Wilmslow
SK9 1DP
Director Name | Mr Russell Cash |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(36 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Ian Conway Readman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 September 2004) |
Role | Managing Director |
Correspondence Address | 11 Shouson Hill Road East 1 Hong Kong Foreign |
Director Name | Eileen Readman |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 September 2004) |
Role | Administrative |
Correspondence Address | 4 Tower End Formby Liverpool Merseyside L37 1LP |
Director Name | Brian Readman |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 April 2003) |
Role | Chairman |
Correspondence Address | 4 Tower End Formby Liverpool Merseyside L37 1LP |
Secretary Name | Eileen Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 4 Tower End Formby Liverpool Merseyside L37 1LP |
Director Name | Anthony Keeley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | 20 Harebell Close Formby Liverpool L37 4JP |
Director Name | Francis Anthony Armelin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2004) |
Role | Financial Director |
Correspondence Address | Fairways 29 Shireburn Road Formby L37 1LR |
Director Name | Mr Stanley John Keyworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 2010) |
Role | Direct |
Country of Residence | United Kingdom |
Correspondence Address | Acacia Lodge Ryall Road Holly Green Worcestershire WR8 0PG |
Director Name | Mr Kevin McMullen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Mayfield Avenue St Helens Merseyside WA9 5EJ |
Director Name | Mr David Keith Crosby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent Mews Birkdale Southport Merseyside PR8 2NX |
Director Name | Mr Keith Greenwood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Harthorne Terrace Foulridge Colne Lancashire BB8 7PE |
Director Name | Alan Keith Dickinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 11 August 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Holborn Hill Ormskirk Lancashire L39 3LH |
Director Name | Mr John Farmer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Prescott Lane Orrell Wigan Lancashire WN5 0HX |
Secretary Name | Mr David Keith Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent Mews Birkdale Southport Merseyside PR8 2NX |
Director Name | Coral Dawn Armitstead |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 2006) |
Role | Support Services Director |
Correspondence Address | 12 Gilcroft Eccleston Lancashire PR7 5SF |
Director Name | Mr Sean Mark Fennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pimbo Road Skelmersdale Lancashire WN8 9RB |
Director Name | Mr Paul John Watson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pimbo Road Skelmersdale Lancashire WN8 9RB |
Website | flowtechnologyuk.com |
---|---|
Telephone | 0845 4561222 |
Telephone region | Unknown |
Registered Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.01 | Flowtech Mip Limited 89.93% Ordinary A |
---|---|
560 at £0.01 | Flowtech Mip Limited 5.04% Ordinary B |
560 at £0.01 | Flowtech Mip Limited 5.04% Ordinary C |
Year | 2014 |
---|---|
Turnover | £29,841,408 |
Gross Profit | £10,595,408 |
Net Worth | £48,595,989 |
Cash | £891,108 |
Current Liabilities | £15,748,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
16 September 2004 | Delivered on: 24 September 2004 Satisfied on: 27 May 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 October 1998 | Delivered on: 3 October 1998 Satisfied on: 19 June 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 7 pimbo road skelmersdale title no LA810186. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 August 1998 | Delivered on: 19 August 1998 Satisfied on: 19 June 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 1993 | Delivered on: 24 September 1993 Satisfied on: 19 June 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
3 September 1993 | Delivered on: 15 September 1993 Satisfied on: 19 June 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A prestwood place east pimbo skelmersdale lancashire with goodwill fittings and fixtures. Fully Satisfied |
4 April 1989 | Delivered on: 6 April 1989 Satisfied on: 19 June 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
21 October 1986 | Delivered on: 24 October 1986 Satisfied on: 22 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 October 2004 | Delivered on: 20 October 2004 Satisfied on: 27 May 2014 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Deed of assignment of keyman policy Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to the policies being, policyholder: flowtech limited, named of assured: kevin mcmullen, date of policy: 16 september 2004, term of policy: 5 years, policy number: 44C21Y16, assurance company: st james's place UK PLC (for further details of the policies charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
27 July 1984 | Delivered on: 1 August 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
18 June 2013 | Delivered on: 25 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
15 May 2023 | Appointment of Mr Michael John England as a director on 12 April 2023 (2 pages) |
8 May 2023 | Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023 (1 page) |
10 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (40 pages) |
11 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (41 pages) |
16 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of John Farmer as a director on 12 March 2021 (1 page) |
7 January 2021 | Second filing for the termination of Alan Keith Dickinson as a director (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (39 pages) |
25 November 2020 | Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages) |
15 September 2020 | Termination of appointment of Alan Keith Dickinson as a director on 1 September 2020
|
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
22 May 2019 | Resolutions
|
8 May 2019 | Notification of Fluidpower Mip Limited as a person with significant control on 1 May 2019 (2 pages) |
8 May 2019 | Cessation of Fluidpower Group Limited as a person with significant control on 1 May 2019 (1 page) |
2 May 2019 | Resolutions
|
28 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page) |
12 November 2018 | Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 May 2016 | Company name changed flowtech LIMITED\certificate issued on 17/05/16
|
17 May 2016 | Company name changed flowtech LIMITED\certificate issued on 17/05/16
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 March 2016 | Termination of appointment of Paul John Watson as a director on 22 October 2015 (1 page) |
18 March 2016 | Termination of appointment of Paul John Watson as a director on 22 October 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
11 September 2014 | Termination of appointment of Keith Greenwood as a director on 31 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Keith Greenwood as a director on 31 August 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 May 2014 | Satisfaction of charge 8 in full (4 pages) |
27 May 2014 | Satisfaction of charge 8 in full (4 pages) |
27 May 2014 | Satisfaction of charge 11 in full (4 pages) |
27 May 2014 | Satisfaction of charge 11 in full (4 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Memorandum and Articles of Association (82 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Memorandum and Articles of Association (82 pages) |
