UKBizDB.co.uk

FLOWRAP SYSTEMS LIMITED

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

This company is commonly known as Flowrap Systems Limited. The company was founded 17 years ago and was given the registration number 06031868. The firm's registered office is in BICESTER. You can find them at Unit 12 Green Farm, Fritwell, Bicester, Oxfordshire. This company's SIC code is 28950 - Manufacture of machinery for paper and paperboard production.

Company Information

Name:FLOWRAP SYSTEMS LIMITED
Company Number:06031868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28950 - Manufacture of machinery for paper and paperboard production

Office Address & Contact

Registered Address:Unit 12 Green Farm, Fritwell, Bicester, Oxfordshire, OX27 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Arkwright Road, Bicester, United Kingdom, OX26 4SU

Secretary18 December 2006Active
4 Arkwright Road, Bicester, United Kingdom, OX26 4SU

Director18 December 2006Active
4 Arkwright Road, Bicester, United Kingdom, OX26 4SU

Director05 October 2017Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary18 December 2006Active
37 Woodford Close, Aylesbury, HP19 7FS

Director18 December 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director18 December 2006Active

People with Significant Control

Mr Alex Lidgate
Notified on:31 October 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:4 Arkwright Road, Bicester, United Kingdom, OX26 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Edward Goodchild
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:37, Woodford Close, Aylesbury, England, HP19 7FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Fisher
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Arkwright Road, Bicester, United Kingdom, OX26 4SU
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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Change to a person with significant control without name date.

Download
2022-08-30Address

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

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person secretary company with change date.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Capital

Capital allotment shares.

Download
2019-11-08Persons with significant control

Change to a person with significant control without name date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Capital

Capital variation of rights attached to shares.

Download
2019-03-04Resolution

Resolution.

Download
2019-03-04Change of constitution

Statement of companys objects.

Download
2019-01-08Officers

Second filing of director termination with name.

Download
2019-01-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.