About

Registered Number: 06489724
Date of Incorporation: 31/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Rivermill House 6 High Street, Wheathampstead, St. Albans, Hertfordshire, AL4 8AA

 

Established in 2008, Flow Plumbing & Heating Solutions Ltd are based in St. Albans. The organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Deborah Mary 31 January 2008 - 1
NAYLOR, Dominic John 31 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 11 December 2019
DISS40 - Notice of striking-off action discontinued 30 November 2019
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 October 2018
AA01 - Change of accounting reference date 07 August 2018
AA - Annual Accounts 13 April 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
CS01 - N/A 27 February 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 16 February 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 22 March 2012
SH01 - Return of Allotment of shares 15 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AAMD - Amended Accounts 15 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.