About

Registered Number: 05031020
Date of Incorporation: 30/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ,

 

Flow Control Solutions Ltd was established in 2004, it's status at Companies House is "Active". The current directors of this organisation are listed as Walshe, Michael Wilfred James, Meli, Robert, Walshe, Robert in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSHE, Michael Wilfred James 30 January 2004 - 1
WALSHE, Robert 30 January 2004 30 January 2004 1
Secretary Name Appointed Resigned Total Appointments
MELI, Robert 30 January 2004 31 July 2006 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 20 December 2019
RESOLUTIONS - N/A 08 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2019
SH08 - Notice of name or other designation of class of shares 08 April 2019
CS01 - N/A 18 February 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 February 2018
PSC04 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 14 March 2017
CH03 - Change of particulars for secretary 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 16 February 2016
CH03 - Change of particulars for secretary 29 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 08 February 2013
RESOLUTIONS - N/A 30 October 2012
SH06 - Notice of cancellation of shares 30 October 2012
SH03 - Return of purchase of own shares 30 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
225 - Change of Accounting Reference Date 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
RESOLUTIONS - N/A 07 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2005 Outstanding

N/A

Debenture 30 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.