About

Registered Number: 02741659
Date of Incorporation: 20/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: One St Peter's Square, Manchester, M2 3DE,

 

Flowserve Gb Ltd was founded on 20 August 1992. The business is registered for VAT in the UK. Lawrence, Christian, Meeke, Wynford Henri, Edwards, Martin, Gregory, Jill, Meehan, Keving Anthony, Adamson, Gordon, Capey, Derek Morley, Dawtry, Julie Helen, Edmunds, John, Edwards, Martin, Fruchtman, Arthur, Higgins, Andrew, Holgate, Mark, Kilbane, John Kevin, Mcvay, Mary Kathleen, Nanos, John Michael, Palin, Andrew William, Palin, Andrew William, Ruffle, Alec John, Squires, Brian, Turner, Julian Philip Charles, Turner, William Owen are listed as directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Christian 01 May 2016 - 1
MEEKE, Wynford Henri 08 December 2012 - 1
ADAMSON, Gordon 12 March 2008 15 January 2016 1
CAPEY, Derek Morley 01 October 1994 26 March 1998 1
DAWTRY, Julie Helen 12 March 2008 15 April 2009 1
EDMUNDS, John 14 April 1997 10 January 2000 1
EDWARDS, Martin 23 March 2016 24 August 2018 1
FRUCHTMAN, Arthur 04 December 1992 08 August 2000 1
HIGGINS, Andrew 12 March 2008 23 March 2016 1
HOLGATE, Mark 25 October 1999 08 August 2000 1
KILBANE, John Kevin 04 December 1992 15 September 1995 1
MCVAY, Mary Kathleen 08 August 2000 08 August 2000 1
NANOS, John Michael 08 August 2000 08 April 2013 1
PALIN, Andrew William 12 March 2008 31 August 2015 1
PALIN, Andrew William 26 September 1995 31 October 1999 1
RUFFLE, Alec John 01 October 2003 15 April 2009 1
SQUIRES, Brian 25 October 1999 08 August 2000 1
TURNER, Julian Philip Charles 12 March 2008 25 October 2010 1
TURNER, William Owen 21 July 1994 14 April 1997 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Martin 23 March 2016 24 August 2018 1
GREGORY, Jill 01 November 1999 15 May 2000 1
MEEHAN, Keving Anthony 25 October 2010 05 May 2016 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 20 June 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 12 March 2019
TM02 - Termination of appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 20 June 2018
DISS16(SOAS) - N/A 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 13 March 2017
AD01 - Change of registered office address 21 February 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 14 June 2016
AP03 - Appointment of secretary 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA - Annual Accounts 15 November 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 10 August 2011
AP03 - Appointment of secretary 30 November 2010
AP01 - Appointment of director 30 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 14 June 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 27 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
RESOLUTIONS - N/A 29 December 2008
MEM/ARTS - N/A 29 December 2008
CAP-MDSC - N/A 29 December 2008
CAP-SS - N/A 29 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 02 August 2007
CERTNM - Change of name certificate 31 July 2007
RESOLUTIONS - N/A 27 July 2007
RESOLUTIONS - N/A 27 July 2007
RESOLUTIONS - N/A 27 July 2007
RESOLUTIONS - N/A 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
123 - Notice of increase in nominal capital 27 July 2007
AA - Annual Accounts 11 January 2007
395 - Particulars of a mortgage or charge 14 December 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 22 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 24 June 2004
287 - Change in situation or address of Registered Office 22 April 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 26 July 2003
395 - Particulars of a mortgage or charge 15 January 2003
363s - Annual Return 11 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 September 2002
RESOLUTIONS - N/A 24 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
AA - Annual Accounts 03 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 05 February 2001
CERTNM - Change of name certificate 14 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2000
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
RESOLUTIONS - N/A 29 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 04 April 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 08 September 1998
AUD - Auditor's letter of resignation 03 August 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 08 September 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 08 October 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 08 March 1996
RESOLUTIONS - N/A 29 November 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 November 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 November 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 November 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 November 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 November 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 November 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 23 August 1995
288 - N/A 17 October 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 23 August 1994
288 - N/A 23 August 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 1994
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1993
123 - Notice of increase in nominal capital 12 November 1993
363s - Annual Return 07 October 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
287 - Change in situation or address of Registered Office 26 October 1992
CERTNM - Change of name certificate 12 October 1992
NEWINC - New incorporation documents 20 August 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 December 2006 Outstanding

N/A

An omnibus letter set-off 22 June 2004 Fully Satisfied

N/A

Book debts debenture deed 27 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.