About

Registered Number: 04085371
Date of Incorporation: 06/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 12 Millersdale Close, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6RX

 

Having been setup in 2000, Meller Flow Trans Ltd are based in West Yorkshire, it has a status of "Active". This business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOCK, Mark 01 January 2012 - 1
EKMAN, Hans Inge Ellvin 01 July 2002 03 March 2003 1
FABER, Bouwe Harmen 15 May 2010 01 January 2012 1
KALLSTROM, Kurt 18 December 2003 09 November 2005 1
WEINER, Ole Leif 24 June 2002 09 November 2005 1
FLOW TRANS GROUP BV 14 October 2011 25 April 2012 1
FLOW TRANS GROUP BV 14 July 2009 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MULLANEY, Melanie Louise 30 March 2020 - 1
MIRFIN, Stephen Darren 18 December 2000 17 May 2002 1
VAN BEERS, Rudolf Johannes Adrianus 09 November 2005 14 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
AP03 - Appointment of secretary 02 April 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 28 May 2015
CH01 - Change of particulars for director 15 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 14 April 2014
MR04 - N/A 03 March 2014
AR01 - Annual Return 20 November 2013
MR01 - N/A 29 May 2013
AA - Annual Accounts 24 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AR01 - Annual Return 01 November 2012
RP04 - N/A 30 May 2012
SH08 - Notice of name or other designation of class of shares 30 May 2012
AA - Annual Accounts 11 May 2012
RESOLUTIONS - N/A 09 May 2012
RESOLUTIONS - N/A 09 May 2012
RESOLUTIONS - N/A 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
CC04 - Statement of companies objects 09 May 2012
MISC - Miscellaneous document 09 May 2012
MISC - Miscellaneous document 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
AP02 - Appointment of corporate director 14 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 07 September 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 27 October 2010
AP01 - Appointment of director 09 August 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 04 January 2010
CH02 - Change of particulars for corporate director 04 January 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 24 January 2008
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
AA - Annual Accounts 14 May 2007
395 - Particulars of a mortgage or charge 22 March 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 27 October 2006
CERTNM - Change of name certificate 26 April 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
AUD - Auditor's letter of resignation 24 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
363s - Annual Return 14 November 2005
395 - Particulars of a mortgage or charge 12 November 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 19 October 2004
RESOLUTIONS - N/A 07 September 2004
AA - Annual Accounts 06 September 2004
RESOLUTIONS - N/A 25 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
AA - Annual Accounts 31 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
363s - Annual Return 30 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
363s - Annual Return 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
395 - Particulars of a mortgage or charge 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 02 February 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
225 - Change of Accounting Reference Date 11 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
MEM/ARTS - N/A 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
123 - Notice of increase in nominal capital 30 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
CERTNM - Change of name certificate 14 November 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2013 Outstanding

N/A

Debenture 26 March 2013 Outstanding

N/A

Debenture 21 March 2007 Fully Satisfied

N/A

Charge of deposit 09 November 2005 Fully Satisfied

N/A

Mortgage debenture 02 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.