About

Registered Number: 05425054
Date of Incorporation: 15/04/2005 (20 years ago)
Company Status: Active
Registered Address: C/O Bfs Accountants The Willows Southwell Road West, Rainworth, Mansfield, NG21 0HJ,

 

Based in Mansfield, Flow Tronix Ltd was setup in 2005, it's status is listed as "Active". Flow Tronix Ltd employs 1-10 people. The company is VAT Registered. This company has 4 directors listed as Garratt, Julie, Woodward, Ian, Margetson, Stuart James, Johnson, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Ian 15 April 2005 - 1
JOHNSON, Anthony 10 May 2005 03 February 2006 1
Secretary Name Appointed Resigned Total Appointments
GARRATT, Julie 03 April 2006 - 1
MARGETSON, Stuart James 15 April 2005 05 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 21 May 2020
CS01 - N/A 21 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 08 April 2015
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 09 May 2013
RESOLUTIONS - N/A 11 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2012
SH08 - Notice of name or other designation of class of shares 11 October 2012
SH01 - Return of Allotment of shares 11 October 2012
CC04 - Statement of companies objects 11 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 04 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 16 April 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 20 February 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
225 - Change of Accounting Reference Date 15 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363a - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
287 - Change in situation or address of Registered Office 05 July 2005
287 - Change in situation or address of Registered Office 10 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.