. You can find them at Riverside, Canal Road, Sowerby Bridge, West Yorkshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:FLOWHIRE LIMITED
Company Number:03488133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Riverside, Canal Road, Sowerby Bridge, West Yorkshire, HX6 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, Canal Road, Sowerby Bridge, United Kingdom, HX6 2AY

Director29 April 2013Active
Riverside, Canal Road, Sowerby Bridge, United Kingdom, HX6 2AY

Director24 January 2014Active
Riverside, Canal Road, Sowerby Bridge, United Kingdom, HX6 2AY

Director05 January 1998Active
Riverside, Canal Road, Sowerby Bridge, United Kingdom, HX6 2AY

Director29 April 2013Active
Riverside, Canal Road, Sowerby Bridge, United Kingdom, HX6 2AY

Secretary05 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 1998Active
Riverside, Canal Road, Sowerby Bridge, United Kingdom, HX6 2AY

Director05 January 1998Active

People with Significant Control

Mr Matthew Bancroft
Notified on:30 June 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:60, Stones Drive, Sowerby Bridge, United Kingdom, HX6 4NY
Nature of control:
  • Significant influence or control
Mrs Lucy Emma Wood
Notified on:30 June 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:17, Avior Drive, Northwood, United Kingdom, HA6 3JF
Nature of control:
  • Significant influence or control
Mr Craig Steven Naylor
Notified on:30 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:4, Noble Hop Way, Halifax, United Kingdom, HX2 0SN
Nature of control:
  • Significant influence or control
Mrs Pamela Casson
Notified on:30 June 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Riverside, Canal Road, Sowerby Bridge, HX6 2AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2022-10-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.