About

Registered Number: 05743886
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 17 Caldbeck, Waltham Abbey, EN9 1UR,

 

Having been setup in 2006, Flow Free Drainage Ltd are based in Waltham Abbey. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Brian Ronald 20 March 2006 - 1
CORNELIUS, Steven 20 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CORNELIUS, Victoria 20 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 December 2018
MR01 - N/A 29 November 2018
CS01 - N/A 14 April 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 27 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 29 August 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.