About

Registered Number: 05356162
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10, Hawkley Brook Trading Estate, Worthington Way, Wigan, WN3 6XE,

 

Free Flow Ltd was founded on 08 February 2005 with its registered office in Wigan, it's status at Companies House is "Active". The company is VAT Registered in the UK. The company has 3 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Steven John 12 June 2018 - 1
MCNAUGHTON, Alan 08 February 2005 20 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MCNAUGHTON, Moira Helen 08 February 2005 01 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 October 2018
AP01 - Appointment of director 15 August 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 October 2017
CS01 - N/A 19 October 2016
AD01 - Change of registered office address 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
MR04 - N/A 21 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
287 - Change in situation or address of Registered Office 18 February 2007
AA - Annual Accounts 24 August 2006
225 - Change of Accounting Reference Date 05 July 2006
363a - Annual Return 16 February 2006
395 - Particulars of a mortgage or charge 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.