FULLFLOW GROUP LIMITED
Overview
| Company Name | FULLFLOW GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03234676 |
| 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 FULLFLOW GROUP LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is FULLFLOW GROUP LIMITED located?
| Registered Office Address | Bedford House 1 Regal Lane Soham CB7 5BA Ely England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FULLFLOW GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FULLFLOW LIMITED | Sep 24, 1996 | Sep 24, 1996 |
| HARBOURMASTER LIMITED | Aug 06, 1996 | Aug 06, 1996 |
What are the latest accounts for FULLFLOW GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FULLFLOW GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for FULLFLOW GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 15 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Fullflow International Holdings Ltd as a person with significant control on Feb 08, 2022 | 2 pages | PSC05 | ||
Notification of Fullflow International Holdings Ltd as a person with significant control on Feb 08, 2022 | 2 pages | PSC02 | ||
Cessation of Fullflow International Holdings Ltd as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||
Satisfaction of charge 032346760008 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Jun 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 12 pages | AA | ||
Registered office address changed from Holbrook Avenue Holbrook Sheffield South Yorkshire S20 3FF to Bedford House 1 Regal Lane Soham Ely CB7 5BA on Sep 22, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 06, 2021 with updates | 4 pages | CS01 | ||
Notification of Fullflow International Holdings Ltd as a person with significant control on Feb 08, 2021 | 1 pages | PSC02 | ||
Cessation of Swp Group Plc as a person with significant control on Feb 07, 2020 | 1 pages | PSC07 | ||
Accounts for a small company made up to Jun 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 12 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2017 | 17 pages | AA | ||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2016 | 21 pages | AA | ||
Who are the officers of FULLFLOW GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETT, David Jonathan | Secretary | 1 Regal Lane Soham CB7 5BA Ely Bedford House England | 159439190001 | |||||||
| PETT, David Jonathan | Director | 1 Regal Lane Soham CB7 5BA Ely Bedford House England | England | British | 159428620001 | |||||
| STOTT, Colin Andre | Director | Hinton-In-The-Hedges NN13 5NF Brackley Brook Farm Barn Northamptonshire United Kingdom | United Kingdom | British | 130529800001 | |||||
| WALKER, James Alan Fairley | Director | 1 Regal Lane Soham CB7 5BA Ely Bedford House England | England | British | 7945280002 | |||||
| BLAKE, David Christopher | Secretary | 11 Leawood Croft Holloway DE4 5BD Matlock Derbyshire | British | 70933890001 | ||||||
| MALLON, Ronald Jeffrey | Secretary | 32 East Approach Drive Pittville GL52 3JE Cheltenham Gloucestershire | British | 8448420001 | ||||||
| PRICE, William Harold | Secretary | 48 Batchworth Lane HA6 3HG Northwood Middlesex | British | 51585490001 | ||||||
| STOREY, Pauline | Secretary | 27 Oldale Grove Woodhouse S13 7NA Sheffield South Yorkshire | British | 30806750001 | ||||||
| SECRETAIRE LIMITED | Nominee Secretary | 3rd Floor 2 Luke Street EC2A 4NT London | 900011490001 | |||||||
| ARNSBY, Alan John | Director | Nine Daintrees Widford SG12 8RX Ware Hertfordshire | British | 12022400002 | ||||||
| BARCLAY, Stephen John | Director | 71 Raynham Norfolk Crescent W2 2PQ London | England | British | 113369340001 | |||||
| BLAKE, David Christopher | Director | 11 Leawood Croft Holloway DE4 5BD Matlock Derbyshire | British | 70933890001 | ||||||
| BOOKER, Darren | Director | Holbrook Avenue Holbrook S20 3FF Sheffield South Yorkshire | England | British | 146476610001 | |||||
| BRAMHALL, Martyn Andrew, Dr | Director | Holbrook Avenue Holbrook S20 3FF Sheffield South Yorkshire | England | British | 146476650001 | |||||
| CHAMBERLAIN, Alan John | Director | 53 Fernlea Braiswick CO4 5UB Colchester Essex | British | 37261670001 | ||||||
| CLARK, Craig Sean | Director | Holbrook Avenue Holbrook S20 3FF Sheffield South Yorkshire | England | South African | 164266360001 | |||||
| CLARK, Sean Craig | Director | Holbrook Avenue Holbrook S20 3FF Sheffield South Yorkshire | United Kingdom | South African | 164303570001 | |||||
| CLARK, Sean Craig | Director | Holbrook Avenue Holbrook S20 3FF Sheffield South Yorkshire | England | British | 170435720001 | |||||
| DAVIS, Neil Anthony | Director | 96 Bushey Wood Road S17 3QD Sheffield South Yorkshire | United Kingdom | British | 78582220001 | |||||
| HARRIS, Philip Anthony | Director | Holbrook Avenue Holbrook S20 3FF Sheffield South Yorkshire | United Kingdom | British | 159445380001 | |||||
| JONES, Neil Grenville | Director | Holbrook Avenue Holbrook S20 3FF Sheffield South Yorkshire | United Kingdom | British | 56565850001 | |||||
| SANDERSON, John Peter | Director | Holbrook Avenue Holbrook S20 3FF Sheffield South Yorkshire | England | British | 146477490001 | |||||
| SMITH, Alan Graham | Director | Woodbrook School Lane L40 3TG Mawdesley Lancashire | United Kingdom | British | 39519350003 | |||||
| SMITH, Ian Roy | Director | 5 Owlthorpe Close The Beeches Mosborough S20 5JT Sheffield South Yorkshire | England | English | 83079960001 | |||||
| SMITH, John Anthony | Director | 139 Darras Road Ponteland NE20 9PQ Newcastle Upon Tyne Tyne & Wear | British | 61992740007 | ||||||
| STEERS, Peter | Director | 61 Sandhills Road Bolsover S44 6EY Chesterfield Derbyshire | British | 32290570001 | ||||||
| TOWNSLEY, Stephen Lee | Director | Holbrook Avenue Holbrook S20 3FF Sheffield South Yorkshire | England | British | 146660940001 | |||||
| WALKER, James Alan Fairley | Director | Priddeons Hadley Common EN5 5QE Barnet Hertfordshire | England | British | 7945280002 | |||||
| MARRIOTTS LIMITED | Nominee Director | 2 Luke Street EC2A 4NT London | 900013400001 |
Who are the persons with significant control of FULLFLOW GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fullflow International Holdings Ltd | Feb 08, 2022 | Regal Lane Soham CB7 5BA Ely 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fullflow International Holdings Ltd | Feb 08, 2021 | Regal Lane Soham CB7 5BA Ely 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Swp Group Plc | Apr 06, 2016 | Regal Lane Soham CB7 5BA Ely 1 Cambridgeshire England | 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