About

Registered Number: 04437274
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: G L Flow Limited, Hanson Park, Hanson Close, Middleton, Manchester, M24 2QZ

 

G L Flow Ltd was registered on 13 May 2002, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSHAM, Kevin Charles 13 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PATTEN, Veronica Barbara 13 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 23 May 2003
225 - Change of Accounting Reference Date 06 February 2003
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.