FLOWRITE SERVICES LIMITED

FLOWRITE SERVICES LIMITED

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

    Company NameFLOWRITE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02739113
    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 FLOWRITE SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FLOWRITE SERVICES LIMITED located?

    Registered Office Address
    Airedale House
    Battye Street
    BD4 8AG Bradford
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLOWRITE SERVICES 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 FLOWRITE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for FLOWRITE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Joanna Claire Allen as a director on Dec 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adnan Velic as a director on May 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Aug 12, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 027391130016 in full

    1 pagesMR04

    Satisfaction of charge 027391130014 in full

    1 pagesMR04

    Satisfaction of charge 027391130017 in full

    1 pagesMR04

    Satisfaction of charge 027391130015 in full

    1 pagesMR04

    Registration of charge 027391130018, created on Jan 30, 2023

    63 pagesMR01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Mr Adnan Velic as a director on Jun 15, 2022

    2 pagesAP01

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Airedale House Victoria Road Eccleshill Bradford BD2 2BN England to Airedale House Battye Street Bradford West Yorkshire BD4 8AG on Feb 08, 2022

    1 pagesAD01

    Termination of appointment of Andrew Wyatt Bristow as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Termination of appointment of Daniel Allen Hudson as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of Steven Butler as a director on Jan 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Registration of charge 027391130017, created on Sep 14, 2020

    14 pagesMR01

    Registration of charge 027391130016, created on Sep 14, 2020

    7 pagesMR01

    Who are the officers of FLOWRITE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Joanna Claire
    Battye Street
    BD4 8AG Bradford
    Airedale House
    West Yorkshire
    England
    Director
    Battye Street
    BD4 8AG Bradford
    Airedale House
    West Yorkshire
    England
    EnglandBritish158123450002
    BYWELL, Charlotte Elizabeth
    Battye Street
    BD4 8AG Bradford
    Airedale House
    West Yorkshire
    England
    Director
    Battye Street
    BD4 8AG Bradford
    Airedale House
    West Yorkshire
    England
    EnglandBritish266011570001
    BYWELL, Robert Howard
    Battye Street
    BD4 8AG Bradford
    Airedale House
    West Yorkshire
    England
    Director
    Battye Street
    BD4 8AG Bradford
    Airedale House
    West Yorkshire
    England
    EnglandBritish72284400003
    BARTON, Jonathan Christopher
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    Secretary
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    235776800001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MOORE, Andrew James
    62 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    Secretary
    62 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    British40391900002
    NICHOLLS, Philip John
    11 Woolaston Close
    ME15 6TQ Maidstone
    Kent
    Secretary
    11 Woolaston Close
    ME15 6TQ Maidstone
    Kent
    British29978830001
    SARSON-LOWE, Deborah Louise
    Tovil Green Business Park
    ME15 6TA Maidstone
    Units 5-6-7
    Kent
    United Kingdom
    Secretary
    Tovil Green Business Park
    ME15 6TA Maidstone
    Units 5-6-7
    Kent
    United Kingdom
    171989000001
    SMITH, Alasdair
    10 Palace Avenue
    Maidstone
    ME15 6NF Kent
    Secretary
    10 Palace Avenue
    Maidstone
    ME15 6NF Kent
    212338010001
    ATKINSON, Nigel John Bewley
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    Director
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    EnglandBritish21496910002
    BARTON, Jonathan Christopher
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    Director
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    EnglandBritish235776590001
    BRISTOW, Andrew Wyatt
    Victoria Road
    Eccleshill
    BD2 2BN Bradford
    Airedale House
    England
    Director
    Victoria Road
    Eccleshill
    BD2 2BN Bradford
    Airedale House
    England
    EnglandBritish8748280008
    BUTLER, Steven
    Riverside House
    40-46 High Street
    ME14 1JH Maidstone
    Crowe U.K. Llp
    Kent
    England
    Director
    Riverside House
    40-46 High Street
    ME14 1JH Maidstone
    Crowe U.K. Llp
    Kent
    England
    EnglandBritish232634620001
    FLYNN, Vincent Anthony
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    Director
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    UkBritish203956570001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HARRISON, Tod Charles
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    Uk
    Director
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    Uk
    United KingdomBritish208600550001
    HOLLIGON, David Neil
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    Director
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    EnglandBritish159353430002
    HUDSON, Daniel Allen
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    Director
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    EnglandBritish219959580001
    KINGSLEY SMITH, Ivan Stephen
    Ranscombe Farmhouse
    Ranscombe Farmhouse
    ME2 1LA Cuxton
    Kent
    Director
    Ranscombe Farmhouse
    Ranscombe Farmhouse
    ME2 1LA Cuxton
    Kent
    United KingdomBritish179278100001
    MILLEN, David John
    12 Buckingham Row
    Shepway
    ME15 8BT Maidstone
    Kent
    Director
    12 Buckingham Row
    Shepway
    ME15 8BT Maidstone
    Kent
    United KingdomBritish29978840001
    MOORE, Andrew James
    62 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    Director
    62 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    United KingdomBritish40391900002
    NICHOLLS, Philip John
    11 Woolaston Close
    ME15 6TQ Maidstone
    Kent
    Director
    11 Woolaston Close
    ME15 6TQ Maidstone
    Kent
    United KingdomBritish29978830001
    SARSON-LOWE, Deborah Louise
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    Director
    Palace Avenue
    ME15 6NF Maidstone
    10
    Kent
    United KingdomBritish169817990001
    SMITH, Alasdair John
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    Director
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    BritainBritish86043230004
    STANFORD, Geoffrey Thomas
    31 Cranborne Avenue
    ME15 7EB Maidstone
    Kent
    Director
    31 Cranborne Avenue
    ME15 7EB Maidstone
    Kent
    British40391970001
    VELIC, Adnan
    Battye Street
    BD4 8AG Bradford
    Airedale House
    West Yorkshire
    England
    Director
    Battye Street
    BD4 8AG Bradford
    Airedale House
    West Yorkshire
    England
    United KingdomBritish294657310001

    Who are the persons with significant control of FLOWRITE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flowrite Refrigeration Holdings Limited
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    Apr 06, 2016
    ME15 6NF Maidstone
    10 Palace Avenue
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredSail Address
    Registration Number08030177
    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.

    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