INDUSTRIAL FLOW CONTROL LIMITED

INDUSTRIAL FLOW CONTROL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDUSTRIAL FLOW CONTROL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02111157
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDUSTRIAL FLOW CONTROL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INDUSTRIAL FLOW CONTROL LIMITED located?

    Registered Office Address
    Office 2.3 Design Hub Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDUSTRIAL FLOW CONTROL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INDUSTRIAL FLOW CONTROL LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for INDUSTRIAL FLOW CONTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Appointment of Ms Lucy Katherine Cubitt as a director on Aug 18, 2025

    2 pagesAP01

    Director's details changed for Mr Gerhard Van Vuuren on Jun 29, 2017

    2 pagesCH01

    Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on Jan 21, 2025

    1 pagesAD01

    Change of details for Hytek (Gb) Limited as a person with significant control on Jan 21, 2025

    2 pagesPSC05

    Director's details changed for Mr Graham Joseph Morrell on Jan 21, 2025

    2 pagesCH01

    Director's details changed for Mr Gerhard Van Vuuren on Jan 21, 2025

    2 pagesCH01

    Confirmation statement made on Jan 12, 2025 with updates

    4 pagesCS01

    Registration of charge 021111570011, created on Dec 23, 2024

    11 pagesMR01

    Change of details for Hytek (Gb) Limited as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024

    2 pagesCH01

    Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on Dec 03, 2024

    1 pagesAD01

    Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024

    2 pagesCH01

    Change of details for Hytek (Gb) Limited as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Dec 02, 2024

    1 pagesAD01

    Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jan 12, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Director's details changed for Mr Graham Joseph Morrell on Jun 01, 2023

    2 pagesCH01

    Confirmation statement made on Jan 12, 2023 with updates

    4 pagesCS01

    Termination of appointment of Nicola Jane Stamp as a director on Sep 15, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Registration of charge 021111570010, created on Jul 20, 2022

