About

Registered Number: 01624402
Date of Incorporation: 24/03/1982 (43 years and 1 month ago)
Company Status: Active
Registered Address: 1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WE

 

Flowstop Ltd was setup in 1982, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ashman, Christopher David, Blackburn, Juliet Clare, Brown, Marian Helen, Dickson, Frank, Lucas, Andrew John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMAN, Christopher David 10 October 2006 - 1
DICKSON, Frank N/A 27 July 2006 1
LUCAS, Andrew John 18 August 2008 23 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Juliet Clare N/A 15 August 1992 1
BROWN, Marian Helen 15 August 1992 31 January 1998 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 08 August 2019
PSC05 - N/A 25 February 2019
TM01 - Termination of appointment of director 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 29 August 2017
PSC02 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
AA01 - Change of accounting reference date 23 May 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 26 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 17 June 2010
AA01 - Change of accounting reference date 14 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 August 2009
353 - Register of members 17 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 19 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
363a - Annual Return 18 August 2008
353 - Register of members 15 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 17 September 2007
RESOLUTIONS - N/A 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 16 September 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 09 September 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 27 August 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 20 October 1996
RESOLUTIONS - N/A 06 September 1996
RESOLUTIONS - N/A 06 September 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 22 August 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 23 September 1992
288 - N/A 23 September 1992
RESOLUTIONS - N/A 21 August 1992
AA - Annual Accounts 20 July 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 16 August 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
NEWINC - New incorporation documents 24 March 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.