Ness
Neston
CH64 8TP
Wales
Secretary Name | Mrs Susan Jane Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2000(1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Oaktree Business Centre Mill Lane Ness Neston CH64 8TP Wales |
Director Name | Mrs Susan Jane Thomas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(7 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaktree Business Centre Mill Lane Ness Neston CH64 8TP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | flowcheck.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3368328 |
Telephone region | Liverpool |
Registered Address | Oaktree Business Centre Mill Lane Ness Neston CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
50 at £1 | Mark Whitelaw Thomas 50.00% Ordinary |
---|---|
50 at £1 | Susan Jane Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,389 |
Cash | £18,003 |
Current Liabilities | £35,832 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
20 June 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
14 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
23 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 June 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mrs Susan Jane Thomas on 12 October 2010 (2 pages) |
27 October 2011 | Director's details changed for Mark Whitelaw Thomas on 12 October 2010 (2 pages) |
27 October 2011 | Director's details changed for Mark Whitelaw Thomas on 12 October 2010 (2 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mrs Susan Jane Thomas on 12 October 2010 (2 pages) |
26 October 2011 | Secretary's details changed for Mrs Susan Jane Thomas on 12 October 2010 (1 page) |
26 October 2011 | Secretary's details changed for Mrs Susan Jane Thomas on 12 October 2010 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Registered office address changed from Cambrian House Neston Road Ness South Wirral CH64 4AP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Cambrian House Neston Road Ness South Wirral CH64 4AP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Cambrian House Neston Road Ness South Wirral CH64 4AP on 3 March 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mrs Susan Jane Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mark Whitelaw Thomas on 18 March 2009 (1 page) |
3 November 2009 | Secretary's details changed for Susan Jane Thomas on 18 March 2009 (2 pages) |
3 November 2009 | Director's details changed for Mark Whitelaw Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Susan Jane Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Susan Jane Thomas on 18 March 2009 (2 pages) |
3 November 2009 | Director's details changed for Mark Whitelaw Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Susan Jane Thomas on 18 March 2009 (1 page) |
3 November 2009 | Director's details changed for Mark Whitelaw Thomas on 18 March 2009 (1 page) |
3 November 2009 | Director's details changed for Mark Whitelaw Thomas on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Susan Jane Thomas on 18 March 2009 (1 page) |
3 November 2009 | Director's details changed for Mrs Susan Jane Thomas on 3 November 2009 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from glencaird 93 parkgate road neston south wirral CH64 6QF (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from glencaird 93 parkgate road neston south wirral CH64 6QF (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
18 April 2008 | Director appointed susan jane thomas (1 page) |
18 April 2008 | Director appointed susan jane thomas (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
9 January 2004 | Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2004 | Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
19 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
30 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
12 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: glencaird 93 parkgate road neston cheshire CH64 6QF (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: glencaird 93 parkgate road neston cheshire CH64 6QF (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Incorporation (12 pages) |
11 October 2000 | Incorporation (12 pages) |