    11 pagesMR01

    Who are the officers of INDUSTRIAL FLOW CONTROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Greg
    Ryder Way
    SS13 1QH Basildon
    3
    Essex
    England
    Director
    Ryder Way
    SS13 1QH Basildon
    3
    Essex
    England
    EnglandBritish165599560001
    CUBITT, Lucy Katherine
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Director
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    EnglandBritish328569630001
    MORRELL, Graham Joseph
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Director
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    EnglandBritish198181930003
    SHAW, Kiran
    Ryder Way
    SS13 1QH Basildon
    3
    Essex
    England
    Director
    Ryder Way
    SS13 1QH Basildon
    3
    Essex
    England
    United KingdomBritish98464510001
    VAN VUUREN, Carel Gerhardus
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Director
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    South AfricaSouth African234617700004
    DAWSON, Nicholas Graham
    White Lodge
    5 Middle Street
    DN21 3RA Scotton
    Lincolnshire
    Secretary
    White Lodge
    5 Middle Street
    DN21 3RA Scotton
    Lincolnshire
    British65354620002
    GRAY, Janet Christine
    24 Lomond Close
    Sparcells
    SN5 5FE Swindon
    Secretary
    24 Lomond Close
    Sparcells
    SN5 5FE Swindon
    British115174050001
    LAPICKI, Peter Roy
    Eghams Court
    Boston Drive
    SL8 5YS Bourne End
    7-8
    Buckinghamshire
    Secretary
    Eghams Court
    Boston Drive
    SL8 5YS Bourne End
    7-8
    Buckinghamshire
    158339270001
    LILLEY, Carl Philip
    17 Priory Close
    DA1 2JF Dartford
    Kent
    Secretary
    17 Priory Close
    DA1 2JF Dartford
    Kent
    British91728000001
    TATTERSALL, John Lawrence
    73 Hoyners
    Danbury
    CM3 4RL Chelmsford
    Essex
    Secretary
    73 Hoyners
    Danbury
    CM3 4RL Chelmsford
    Essex
    British12349690001
    WEEKS, Steven Richard
    Boston Drive
    SL8 5YS Bourne End
    7/8 Eghams Court
    Buckinghamshire
    England
    Secretary
    Boston Drive
    SL8 5YS Bourne End
    7/8 Eghams Court
    Buckinghamshire
    England
    191037900001
    ARNOLD, Kevin John
    Green Street
    Elsenham
    CM22 6DS Bishop's Stortford
    Delta House
    Hertfordshire
    United Kingdom
    Director
    Green Street
    Elsenham
    CM22 6DS Bishop's Stortford
    Delta House
    Hertfordshire
    United Kingdom
    EnglandBritish36961780002
    ASHBY, David Michael
    23 Oxford Road
    OX9 2AJ Thame
    Oxfordshire
    Director
    23 Oxford Road
    OX9 2AJ Thame
    Oxfordshire
    British69974420001
    CLARKE, Michael Hugh
    56 Richmond Drive
    SS6 7RH Rayleigh
    Essex
    Director
    56 Richmond Drive
    SS6 7RH Rayleigh
    Essex
    British32598500001
    GRAY, Timothy
    24 Lomond Close
    Sparcells
    SN5 5FE Swindon
    Wiltshire
    Director
    24 Lomond Close
    Sparcells
    SN5 5FE Swindon
    Wiltshire
    EnglandBritish6560820001
    KNAPP, David Thomas
    6 Martingale Close
    CM11 1SQ Billericay
    Essex
    Director
    6 Martingale Close
    CM11 1SQ Billericay
    Essex
    United KingdomBritish12349680001
    LILLEY, Carl Philip
    17 Priory Close
    DA1 2JF Dartford
    Kent
    Director
    17 Priory Close
    DA1 2JF Dartford
    Kent
    United KingdomBritish91728000001
    NEL, Graham Ernest
    58 Rewley Road
    OX1 2RQ Oxford
    Oxfordshire
    Director
    58 Rewley Road
    OX1 2RQ Oxford
    Oxfordshire
    EnglandBritish60720170002
    PENN, Stephen George
    1 Sycamore Drive
    HP23 5JG Tring
    Hertfordshire
    Director
    1 Sycamore Drive
    HP23 5JG Tring
    Hertfordshire
    United KingdomBritish56209300001
    RUSSELL, Martin William
    Cumnor Hill
    OX2 9GG Oxford
    2 Chawley Park
    England
    Director
    Cumnor Hill
    OX2 9GG Oxford
    2 Chawley Park
    England
    United KingdomEnglish269036270002
    STAMP, Nicola Jane
    Cumnor Hill
    OX2 9GG Oxford
    2 Chawley Park
    England
    Director
    Cumnor Hill
    OX2 9GG Oxford
    2 Chawley Park
    England
    EnglandBritish237292100001
    STAMP, Nicola Jane
    Cumnor Hill
    OX2 9GG Oxford
    2 Chawley Park
    England
    Director
    Cumnor Hill
    OX2 9GG Oxford
    2 Chawley Park
    England
    EnglandBritish237292100001
    TATTERSALL, John Lawrence
    73 Hoyners
    Danbury
    CM3 4RL Chelmsford
    Essex
    Director
    73 Hoyners
    Danbury
    CM3 4RL Chelmsford
    Essex
    British12349690001
    WEEKS, Steven Richard
    Boston Drive
    SL8 5YS Bourne End
    7/8 Eghams Court
    Buckinghamshire
    United Kingdom
    Director
    Boston Drive
    SL8 5YS Bourne End
    7/8 Eghams Court
    Buckinghamshire
    United Kingdom
    EnglandBritish191035950001

    Who are the persons with significant control of INDUSTRIAL FLOW CONTROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hytek (Gb) Limited
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Apr 06, 2016
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredRegistered Office
    Registration Number01915382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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