UKBizDB.co.uk

FLOWING FORMS IN METAL LIMITED

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

This company is commonly known as Flowing Forms In Metal Limited. The company was founded 31 years ago and was given the registration number 02737233. The firm's registered office is in SHIPSTON-ON-STOUR. You can find them at Unit C, Brailes Road Industrial Estate, Shipston-on-stour, Warwickshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:FLOWING FORMS IN METAL LIMITED
Company Number:02737233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit C, Brailes Road Industrial Estate, Shipston-on-stour, Warwickshire, England, CV36 5AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church View Banbury Road, Pillerton Priors, Stratford-On-Avon, CV35 0PG

Secretary07 September 1998Active
7 Parsons Close, Shipston-On-Stour, CV36 4JS

Director07 September 1998Active
2 Washbrook Cottages, Sutton Under Brailes, Banbury, OX15 5BQ

Secretary23 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 August 1992Active
9 Pound Close, Shipston On Stour, CV36 4QN

Director23 September 1992Active
9 Pound Close, Shipston On Stour, CV36 4QN

Director23 September 1992Active
Church View Banbury Road, Pillerton Priors, Stratford-On-Avon, CV35 0PG

Director07 September 1998Active
2 Washbrook Cottages, Sutton Under Brailes, Banbury, OX15 5BQ

Director23 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 August 1992Active

People with Significant Control

Mr Nigel Mark I'Anson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:7, Parsons Close, Shipston-On-Stour, England, CV36 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Address

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

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.