About

Registered Number: 03367392
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Edwinstowe House High Street, Edwinstowe, Mansfield, NG21 9PR,

 

Established in 1997, Flow Dynamics (Europe) Ltd has its registered office in Mansfield. Currently we aren't aware of the number of employees at the the organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Robert Ian 08 May 1997 - 1
HORBURY, David 08 January 2009 09 May 2011 1
QUINN, Jonathan James 08 January 2009 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Jillian 08 May 1997 08 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 28 June 2006
RESOLUTIONS - N/A 26 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 15 June 2005
RESOLUTIONS - N/A 27 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 24 November 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 19 May 2003
363s - Annual Return 29 July 2002
RESOLUTIONS - N/A 18 March 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 01 June 2001
RESOLUTIONS - N/A 02 April 2001
AA - Annual Accounts 02 April 2001
RESOLUTIONS - N/A 10 July 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 19 May 1999
RESOLUTIONS - N/A 09 March 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
287 - Change in situation or address of Registered Office 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
CERTNM - Change of name certificate 18 June 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.