About

Registered Number: 06031868
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 12 Green Farm, Fritwell, Bicester, Oxfordshire, OX27 7QU

 

Flowrap Systems Ltd was founded on 18 December 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Flowrap Systems Ltd. The current directors of Flowrap Systems Ltd are listed as Fisher, Graham, Lidgate, Alex, Goodchild, Alan Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Graham 18 December 2006 - 1
LIDGATE, Alex 05 October 2017 - 1
GOODCHILD, Alan Edward 18 December 2006 31 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 23 December 2019
SH01 - Return of Allotment of shares 08 November 2019
PSC04 - N/A 08 November 2019
AA - Annual Accounts 09 August 2019
RESOLUTIONS - N/A 04 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2019
CC04 - Statement of companies objects 04 March 2019
RP04TM01 - N/A 08 January 2019
SH06 - Notice of cancellation of shares 07 January 2019
CS01 - N/A 27 December 2018
RP04PSC07 - N/A 17 December 2018
TM01 - Termination of appointment of director 30 November 2018
PSC07 - N/A 30 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 January 2018
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 20 December 2016
CH03 - Change of particulars for secretary 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 09 February 2010
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.