Macclesfield
SK11 7HG
Director Name | Miss Rebekah Talbot |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Workshop Waterside Macclesfield SK11 7HG |
Director Name | Mr Robin Peter Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 October 2019) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Links Road Wilmslow Cheshire SK9 6HQ |
Secretary Name | Mr John Gregory Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | flowright.net |
---|---|
Telephone | 01477 571670 |
Telephone region | Holmes Chapel |
Registered Address | The Workshop Waterside Macclesfield SK11 7HG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | James Wright 33.33% Ordinary |
---|---|
1 at £1 | Janice Wright 33.33% Ordinary |
1 at £1 | Peter Robin Wright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,228 |
Cash | £4,374 |
Current Liabilities | £40,836 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
30 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (3 pages) |
21 March 2022 | Director's details changed for Miss Rebekah Talbot on 7 March 2022 (2 pages) |
12 January 2022 | Registered office address changed from Waterside Mill Waterside Macclesfield SK11 7HG England to The Workshop Waterside Macclesfield SK11 7HG on 12 January 2022 (1 page) |
29 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 October 2019 | Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA to Waterside Mill Waterside Macclesfield SK11 7HG on 18 October 2019 (1 page) |
18 October 2019 | Cessation of Robin Peter Wright as a person with significant control on 18 October 2019 (1 page) |
18 October 2019 | Notification of Rebekah Talbot as a person with significant control on 18 October 2019 (2 pages) |
18 October 2019 | Appointment of Miss Rebekah Talbot as a director on 18 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
18 October 2019 | Termination of appointment of Robin Peter Wright as a director on 18 October 2019 (1 page) |
18 October 2019 | Notification of James Henry Wright as a person with significant control on 18 October 2019 (2 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 November 2016 | Appointment of Mr James Henry Wright as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr James Henry Wright as a director on 1 November 2016 (2 pages) |
12 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Termination of appointment of John Swarbrick as a secretary (1 page) |
15 January 2013 | Termination of appointment of John Swarbrick as a secretary (1 page) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 January 2010 | Director's details changed for Robin Peter Wright on 2 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for John Gregory Swarbrick on 2 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for John Gregory Swarbrick on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Robin Peter Wright on 2 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Robin Peter Wright on 2 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for John Gregory Swarbrick on 2 October 2009 (2 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 81 berry lane longridge preston PR3 3WH (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 81 berry lane longridge preston PR3 3WH (1 page) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 October 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
16 October 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
3 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
3 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
16 August 2007 | Company name changed flowright metering system LTD\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed flowright metering system LTD\certificate issued on 16/08/07 (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | Incorporation (9 pages) |
12 January 2007 | Incorporation (9 pages) |