7 May 2014 | Termination of appointment of Kevin Mcmullen as a director (1 page) |
7 May 2014 | Termination of appointment of Kevin Mcmullen as a director (1 page) |
16 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 June 2013 | Registration of charge 016720340012 (19 pages) |
25 June 2013 | Registration of charge 016720340012 (19 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (10 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (10 pages) |
15 February 2013 | Section 519 (2 pages) |
15 February 2013 | Section 519 (2 pages) |
12 February 2013 | Auditor's resignation (2 pages) |
12 February 2013 | Auditor's resignation (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 May 2012 | Appointment of Mr Paul John Watson as a director (2 pages) |
16 May 2012 | Appointment of Mr Paul John Watson as a director (2 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
11 November 2011 | Sub-division of shares on 17 October 2011 (5 pages) |
11 November 2011 | Change of share class name or designation (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
11 November 2011 | Change of share class name or designation (2 pages) |
11 November 2011 | Sub-division of shares on 17 October 2011 (5 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 October 2010 | Termination of appointment of Stanley Keyworth as a director (1 page) |
29 October 2010 | Termination of appointment of David Crosby as a director (1 page) |
29 October 2010 | Termination of appointment of Stanley Keyworth as a director (1 page) |
29 October 2010 | Termination of appointment of David Crosby as a director (1 page) |
17 September 2010 | Termination of appointment of David Crosby as a secretary (2 pages) |
17 September 2010 | Termination of appointment of David Crosby as a secretary (2 pages) |
23 April 2010 | Director's details changed for Alan Keith Dickinson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Keith Greenwood on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Kevin Mcmullen on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Keith Greenwood on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Keith Greenwood on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for John Farmer on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for John Farmer on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Kevin Mcmullen on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Alan Keith Dickinson on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Mr Kevin Mcmullen on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for John Farmer on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Alan Keith Dickinson on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Appointment of Mr Bryce Rowan Brooks as a director (2 pages) |
29 March 2010 | Appointment of Mr Bryce Rowan Brooks as a director (2 pages) |
8 December 2009 | Appointment of Mr Sean Mark Fennon as a director (2 pages) |
8 December 2009 | Appointment of Mr Sean Mark Fennon as a director (2 pages) |
3 August 2009 | Director's change of particulars / stanley keyworth / 03/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / stanley keyworth / 03/08/2009 (1 page) |
5 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
10 March 2009 | Director's change of particulars / keith greenwood / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / keith greenwood / 10/03/2009 (1 page) |
26 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
12 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
7 March 2008 | Director's change of particulars / john farmer / 10/12/2007 (1 page) |
7 March 2008 | Director's change of particulars / john farmer / 10/12/2007 (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
9 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (10 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (10 pages) |
20 October 2004 | Particulars of mortgage/charge (6 pages) |
20 October 2004 | Particulars of mortgage/charge (6 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (3 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Declaration of assistance for shares acquisition (29 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | New secretary appointed;new director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Declaration of assistance for shares acquisition (29 pages) |
24 September 2004 | Particulars of mortgage/charge (10 pages) |
24 September 2004 | Particulars of mortgage/charge (10 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (22 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (22 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members
|
20 March 2003 | Return made up to 27/02/03; full list of members
|
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
18 March 2002 | Return made up to 27/02/02; full list of members
|
18 March 2002 | Return made up to 27/02/02; full list of members
|
25 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
25 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
2 April 2001 | Return made up to 27/02/01; full list of members
|
2 April 2001 | Return made up to 27/02/01; full list of members
|
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
12 May 2000 | S-div 30/03/99 (1 page) |
12 May 2000 | S-div 30/03/99 (1 page) |
4 May 2000 | Return made up to 27/02/00; full list of members
|
4 May 2000 | Return made up to 27/02/00; full list of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: unit 1A prestwood place east pimbo skelmersdale lancashire WN8 9QE (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: unit 1A prestwood place east pimbo skelmersdale lancashire WN8 9QE (1 page) |
29 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
29 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
26 April 1999 | Company name changed ipl fluid power LIMITED\certificate issued on 27/04/99 (2 pages) |
26 April 1999 | Company name changed ipl fluid power LIMITED\certificate issued on 27/04/99 (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
20 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 March 1997 | Return made up to 27/02/97; full list of members
|
6 March 1997 | Return made up to 27/02/97; full list of members
|
24 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 March 1995 | Return made up to 27/02/95; full list of members
|
15 March 1995 | Return made up to 27/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
2 December 1988 | Company name changed industrial pipelines LIMITED\certificate issued on 05/12/88 (2 pages) |
2 December 1988 | Company name changed industrial pipelines LIMITED\certificate issued on 05/12/88 (2 pages) |
20 July 1987 | Company name changed tweedgreen engineering LIMITED\certificate issued on 21/07/87 (2 pages) |
20 July 1987 | Company name changed tweedgreen engineering LIMITED\certificate issued on 21/07/87 (2 pages) |
10 June 1987 | Company name changed industrial pipelines LIMITED\certificate issued on 09/06/87 (2 pages) |
10 June 1987 | Company name changed industrial pipelines LIMITED\certificate issued on 09/06/87 (2 pages) |
10 November 1982 | New secretary appointed (2 pages) |
10 November 1982 | New secretary appointed (2 pages) |
15 October 1982 | Certificate of incorporation (1 page) |
15 October 1982 | Incorporation (11 pages) |
15 October 1982 | Incorporation (11 pages) |
15 October 1982 | Certificate of incorporation (1 page) |