Active
Company Information for FLOWFORM (B'HAM) LIMITED
ELIZA TINSLEY GROUP PLC, WYCHBURY COURT TWO WOODS LANE, BRIERLEY HILL, WEST MIDLANDS, DY5 1TA,
|
Company Registration Number
01187415
Private Limited Company
Active |
Company Name | |
---|---|
FLOWFORM (B'HAM) LIMITED | |
Legal Registered Office | |
ELIZA TINSLEY GROUP PLC WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA | |
Company Number | 01187415 | |
---|---|---|
Company ID Number | 01187415 | |
Date formed | 1974-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2005 | |
Account next due | 31/01/2007 | |
Latest return | 14/05/2005 | |
Return next due | 11/06/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-06 09:38:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288b | Director resigned | |
288b | Director resigned | |
RES13 |
| |
288a | New director appointed | |
288a | New director appointed | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 14/05/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | Return made up to 14/05/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | Director's particulars changed | |
363s | Return made up to 14/05/03; full list of members | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | Director's particulars changed | |
288a | New director appointed | |
288b | Director resigned | |
403a | Declaration of satisfaction of mortgage/charge | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES01 | ALTER MEM AND ARTS 08/12/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/98 FROM: CLAPGATE LANE WOODGATE BIRMINGHAM WEST MIDLANDS B32 3BT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED A P PRESSINGS LIMITED CERTIFICATE ISSUED ON 09/09/97 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/97 FROM: BARTON INDUSTRIAL ESTATE FALDO ROAD BARTON0-LE-CLAY BEDFORDSHIRE MK45 4RP | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOWFORM (B'HAM) LIMITED
The top companies supplying to UK government with the same SIC code (3430 - Manufacture motor vehicle & engine parts) as FLOWFORM (B'HAM) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |