Warning: file_put_contents(c/2bfc70ea19ecd03c9a8fc52e24e0a09b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Flowplant Holdings Limited, B3 2JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLOWPLANT HOLDINGS LIMITED

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

This company is commonly known as Flowplant Holdings Limited. The company was founded 17 years ago and was given the registration number 06180631. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FLOWPLANT HOLDINGS LIMITED
Company Number:06180631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director23 June 2023Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary06 August 2007Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary23 March 2007Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director06 August 2007Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director06 August 2007Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director23 March 2007Active

People with Significant Control

Sspm Holdings Limited
Notified on:23 June 2023
Status:Active
Country of residence:United Kingdom
Address:10, Bridge Street, Christchurch, United Kingdom, BH23 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Graham Bastable
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, United Kingdom, B3 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Mark Hiscock
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, United Kingdom, B3 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type group.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type group.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type group.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type group.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type group.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.