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.
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 |
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 |
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 |