About

Registered Number: 01384915
Date of Incorporation: 18/08/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Gillett Street, Hull, East Yorkshire, HU3 4JA,

 

Flowstar (U.K.) Ltd was founded on 18 August 1978 and has its registered office in Hull, it has a status of "Active". The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Lee 30 November 2010 - 1
TURNER, Christopher 30 November 2010 - 1
DEWBERRY, David N/A 31 March 2000 1
STEPHENSON, Robin 27 March 2002 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Claire Victoria 18 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AD01 - Change of registered office address 21 November 2019
AA - Annual Accounts 08 August 2019
CH01 - Change of particulars for director 11 July 2019
CS01 - N/A 06 December 2018
PSC08 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
RESOLUTIONS - N/A 03 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 18 November 2016
SH01 - Return of Allotment of shares 25 August 2016
AA - Annual Accounts 24 August 2016
RESOLUTIONS - N/A 10 August 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 29 January 2014
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 29 August 2012
RESOLUTIONS - N/A 15 August 2012
SH08 - Notice of name or other designation of class of shares 15 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 13 September 2011
SH03 - Return of purchase of own shares 04 January 2011
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 08 December 2010
RESOLUTIONS - N/A 06 December 2010
SH06 - Notice of cancellation of shares 06 December 2010
AR01 - Annual Return 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 28 September 2010
AP03 - Appointment of secretary 18 August 2010
AD01 - Change of registered office address 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 19 November 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363s - Annual Return 27 November 2006
AA - Annual Accounts 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
RESOLUTIONS - N/A 31 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 10 December 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
225 - Change of Accounting Reference Date 22 February 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
363s - Annual Return 17 December 2001
395 - Particulars of a mortgage or charge 08 December 2001
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 28 November 2000
169 - Return by a company purchasing its own shares 16 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 09 December 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 11 December 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 16 February 1992
363a - Annual Return 29 April 1991
AA - Annual Accounts 26 March 1991
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
395 - Particulars of a mortgage or charge 30 October 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
CERTNM - Change of name certificate 03 November 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
288 - N/A 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2001 Outstanding

N/A

Debenture 11 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.