FLOWCRETE UK LTD
Overview
Company Name | FLOWCRETE UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01676522 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FLOWCRETE UK LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FLOWCRETE UK LTD located?
Registered Office Address | Computershare Governance Services The Pavilions Bridgwater Road BS13 8FD Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FLOWCRETE UK LTD?
Company Name | From | Until |
---|---|---|
FLOWCRETE INDUSTRIAL FLOORING LIMITED | Jul 30, 1998 | Jul 30, 1998 |
FLOWCRETE SYSTEMS LIMITED | Nov 09, 1982 | Nov 09, 1982 |
What are the latest accounts for FLOWCRETE UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for FLOWCRETE UK LTD?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for FLOWCRETE UK LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||||||
Director's details changed for Andrew Robert Gwyther on Mar 21, 2023 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Rpow Uk Limited as a person with significant control on May 07, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Accounts for a small company made up to May 31, 2024 | 20 pages | AA | ||||||||||||||||||
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on Aug 06, 2024 | 1 pages | AD01 | ||||||||||||||||||
Notification of Rpow Uk Limited as a person with significant control on Apr 24, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Flowcrete Europe Limited as a person with significant control on Apr 24, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to May 31, 2023 | 20 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Accounts for a small company made up to May 31, 2022 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Richard Murray Hill as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Sarah Rose Brown as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to May 31, 2021 | 28 pages | AA | ||||||||||||||||||
Appointment of Mr Richard Murray Hill as a director on Jan 24, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Melissa Allison Schoger as a director on Jan 24, 2022 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Daniel Matthew Johnson on Oct 26, 2020 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Flowcrete Europe Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Director's details changed for Melissa Allison Schoger on Aug 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on Jul 30, 2021 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of FLOWCRETE UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Sarah Rose | Director | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | United Kingdom | British | Company Director | 298836590001 | ||||
GWYTHER, Andrew Robert | Director | Booth Lane Moston CW11 3QF Sandbach Flowcrete Business Park Cheshire England | United Kingdom | British | Company Director | 162689010001 | ||||
JOHNSON, Daniel Matthew | Director | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | United Kingdom | British | Company Director | 165282770003 | ||||
CROXSON, David Charles | Secretary | 4 Yew Tree Close Bulkeley SY14 8DA Cheshire | British | Accountant | 71992700002 | |||||
GREAVES, David | Secretary | 44 Well Lane Gillow Heath ST8 6QX Stoke On Trent Staffordshire | British | 20899170001 | ||||||
GREAVES, Mark David | Secretary | Tarra Springs Pines Lane Biddulph ST8 7SP Stoke On Trent | British | 15063890005 | ||||||
GREAVES, Mark David | Secretary | Halcyon 5 Buxton Old Road CW12 2EL Congleton Cheshire | British | Director | 15063890001 | |||||
MCLAUCHLAN, Mandi Louise | Secretary | 6 The Coach House Lawton Hall Drive ST7 3BG Church Lawton Staffordshire | British | Financial Director | 170143850001 | |||||
RICHMOND, Mark | Secretary | Ashmont 118 Caldy Road CH48 1LW Wirral Merseyside | British | Chartered Accountant | 120578290001 | |||||
SAUNDERS, Andrew David | Secretary | Little Woodend Hagg Bank Lane, Disley SK12 2LA Stockport Cheshire | British | Company Director | 22747230003 | |||||
BLAY, Alan George | Director | Flowcrete Business Park, Booth Lane Moston CW11 3QF Sandbach Flowcrete Uk Limited Cheshire England | United Kingdom | British | Managing Director | 79802550001 | ||||
BLAY, Alan George | Director | 1 Lancaster Road Cadishead M44 5HD Manchester Lancashire | United Kingdom | British | Salesman | 79802550001 | ||||
BROOKES, Craig Edward | Director | Booth Lane Moston CW11 3QF Sandbach Flowcrete Group Limited Cheshire United Kingdom | Malaysia | British | Company Director | 243659980001 | ||||
BROOKES, Craig | Director | 14 Jalan Setiakasih 4 Bukit Damansara Kuala Lumpur Malaysia | British | Sales Director | 66578880004 | |||||
CROXSON, David Charles | Director | 4 Yew Tree Close Bulkeley SY14 8DA Cheshire | British | Accountant | 71992700002 | |||||
DEAN, Alan | Director | Booth Lane Moston CW11 3QF Sandbach Flowcrete Business Park Cheshire England | United Kingdom | British | Sales Director | 109987320001 | ||||
DOLBY, Peter George | Director | 32 Wellington Road CW5 7BX Nantwich Cheshire | England | British | Customer Services Drector | 10250150001 | ||||
GEAR, Daniel Anthony | Director | 1 Hollyfields CW11 4NH Winterley Cheshire | United Kingdom | British | Sales Director | 109986790001 | ||||
GIBBINS, Dawn Heather | Director | Tara Springs Pines Lane Biddulph ST8 7SP Stoke On Trent | United Kingdom | British | Director | 37975960006 | ||||
GIBBON, Peter Frederick | Director | 5 St Michaels Cottages Hulme Walfield CW12 2JQ Congleton Cheshire | British | Director | 20899200001 | |||||
GREAVES, David | Director | 44 Well Lane Gillow Heath ST8 6QX Stoke On Trent Staffordshire | British | Director | 20899170001 | |||||
GREAVES, Mark David | Director | Booth Lane Moston CW11 3QF Sandbach Flowcrete Business Park Cheshire England | United Kingdom | British | Director | 151187210002 | ||||
HILL, Richard Murray | Director | Chamberlain Square Cs B3 3AX Birmingham 1 England | United Kingdom | British | Company Director | 74591740001 | ||||
HOGAN, Philip Richard | Director | Burntwood 2c Monahan Avenue CR8 3BA Purley Surrey | United Kingdom | British | Director | 82437460001 | ||||
HUMPAGE, Michael Leslie | Director | 118 Norton Road Pelsall WS3 4NU Walsall West Midlands | British | Chemist | 44197240001 | |||||
MCGACHIE, Helen Joan | Director | Bank House Melling LA6 2RE Carnforth | England | British | Managing Director | 87322460001 | ||||
MCLAUCHLAN, Mandi Louise | Director | 6 The Coach House Lawton Hall Drive ST7 3BG Church Lawton Staffordshire | United Kingdom | British | Uk Finance Director | 170143850001 | ||||
PARR, George Martyn | Director | Newstone Farm Upper Hulme ST13 8UQ Leek Staffordshire | British | Technical Director | 22066190002 | |||||
REIF, David Poynter | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | Company Director | 129954500001 | ||||
RICHMOND, Mark | Director | Ashmont 118 Caldy Road CH48 1LW Wirral Merseyside | England | British | Chartered Accountant | 120578290001 | ||||
SARGEANT, Gary | Director | 6 Naseby Road CW12 4QX Congleton Cheshire | British | Director | 49202210001 | |||||
SCHOGER, Melissa Allison | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Germany | American | Group President | 255293470002 | ||||
VERINDER, Mark Raymond | Director | Booth Lane Moston CW11 3QF Sandbach Flowcrete Group Limited Cheshire United Kingdom | United Kingdom | British | Group Finance Director | 254974670001 |
Who are the persons with significant control of FLOWCRETE UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rpm Europe Uk Limited | Apr 24, 2024 | Bridgwater Road BS13 8FD Bristol Computershare Governance Services The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Flowcrete Europe Limited | Apr 06, 2016 | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0