About

Registered Number: 07882576
Date of Incorporation: 14/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ

 

Flo-gro Systems Ltd was setup in 2011, it's status at Companies House is "Active". Maxwell, Ralph Cruickshank, Newman, Jonathan Ray, Fox-davies, James Malcolm, Wiles, Graham Peter are the current directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Ralph Cruickshank 14 December 2011 - 1
NEWMAN, Jonathan Ray 20 February 2015 - 1
FOX-DAVIES, James Malcolm 25 June 2018 28 September 2020 1
WILES, Graham Peter 17 November 2015 31 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 19 August 2019
PSC08 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
SH01 - Return of Allotment of shares 04 July 2019
TM01 - Termination of appointment of director 04 June 2019
RESOLUTIONS - N/A 05 March 2019
SH01 - Return of Allotment of shares 05 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 17 September 2018
AP01 - Appointment of director 12 July 2018
RESOLUTIONS - N/A 09 July 2018
SH01 - Return of Allotment of shares 09 July 2018
PSC04 - N/A 10 May 2018
CH01 - Change of particulars for director 10 May 2018
CS01 - N/A 02 January 2018
SH01 - Return of Allotment of shares 12 October 2017
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 26 April 2017
RP04CS01 - N/A 06 April 2017
SH01 - Return of Allotment of shares 14 March 2017
RESOLUTIONS - N/A 09 March 2017
CS01 - N/A 23 December 2016
MR01 - N/A 19 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 30 November 2015
RESOLUTIONS - N/A 19 November 2015
RESOLUTIONS - N/A 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2015
AA - Annual Accounts 21 October 2015
AP01 - Appointment of director 05 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 05 August 2013
CH01 - Change of particulars for director 14 March 2013
SH01 - Return of Allotment of shares 14 March 2013
AR01 - Annual Return 02 January 2013
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.