FLOWTECAL VALVE COMPANY LIMITED
Overview
| Company Name | FLOWTECAL VALVE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07438806 |
| 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 FLOWTECAL VALVE COMPANY LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FLOWTECAL VALVE COMPANY LIMITED located?
| Registered Office Address | 37 Croydon Road BR3 4AB Beckenham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FLOWTECAL VALVE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for FLOWTECAL VALVE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for FLOWTECAL VALVE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on Dec 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from PO Box 4385 07438806 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on Apr 02, 2025 | 3 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Address of officer Houyong Zhu changed to 07438806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 24, 2025 | 1 pages | RP09 | ||
Address of officer Yunma Tianlong International Consulting Co., Limited changed to 07438806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 24, 2025 | 1 pages | RP09 | ||
Address of officer Houyong Zhu changed to 07438806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 24, 2025 | 1 pages | RP09 | ||
Address of officer Guang Min Xin changed to 07438806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 24, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 07438806 - Companies House Default Address, Cardiff, CF14 8LH on Jan 24, 2025 | 1 pages | RP05 | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Houyong Zhu as a secretary on Jul 23, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Houyong Zhu as a secretary on Aug 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on Aug 09, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on Aug 27, 2021 | 1 pages | AD01 | ||
Who are the officers of FLOWTECAL VALVE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHEN, Xin | Director | 1 Dock Road E16 1AH London Unit G25 Waterfront Studios United Kingdom | England | Chinese | 161360820002 | |||||||||
| PAN, Xiao Yi | Director | 1 Dock Road E16 1AH London Unit G25 Waterfront Studios United Kingdom | England | British | 161360530002 | |||||||||
| XIN, Guang Min | Director | 4385 CF14 8LH Cardiff 07438806 - Companies House Default Address | England | Chinese | 161360620003 | |||||||||
| ZHU, Houyong | Director | 4385 CF14 8LH Cardiff 07438806 - Companies House Default Address | England | Chinese | 161360720002 | |||||||||
| ZHU, Houyong | Secretary | 4385 CF14 8LH Cardiff 07438806 - Companies House Default Address | 312214000001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 155648570001 | ||||||||||
| YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED | Secretary | 4385 CF14 8LH Cardiff 07438806 - Companies House Default Address |
| 201766150001 | ||||||||||
| YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED | Secretary | 118 High Street Purley CR8 2AD London Rm101, Maple House England Please Select |
| 201766150001 | ||||||||||
| DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 6-8 United Kingdom | United Kingdom | British | 55368820001 |
Who are the persons with significant control of FLOWTECAL VALVE COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Xin Chen | Nov 12, 2016 | Burgess Road SO16 3AY Southampton 200b England | No |
Nationality: Chinese Country of Residence: England | |||
Natures of Control
| |||
| Guang Min Xin | Nov 12, 2016 | Burgess Road SO16 3AY Southampton 200b England | No |
Nationality: Chinese Country of Residence: England | |||
Natures of Control
| |||
| Houyong Zhu | Nov 12, 2016 | Burgess Road SO16 3AY Southampton 200b England | No |
Nationality: Chinese Country of Residence: England | |||
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