FLOW ENERGY LIMITED
Overview
| Company Name | FLOW ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07489062 |
| 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 FLOW ENERGY LIMITED?
- Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
Where is FLOW ENERGY LIMITED located?
| Registered Office Address | Central House Queen Street WS13 6QD Lichfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLOW ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIRCUIT ENERGY SUPPLY LIMITED | Jan 11, 2011 | Jan 11, 2011 |
What are the latest accounts for FLOW ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 26, 2026 |
| Next Accounts Due On | Oct 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for FLOW ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for FLOW ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew David Seddon as a secretary on Jan 26, 2026 | 2 pages | AP03 | ||
Termination of appointment of Heather Adele Richardson as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Fiona Anne Ravenscroft as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Milton as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Barbara Ann Rainford as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Stephen Charles Hawksworth as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Harvey Spencer Griffiths as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Amanda Jane Davis as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Edward Geoffrey Parker as a secretary on Jan 26, 2026 | 1 pages | TM02 | ||
Termination of appointment of Callum Michael Dunne as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England to Central House Queen Street Lichfield WS13 6QD on Jan 28, 2026 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Jan 23, 2026
| 3 pages | SH01 | ||
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Eleanor Boyle on Jan 13, 2026 | 2 pages | CH01 | ||
Termination of appointment of Victoria Green as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 25, 2025 | 14 pages | AA | ||
Current accounting period extended from Jan 25, 2025 to Jan 26, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 27, 2024 | 14 pages | AA | ||
Appointment of Mr Callum Michael Dunne as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Janson Stuart Woodall as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Evelyne Godfrey as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew David Nigel Lane as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Amanda Jane Davis as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Who are the officers of FLOW ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEDDON, Andrew David | Secretary | Queen Street WS13 6QD Lichfield Central House England | 344799790001 | |||||||
| BOYLE, Eleanor Frances | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 255431220001 | |||||
| CONNOR, Bernadette | Director | Queen Street WS13 6QD Lichfield Central House England | England | Northern Irish | 137897340002 | |||||
| KIRKMAN, Irene Louise | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 137437580001 | |||||
| MATHER, Paul James | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 100297550003 | |||||
| WISEMAN, Helen Rita | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 79135770001 | |||||
| WOODALL, Janson Stuart | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 328137670001 | |||||
| WOODELL, Vivian Stanley | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 7898380003 | |||||
| BARRY, Philip Martin | Secretary | Woburn Drive Hale Barns WA15 8ND Altrincham 78 Cheshire England | 168089290001 | |||||||
| LLOYD, David Alan | Secretary | 46 Felaw Street IP2 8PN Ipswich North Kiln, Felaw Maltings England | 240941910001 | |||||||
| MAKINSON, Nicholas John | Secretary | Midfield, Langho BB6 8HF Blackburn 14 Lancashire United Kingdom | 156818640001 | |||||||
| PARKER, Edward Geoffrey | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | 246353560001 | |||||||
| ALLSOPP, Stephen Raymond | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 9548820001 | |||||
| BEASLEY, Andrew John | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 191202970001 | |||||
| BEASLEY, Andrew John | Director | Brinkworth Road SN4 8DT Royal Wootton Basset Woodlands Wiltshire United Kingdom | England | British | 191202970001 | |||||
| BIRCH, Olivia | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 58544480001 | |||||
| BIRCH, Olivia | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 58544480001 | |||||
| BIRD, David Anthony | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 76423680002 | |||||
| BOOKER, Clive Leon | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 255575390001 | |||||
| CANHAM, Nigel Peter | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | United Kingdom | British | 199539270001 | |||||
| COOK, Martin | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 258777680001 | |||||
| DAVIS, Amanda Jane | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 315129920001 | |||||
| DUBOIS, Peter Mark | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 194642640001 | |||||
| DUNNE, Callum Michael | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 313491510001 | |||||
| EVANS, Martin Hugh | Director | Sandy Lane, Brindle PR6 8NA Chorley Thorpe Green Barn Lancashire United Kingdom | England | British | 31615460002 | |||||
| FEENEY, Judith | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 95425100002 | |||||
| FURNESS, John Harry | Director | Northwood Lane, High Legh WA16 0QX Knutsford The Granary Cheshire United Kingdom | England | British | 140582690001 | |||||
| GIBSON, Michael James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 99063940001 | |||||
| GODFREY, Evelyne | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 169833120001 | |||||
| GRAY, Patrick Hugo | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 6814730001 | |||||
| GREEN, Victoria | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 208568730001 | |||||
| GRIFFITHS, Harvey Spencer | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 210765640001 | |||||
| HAWKSWORTH, Stephen Charles | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 90703970001 | |||||
| HAYES, Gary William | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co-Operative House England | England | British | 162713110001 | |||||
| HUTCHINGS, Adrian Charles | Director | Hinderton Road CH64 9PH Neston The Paddock Wirral England | England | British | 58941470002 |
Who are the persons with significant control of FLOW ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Co-Operative Energy Limited | May 11, 2018 | Gallows Hill CV34 6DA Warwick Co-Operative House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Flowgroup Plc | Apr 06, 2016 | Liverpool Road M3 4SB Manchester Third Floor Castlefield House 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