About

Registered Number: 02739113
Date of Incorporation: 12/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Airedale House Victoria Road, Eccleshill, Bradford, BD2 2BN,

 

Based in Bradford, Flowrite Services Ltd was founded on 12 August 1992. We don't know the number of employees at the organisation. There are 8 directors listed as Harrison, Tod Charles, Hudson, Daniel Allen, Barton, Jonathan Christopher, Sarson-lowe, Deborah Louise, Smith, Alasdair, Millen, David John, Nicholls, Philip John, Stanford, Geoffrey Thomas for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Tod Charles 07 May 2016 - 1
HUDSON, Daniel Allen 02 December 2016 - 1
MILLEN, David John 12 March 1992 25 May 2012 1
NICHOLLS, Philip John 12 August 1992 01 September 1997 1
STANFORD, Geoffrey Thomas 01 September 1994 13 January 1995 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Jonathan Christopher 27 June 2017 14 June 2018 1
SARSON-LOWE, Deborah Louise 28 May 2012 12 July 2016 1
SMITH, Alasdair 12 July 2016 27 June 2017 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
MR01 - N/A 26 March 2020
MA - Memorandum and Articles 27 January 2020
SH08 - Notice of name or other designation of class of shares 23 January 2020
RESOLUTIONS - N/A 20 January 2020
MA - Memorandum and Articles 20 January 2020
AD01 - Change of registered office address 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
MR04 - N/A 21 December 2019
MR04 - N/A 21 December 2019
MR04 - N/A 21 December 2019
MR01 - N/A 20 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 23 August 2019
CS01 - N/A 09 October 2018
TM02 - Termination of appointment of secretary 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
AA - Annual Accounts 06 April 2018
AD01 - Change of registered office address 07 December 2017
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 18 August 2017
AP03 - Appointment of secretary 20 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR01 - N/A 13 April 2017
AP01 - Appointment of director 05 December 2016
AA - Annual Accounts 23 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2016
CS01 - N/A 30 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AP03 - Appointment of secretary 16 August 2016
MR04 - N/A 15 August 2016
AA01 - Change of accounting reference date 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 April 2014
MR01 - N/A 12 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 12 July 2013
AP03 - Appointment of secretary 11 September 2012
AR01 - Annual Return 24 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 18 June 2012
RESOLUTIONS - N/A 13 June 2012
RESOLUTIONS - N/A 13 June 2012
RESOLUTIONS - N/A 13 June 2012
RESOLUTIONS - N/A 13 June 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
353 - Register of members 12 September 2005
AA - Annual Accounts 06 July 2005
395 - Particulars of a mortgage or charge 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
363s - Annual Return 18 August 2004
395 - Particulars of a mortgage or charge 20 July 2004
AA - Annual Accounts 19 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
363s - Annual Return 23 August 2003
395 - Particulars of a mortgage or charge 08 May 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
395 - Particulars of a mortgage or charge 19 July 2001
395 - Particulars of a mortgage or charge 19 July 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
RESOLUTIONS - N/A 02 August 2000
123 - Notice of increase in nominal capital 02 August 2000
AA - Annual Accounts 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 12 May 1999
169 - Return by a company purchasing its own shares 09 October 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 31 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1995
288 - N/A 16 February 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 27 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1994
363s - Annual Return 25 August 1993
395 - Particulars of a mortgage or charge 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1993
287 - Change in situation or address of Registered Office 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1992
NEWINC - New incorporation documents 12 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 10 April 2017 Fully Satisfied

N/A

A registered charge 03 September 2013 Fully Satisfied

N/A

Guarantee and debenture 25 May 2012 Fully Satisfied

N/A

Guarantee and debenture 25 May 2012 Fully Satisfied

N/A

Legal charge 25 May 2012 Fully Satisfied

N/A

Debenture 25 May 2012 Fully Satisfied

N/A

All assets debenture 17 May 2012 Fully Satisfied

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Legal charge 24 March 2004 Fully Satisfied

N/A

Charge over book debts 30 April 2003 Fully Satisfied

N/A

Mortgage debenture 05 July 2001 Fully Satisfied

N/A

Legal mortgage 05 July 2001 Fully Satisfied

N/A

Debenture 17 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.