About

Registered Number: 02726033
Date of Incorporation: 25/06/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: Abbey House, Charter Street, Leicester, LE1 3UD

 

Flow Mech Products Ltd was setup in 1992, it's status at Companies House is "Active". There are currently 11-20 employees at this organisation. The current directors of this company are Piggin, Stephen John, Berry, Frank, Bilbie, Anthony Phillip, Towers, Ian. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Frank 22 July 1992 05 April 2002 1
BILBIE, Anthony Phillip 26 November 1992 23 June 1994 1
TOWERS, Ian 22 July 1992 27 November 1992 1
Secretary Name Appointed Resigned Total Appointments
PIGGIN, Stephen John 22 July 1992 31 July 1999 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
MR04 - N/A 04 May 2020
MR04 - N/A 04 May 2020
MR04 - N/A 04 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 06 July 2002
169 - Return by a company purchasing its own shares 23 May 2002
RESOLUTIONS - N/A 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
363s - Annual Return 20 August 1999
395 - Particulars of a mortgage or charge 09 April 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 16 July 1998
395 - Particulars of a mortgage or charge 13 March 1998
395 - Particulars of a mortgage or charge 17 November 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 22 June 1995
RESOLUTIONS - N/A 17 November 1994
AA - Annual Accounts 17 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1994
123 - Notice of increase in nominal capital 17 November 1994
363s - Annual Return 18 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 07 September 1993
288 - N/A 07 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1993
288 - N/A 12 August 1993
288 - N/A 12 August 1993
287 - Change in situation or address of Registered Office 27 May 1993
MEM/ARTS - N/A 04 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
287 - Change in situation or address of Registered Office 01 September 1992
CERTNM - Change of name certificate 14 August 1992
NEWINC - New incorporation documents 25 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 March 1999 Fully Satisfied

N/A

Legal mortgage 06 March 1998 Fully Satisfied

N/A

Debenture 30 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.