UKBizDB.co.uk

FLOWSTORE HOLDINGS LIMITED

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

This company is commonly known as Flowstore Holdings Limited. The company was founded 35 years ago and was given the registration number 02269330. The firm's registered office is in HAYES. You can find them at Fairview Business Centre, 29-31 Clayton Road, Hayes, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FLOWSTORE HOLDINGS LIMITED
Company Number:02269330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fairview Business Centre, 29-31 Clayton Road, Hayes, Middlesex, UB3 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Zodiac Business Park, High Street, Cowley, United Kingdom, UB8 2GU

Director-Active
Unit 1, Zodiac Business Park, High Road, Cowley, United Kingdom, UB8 2GU

Director13 January 2017Active
Fairview Business Centre, 29-31 Clayton Road, Hayes, UB3 1AN

Secretary09 March 2016Active
Fairview Business Centre, 29-31 Clayton Road, Hayes, United Kingdom, UB3 1AN

Secretary30 January 2012Active
22 Court Road, Ickenham, Uxbridge, UB10 8TE

Secretary26 August 2005Active
75 St Margarets Road, Ruislip, HA4 7NZ

Secretary-Active
Fairview Business Centre, 29-31 Clayton Road, Hayes, UB3 1AN

Director13 January 2017Active
Fairview Business Centre, 29-31 Clayton Road, Hayes, UB3 1AN

Director05 May 2005Active
Fairview Business Centre, 29-31 Clayton Road, Hayes, United Kingdom, UB3 1AN

Director30 January 2012Active
75 St Margarets Road, Ruislip, HA4 7NZ

Director-Active
75 St Margarets Road, Ruislip, HA4 7NZ

Director15 September 1998Active
3 Birchdale, Gerrards Cross, SL9 7JA

Director25 March 1997Active

People with Significant Control

Flowstore Trustees Limited
Notified on:30 June 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Zodiac Business Park, High Road, Cowley, United Kingdom, UB8 2GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alison Gail Dennis
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Fairview Business Centre, 29-31 Clayton Road, Hayes, United Kingdom, UB3 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Dennis
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Fairview Business Centre, 29-31 Clayton Road, Hayes, United Kingdom, UB3 1AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Capital

Capital name of class of shares.

Download
2023-08-30Capital

Capital variation of rights attached to shares.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Address

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

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Capital

Capital alter shares subdivision.

Download
2017-07-19Resolution

Resolution.

Download
2017-07-17Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.