About

Registered Number: 04250163
Date of Incorporation: 11/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit K Austin Way, Hamstead Industrial Estate, Birmingham, B42 1DU,

 

Based in Birmingham, Marflow Hydronics Ltd was established in 2001, it has a status of "Active". The organisation has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISAIA, Francesca 26 October 2017 - 1
PETTINAROLI, Maria Pia 26 October 2017 - 1
PETTINAROLI, Ugo 26 October 2017 - 1
LOWE, Martin Gyles 01 September 2009 13 January 2015 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 06 June 2020
AA - Annual Accounts 18 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2019
CS01 - N/A 10 June 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 16 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2018
MR04 - N/A 03 January 2018
TM01 - Termination of appointment of director 02 November 2017
AD01 - Change of registered office address 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
AA01 - Change of accounting reference date 27 October 2017
CS01 - N/A 02 August 2017
TM02 - Termination of appointment of secretary 19 May 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 21 July 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 14 August 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 08 August 2013
MR04 - N/A 07 August 2013
MR01 - N/A 09 July 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 July 2012
CH03 - Change of particulars for secretary 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 05 August 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
RESOLUTIONS - N/A 17 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 01 August 2007
CERTNM - Change of name certificate 10 May 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 25 July 2002
395 - Particulars of a mortgage or charge 05 March 2002
CERTNM - Change of name certificate 15 August 2001
RESOLUTIONS - N/A 13 August 2001
225 - Change of Accounting Reference Date 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2013 Fully Satisfied

N/A

Debenture 28 February 2007 Outstanding

N/A

All assets debenture 01 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.