FLOWMAX (UK) LIMITED
Status | ACTIVE |
Company No. | 03809916 |
Category | Private Limited Company |
Incorporated | 20 Jul 1999 |
Age | 24 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FLOWMAX (UK) LIMITED is an active private limited company with number 03809916. It was incorporated 24 years, 10 months, 12 days ago, on 20 July 1999. The company address is 1c Fridays Court 1c Fridays Court, Ringwood, BH24 1AB, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
New address: 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB
Old address: 2a Highfield Road Ringwood Hampshire BH24 1RQ
Change date: 2023-04-06
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Change person director company with change date
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Medcraff
Change date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person secretary company with name date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-01
Officer name: Mr Martin Medcraff
Documents
Termination secretary company with name termination date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jenny Barnes & Co Ltd
Termination date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-28
Officer name: Martin Medcraff
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Appoint corporate secretary company with name date
Date: 06 Aug 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-06-20
Officer name: Jenny Barnes & Co Ltd
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination secretary company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fryern Company Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change corporate secretary company with change date
Date: 03 Sep 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fryern Company Secretarial Services Limited
Change date: 2010-07-20
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Medcraff
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: 26 kyrchil lane wimborne dorset BH21 2RT
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/01; full list of members; amend
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 10/12/99 from: church hatch building 22 market place ringwood hampshire BH24 1AW
Documents
Some Companies
2007 SETTLEMENT TRUSTEE LIMITED
1A DUKESWAY COURT,GATESHEAD,NE11 0PJ
Number: | 07128600 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE SIDINGS,YORK,YO32 5WJ
Number: | 08651476 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BOLLANDS,ALCESTER,B49 5ET
Number: | 03057654 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP21518R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CARY POINT,TORQUAY,TQ1 3LU
Number: | 02547301 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTIA FORECOURT SERVICES LIMITED
BALGRAY WORKS,DUNDEE,DD3 8SH
Number: | SC357348 |
Status: | ACTIVE |
Category: | Private Limited Company |