About

Registered Number: 06644136
Date of Incorporation: 11/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 34b Rowley Lane, Lepton, Huddersfield, West Yorkshire, HD8 0JD

 

Established in 2008, Flow Solutions Uk Ltd are based in Huddersfield. 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
STANDING, Bryan Neil 08 August 2008 - 1
STANDING, Helen Sarah 22 December 2014 - 1
STANDING, Richard Scott 11 July 2008 - 1
TAYLOR, Michael Graeme, Director 08 August 2008 09 June 2010 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 17 December 2019
MR01 - N/A 13 November 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AA - Annual Accounts 28 April 2015
1.4 - Notice of completion of voluntary arrangement 30 December 2014
AP01 - Appointment of director 23 December 2014
AR01 - Annual Return 16 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 17 February 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
1.1 - Report of meeting approving voluntary arrangement 18 October 2011
AR01 - Annual Return 09 August 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AA - Annual Accounts 18 November 2010
AAMD - Amended Accounts 21 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 20 December 2009
225 - Change of Accounting Reference Date 02 October 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
RESOLUTIONS - N/A 23 December 2008
225 - Change of Accounting Reference Date 23 December 2008
123 - Notice of increase in nominal capital 23 December 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
NEWINC - New incorporation documents 11 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2019 Outstanding

N/A

Debenture 28 February 2012 Outstanding

N/A

Debenture 15 November 2011 Outstanding

N/A

Fixed & floating charge 10 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.