Company NameFlowcheck Ltd
DirectorsMark Whitelaw Thomas and Susan Jane Thomas
Company StatusActive
Company Number04088080
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMark Whitelaw Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOaktree Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Secretary NameMrs Susan Jane Thomas
NationalityBritish
StatusCurrent
Appointed12 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressOaktree Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameMrs Susan Jane Thomas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(7 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaktree Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteflowcheck.co.uk
Email address[email protected]
Telephone0151 3368328
Telephone regionLiverpool

Location

Registered AddressOaktree Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton

Shareholders

50 at £1Mark Whitelaw Thomas
50.00%
Ordinary
50 at £1Susan Jane Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£68,389
Cash£18,003
Current Liabilities£35,832

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

20 June 2023Micro company accounts made up to 31 October 2022 (4 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
14 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
23 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 October 2018 (3 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 June 2017Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP England to Oaktree Business Centre Mill Lane Ness Neston CH64 8TP on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP England to Oaktree Business Centre Mill Lane Ness Neston CH64 8TP on 13 June 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 April 2016Registered office address changed from Evolution House Longacres Road Clayhill Light Industrial Park Neston South Wirral CH64 3RL to 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Evolution House Longacres Road Clayhill Light Industrial Park Neston South Wirral CH64 3RL to 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP on 20 April 2016 (1 page)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mrs Susan Jane Thomas on 12 October 2010 (2 pages)
27 October 2011Director's details changed for Mark Whitelaw Thomas on 12 October 2010 (2 pages)
27 October 2011Director's details changed for Mark Whitelaw Thomas on 12 October 2010 (2 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mrs Susan Jane Thomas on 12 October 2010 (2 pages)
26 October 2011Secretary's details changed for Mrs Susan Jane Thomas on 12 October 2010 (1 page)
26 October 2011Secretary's details changed for Mrs Susan Jane Thomas on 12 October 2010 (1 page)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
3 March 2010Registered office address changed from Cambrian House Neston Road Ness South Wirral CH64 4AP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Cambrian House Neston Road Ness South Wirral CH64 4AP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Cambrian House Neston Road Ness South Wirral CH64 4AP on 3 March 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mrs Susan Jane Thomas on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mark Whitelaw Thomas on 18 March 2009 (1 page)
3 November 2009Secretary's details changed for Susan Jane Thomas on 18 March 2009 (2 pages)
3 November 2009Director's details changed for Mark Whitelaw Thomas on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Susan Jane Thomas on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Susan Jane Thomas on 18 March 2009 (2 pages)
3 November 2009Director's details changed for Mark Whitelaw Thomas on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Susan Jane Thomas on 18 March 2009 (1 page)
3 November 2009Director's details changed for Mark Whitelaw Thomas on 18 March 2009 (1 page)
3 November 2009Director's details changed for Mark Whitelaw Thomas on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Susan Jane Thomas on 18 March 2009 (1 page)
3 November 2009Director's details changed for Mrs Susan Jane Thomas on 3 November 2009 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from glencaird 93 parkgate road neston south wirral CH64 6QF (1 page)
9 April 2009Registered office changed on 09/04/2009 from glencaird 93 parkgate road neston south wirral CH64 6QF (1 page)
1 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
18 April 2008Director appointed susan jane thomas (1 page)
18 April 2008Director appointed susan jane thomas (1 page)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 October 2007Return made up to 11/10/07; full list of members (2 pages)
26 October 2007Return made up to 11/10/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 11/10/06; full list of members (2 pages)
9 November 2006Return made up to 11/10/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
9 January 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 October 2003Return made up to 11/10/03; full list of members (6 pages)
19 October 2003Return made up to 11/10/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 October 2002Return made up to 11/10/02; full list of members (6 pages)
15 October 2002Return made up to 11/10/02; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
30 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
12 October 2001Return made up to 11/10/01; full list of members (6 pages)
12 October 2001Return made up to 11/10/01; full list of members (6 pages)
9 November 2000Registered office changed on 09/11/00 from: glencaird 93 parkgate road neston cheshire CH64 6QF (1 page)
9 November 2000Registered office changed on 09/11/00 from: glencaird 93 parkgate road neston cheshire CH64 6QF (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
11 October 2000Incorporation (12 pages)
11 October 2000Incorporation (12 pages)