Company NameFlowright Metering Systems Ltd
DirectorsJames Henry Wright and Rebekah Talbot
Company StatusActive
Company Number06050994
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Previous NameFlowright Metering System Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr James Henry Wright
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Workshop Waterside
Macclesfield
SK11 7HG
Director NameMiss Rebekah Talbot
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Workshop Waterside
Macclesfield
SK11 7HG
Director NameMr Robin Peter Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 week after company formation)
Appointment Duration12 years, 9 months (resigned 18 October 2019)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Links Road
Wilmslow
Cheshire
SK9 6HQ
Secretary NameMr John Gregory Swarbrick
NationalityBritish
StatusResigned
Appointed19 January 2007(1 week after company formation)
Appointment Duration5 years, 12 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address16 Berry Lane
Longridge
Preston
Lancashire
PR3 3JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteflowright.net
Telephone01477 571670
Telephone regionHolmes Chapel

Location

Registered AddressThe Workshop
Waterside
Macclesfield
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1James Wright
33.33%
Ordinary
1 at £1Janice Wright
33.33%
Ordinary
1 at £1Peter Robin Wright
33.33%
Ordinary

Financials

Year2014
Net Worth£22,228
Cash£4,374
Current Liabilities£40,836

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

30 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (3 pages)
21 March 2022Director's details changed for Miss Rebekah Talbot on 7 March 2022 (2 pages)
12 January 2022Registered 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 2021Micro company accounts made up to 30 April 2021 (3 pages)
29 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 October 2019Registered 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 2019Cessation of Robin Peter Wright as a person with significant control on 18 October 2019 (1 page)
18 October 2019Notification of Rebekah Talbot as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Appointment of Miss Rebekah Talbot as a director on 18 October 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
18 October 2019Termination of appointment of Robin Peter Wright as a director on 18 October 2019 (1 page)
18 October 2019Notification of James Henry Wright as a person with significant control on 18 October 2019 (2 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 November 2016Appointment of Mr James Henry Wright as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr James Henry Wright as a director on 1 November 2016 (2 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(3 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(3 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(3 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 3
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 3
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 3
(3 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 January 2013Termination of appointment of John Swarbrick as a secretary (1 page)
15 January 2013Termination of appointment of John Swarbrick as a secretary (1 page)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 January 2010Director's details changed for Robin Peter Wright on 2 October 2009 (2 pages)
12 January 2010Secretary's details changed for John Gregory Swarbrick on 2 October 2009 (2 pages)
12 January 2010Secretary's details changed for John Gregory Swarbrick on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Robin Peter Wright on 2 October 2009 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Robin Peter Wright on 2 October 2009 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for John Gregory Swarbrick on 2 October 2009 (2 pages)
6 May 2009Registered office changed on 06/05/2009 from 81 berry lane longridge preston PR3 3WH (1 page)
6 May 2009Registered office changed on 06/05/2009 from 81 berry lane longridge preston PR3 3WH (1 page)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 October 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
16 October 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
3 February 2008Return made up to 12/01/08; full list of members (6 pages)
3 February 2008Return made up to 12/01/08; full list of members (6 pages)
16 August 2007Company name changed flowright metering system LTD\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed flowright metering system LTD\certificate issued on 16/08/07 (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 January 2007Incorporation (9 pages)
12 January 2007Incorporation (9 pages)