INDUSTRIAL FLOW CONTROL LIMITED
Overview
| Company Name | INDUSTRIAL FLOW CONTROL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02111157 |
| 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 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 Address | No |
What are the latest accounts for INDUSTRIAL FLOW CONTROL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INDUSTRIAL FLOW CONTROL LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
| Overdue | No |
What are the latest filings for INDUSTRIAL FLOW CONTROL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||
Appointment of Ms Lucy Katherine Cubitt as a director on Aug 18, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Gerhard Van Vuuren on Jun 29, 2017 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Change of details for Hytek (Gb) Limited as a person with significant control on Jan 21, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Graham Joseph Morrell on Jan 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gerhard Van Vuuren on Jan 21, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 12, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 021111570011, created on Dec 23, 2024 | 11 pages | MR01 | ||
Change of details for Hytek (Gb) Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024 | 2 pages | CH01 | ||
Change of details for Hytek (Gb) Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Director's details changed for Mr Graham Joseph Morrell on Jun 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 12, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Nicola Jane Stamp as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Registration of charge 021111570010, created on Jul 20, 2022 | 11 pages | MR01 | ||
Who are the officers of INDUSTRIAL FLOW CONTROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Greg | Director | Ryder Way SS13 1QH Basildon 3 Essex England | England | British | 165599560001 | |||||
| CUBITT, Lucy Katherine | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | England | British | 328569630001 | |||||
| MORRELL, Graham Joseph | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | England | British | 198181930003 | |||||
| SHAW, Kiran | Director | Ryder Way SS13 1QH Basildon 3 Essex England | United Kingdom | British | 98464510001 | |||||
| VAN VUUREN, Carel Gerhardus | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | South Africa | South African | 234617700004 | |||||
| DAWSON, Nicholas Graham | Secretary | White Lodge 5 Middle Street DN21 3RA Scotton Lincolnshire | British | 65354620002 | ||||||
| GRAY, Janet Christine | Secretary | 24 Lomond Close Sparcells SN5 5FE Swindon | British | 115174050001 | ||||||
| LAPICKI, Peter Roy | Secretary | Eghams Court Boston Drive SL8 5YS Bourne End 7-8 Buckinghamshire | 158339270001 | |||||||
| LILLEY, Carl Philip | Secretary | 17 Priory Close DA1 2JF Dartford Kent | British | 91728000001 | ||||||
| TATTERSALL, John Lawrence | Secretary | 73 Hoyners Danbury CM3 4RL Chelmsford Essex | British | 12349690001 | ||||||
| WEEKS, Steven Richard | Secretary | Boston Drive SL8 5YS Bourne End 7/8 Eghams Court Buckinghamshire England | 191037900001 | |||||||
| ARNOLD, Kevin John | Director | Green Street Elsenham CM22 6DS Bishop's Stortford Delta House Hertfordshire United Kingdom | England | British | 36961780002 | |||||
| ASHBY, David Michael | Director | 23 Oxford Road OX9 2AJ Thame Oxfordshire | British | 69974420001 | ||||||
| CLARKE, Michael Hugh | Director | 56 Richmond Drive SS6 7RH Rayleigh Essex | British | 32598500001 | ||||||
| GRAY, Timothy | Director | 24 Lomond Close Sparcells SN5 5FE Swindon Wiltshire | England | British | 6560820001 | |||||
| KNAPP, David Thomas | Director | 6 Martingale Close CM11 1SQ Billericay Essex | United Kingdom | British | 12349680001 | |||||
| LILLEY, Carl Philip | Director | 17 Priory Close DA1 2JF Dartford Kent | United Kingdom | British | 91728000001 | |||||
| NEL, Graham Ernest | Director | 58 Rewley Road OX1 2RQ Oxford Oxfordshire | England | British | 60720170002 | |||||
| PENN, Stephen George | Director | 1 Sycamore Drive HP23 5JG Tring Hertfordshire | United Kingdom | British | 56209300001 | |||||
| RUSSELL, Martin William | Director | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | United Kingdom | English | 269036270002 | |||||
| STAMP, Nicola Jane | Director | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | England | British | 237292100001 | |||||
| STAMP, Nicola Jane | Director | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | England | British | 237292100001 | |||||
| TATTERSALL, John Lawrence | Director | 73 Hoyners Danbury CM3 4RL Chelmsford Essex | British | 12349690001 | ||||||
| WEEKS, Steven Richard | Director | Boston Drive SL8 5YS Bourne End 7/8 Eghams Court Buckinghamshire United Kingdom | England | British | 191035950001 |
Who are the persons with significant control of INDUSTRIAL FLOW CONTROL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hytek (Gb) Limited | Apr 06, 2016 | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | No | ||||||||||
| |||||||||||||
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