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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Levels Poplar Farm, Church Lane, Skirlaugh, Hull, United Kingdom, HU11 5EU | Secretary | 18 August 2010 | Active |
Poplar House Farm Church Lane, Skirlaugh, Hull, HU11 5EU | Director | - | Active |
Poplar Farm, Church Lane, Skirlaugh, Hull, HU11 5EU | Director | 17 May 2002 | Active |
Springrove, Springfield Lane Broadway, Worcester, WR12 7BT | Director | - | Active |
Green Hill House, 110 Oaks Road, Soothill, Batley, United Kingdom, WF17 6LT | Director | 30 November 2010 | Active |
Wiltshire Road, Wiltshire Road, Hull, United Kingdom, HU4 6PA | Director | 30 November 2010 | Active |
46 Hartsholme Park, Kingswood, Hull, HU7 3HP | Secretary | 10 January 2000 | Active |
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 | Director | 05 October 2000 | Active |
8a New Road, Hedon, HU12 8EN | Director | 27 March 2002 | Active |
Ladycort Newclose Lane, Goole, DN14 6LT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Resolution | Resolution. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.