About

Registered Number: 03241647
Date of Incorporation: 23/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Hays Galleria, 1 Hays Lane, London, SE1 2RD

 

Flowcrete Group Ltd was registered on 23 August 1996. We don't currently know the number of employees at the business. Hoogenboom, Paul George, Greaves, Mark David, Brookes, Craig Edward, Ekstrom, Taina, Parr, George Martyn, Sargeant, Gary, Sullivan, Frank C are listed as directors of Flowcrete Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOGENBOOM, Paul George 31 December 2018 - 1
BROOKES, Craig Edward 01 May 1999 05 April 2008 1
EKSTROM, Taina 23 October 2003 29 February 2004 1
PARR, George Martyn 30 January 1997 05 April 2008 1
SARGEANT, Gary 23 August 1996 05 April 2008 1
SULLIVAN, Frank C 10 April 2008 13 December 2012 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Mark David 23 October 2003 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 05 February 2018
TM01 - Termination of appointment of director 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
CS01 - N/A 31 July 2017
PSC05 - N/A 18 July 2017
AD01 - Change of registered office address 01 June 2017
AA - Annual Accounts 24 March 2017
AD01 - Change of registered office address 13 October 2016
CS01 - N/A 09 August 2016
AUD - Auditor's letter of resignation 19 July 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 31 August 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 04 January 2010
AD01 - Change of registered office address 24 October 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 31 July 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
RESOLUTIONS - N/A 05 August 2008
225 - Change of Accounting Reference Date 30 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
RESOLUTIONS - N/A 03 April 2008
MAR - Memorandum and Articles - used in re-registration 03 April 2008
53 - Application by a public company for re-registration as a private company 03 April 2008
CERT10 - Re-registration of a company from public to private 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
395 - Particulars of a mortgage or charge 05 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 20 August 2003
225 - Change of Accounting Reference Date 24 April 2003
395 - Particulars of a mortgage or charge 22 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
AA - Annual Accounts 30 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2002
363s - Annual Return 29 August 2001
395 - Particulars of a mortgage or charge 01 March 2001
395 - Particulars of a mortgage or charge 14 February 2001
AA - Annual Accounts 09 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2000
363s - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 17 June 2000
AA - Annual Accounts 02 February 2000
CERTNM - Change of name certificate 16 December 1999
363s - Annual Return 08 November 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
395 - Particulars of a mortgage or charge 01 August 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363b - Annual Return 11 February 1998
288c - Notice of change of directors or secretaries or in their particulars 11 February 1998
AA - Annual Accounts 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 08 November 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 03 November 1996
RESOLUTIONS - N/A 21 October 1996
RESOLUTIONS - N/A 21 October 1996
RESOLUTIONS - N/A 21 October 1996
RESOLUTIONS - N/A 21 October 1996
88(2)P - N/A 21 October 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
287 - Change in situation or address of Registered Office 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
225 - Change of Accounting Reference Date 29 August 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 October 2003 Outstanding

N/A

Debenture 21 March 2003 Fully Satisfied

N/A

Debenture 20 February 2001 Fully Satisfied

N/A

Debenture 05 February 2001 Fully Satisfied

N/A

Mortgage debenture 15 June 2000 Fully Satisfied

N/A

Debenture 27 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.