UKBizDB.co.uk

FLOWSTAR (U.K.) LIMITED

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

This company is commonly known as Flowstar (u.k.) Limited. The company was founded 45 years ago and was given the registration number 01384915. The firm's registered office is in HULL. You can find them at Units 1 & 2, Gillett Street, Hull, East Yorkshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FLOWSTAR (U.K.) LIMITED
Company Number:01384915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Units 1 & 2, Gillett Street, Hull, East Yorkshire, United Kingdom, HU3 4JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Levels Poplar Farm, Church Lane, Skirlaugh, Hull, United Kingdom, HU11 5EU

Secretary18 August 2010Active
Poplar House Farm Church Lane, Skirlaugh, Hull, HU11 5EU

Director-Active
Poplar Farm, Church Lane, Skirlaugh, Hull, HU11 5EU

Director17 May 2002Active
Springrove, Springfield Lane Broadway, Worcester, WR12 7BT

Director-Active
Green Hill House, 110 Oaks Road, Soothill, Batley, United Kingdom, WF17 6LT

Director30 November 2010Active
Wiltshire Road, Wiltshire Road, Hull, United Kingdom, HU4 6PA

Director30 November 2010Active
46 Hartsholme Park, Kingswood, Hull, HU7 3HP

Secretary10 January 2000Active
Ladycort Newclose Lane, Goole, DN14 6LT

Secretary-Active
28 Ascott Close, Boothferry Road, Hull, HU4 6EQ

Director-Active
The Firs, Tamworth Road, Over Whitacre, Coleshill, B46 2PL

Director05 October 2000Active
8a New Road, Hedon, HU12 8EN

Director27 March 2002Active
Ladycort Newclose Lane, Goole, DN14 6LT

Director-Active

People with Significant Control

Mrs Wendy Derrick
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Poplar Farm, Church Lane, Hull, United Kingdom, HU11 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Derrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Poplar Farm, Church Lane, Hull, United Kingdom, HU11 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Hobson
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Green Hill House, 110 Oaks Road, Batley, United Kingdom, WF17 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pauline Ann Jonita Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:United Kingdom
Address:Springrove, Springfield Lane, Worcester, United Kingdom, WR12 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:5, Ruston Way, Beverley, United Kingdom, HU17 8FP
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

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

Download
2021-12-01Address

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

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Address

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

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Change person director company with change date.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Resolution

Resolution.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.