Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOWLONG LIMITED
Company Information for

FLOWLONG LIMITED

RAINBOW BUSINESS CENTRE PHOENIX WAY, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9FP,
Company Registration Number
03240534
Private Limited Company
Active

Company Overview

About Flowlong Ltd
FLOWLONG LIMITED was founded on 1996-08-21 and has its registered office in Swansea. The organisation's status is listed as "Active". Flowlong Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLOWLONG LIMITED
 
Legal Registered Office
RAINBOW BUSINESS CENTRE PHOENIX WAY
SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9FP
Other companies in SA7
 
Filing Information
Company Number 03240534
Company ID Number 03240534
Date formed 1996-08-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2023
Account next due 24/09/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB375809654  
Last Datalog update: 2024-08-06 00:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWLONG LIMITED
Is this data useful to you?
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.

Company Officers of FLOWLONG LIMITED

Current Directors
Officer Role Date Appointed
PAUL VIVIAN NEWMAN
Director 2010-09-02
MICHAEL DAVID PULLIN
Director 2010-09-02
LOWRI JANE STEVENSON
Director 2017-09-24
STUART JOHN WILLIAMS
Director 1996-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE GWENLLIAN JONES
Company Secretary 1999-01-07 2010-07-27
KENNETH CHAPPLE
Company Secretary 1996-08-23 1999-01-09
SHIRLEY JOY CULLEN
Nominated Secretary 1996-08-21 1996-08-21
DUNCAN MCDONALD
Nominated Director 1996-08-21 1996-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VIVIAN NEWMAN LEGROCO NO5 LTD Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2018-02-13
PAUL VIVIAN NEWMAN NEATH RUGBY LIMITED Director 2015-07-09 CURRENT 2003-05-09 Active
PAUL VIVIAN NEWMAN LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED Director 2015-04-24 CURRENT 1989-04-05 Active
PAUL VIVIAN NEWMAN VIVIAN COURT SWANSEA LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAUL VIVIAN NEWMAN COPPER COURT LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL VIVIAN NEWMAN COPPER CART LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2015-09-15
PAUL VIVIAN NEWMAN LEAPGOLD LIMITED Director 2010-09-02 CURRENT 1997-11-19 Active
PAUL VIVIAN NEWMAN RIVALSLOT LIMITED Director 2010-09-02 CURRENT 1992-08-26 Active
PAUL VIVIAN NEWMAN LONGPARK LIMITED Director 2010-09-02 CURRENT 1996-08-21 Active
PAUL VIVIAN NEWMAN MAGNETRADE LIMITED Director 2010-09-02 CURRENT 1997-11-21 Active
PAUL VIVIAN NEWMAN SURECO LIMITED Director 2010-09-02 CURRENT 1997-12-01 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN PACIFICA GOLDRUSH LIMITED Director 2010-04-05 CURRENT 2009-07-10 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN GOLDRUSH DEVELOPMENTS LIMITED Director 2009-10-20 CURRENT 2009-07-10 Active - Proposal to Strike off
PAUL VIVIAN NEWMAN GOLDRUSH PRODUCTIONS (UK) LTD Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2014-06-24
PAUL VIVIAN NEWMAN BEXMOOR LIMITED Director 2008-06-19 CURRENT 1999-01-20 Active
PAUL VIVIAN NEWMAN INITIATIVE FOR SUPPORTED EMPLOYMENT (WALES) LIMITED Director 2007-12-06 CURRENT 1984-07-30 Dissolved 2016-01-23
PAUL VIVIAN NEWMAN PENMAN PROPERTIES LTD. Director 1998-05-08 CURRENT 1998-05-08 Active
MICHAEL DAVID PULLIN LEAPGOLD LIMITED Director 2010-09-02 CURRENT 1997-11-19 Active
MICHAEL DAVID PULLIN LONGPARK LIMITED Director 2010-09-02 CURRENT 1996-08-21 Active
MICHAEL DAVID PULLIN MAGNETRADE LIMITED Director 2010-09-02 CURRENT 1997-11-21 Active
MICHAEL DAVID PULLIN SURECO LIMITED Director 2010-09-02 CURRENT 1997-12-01 Active - Proposal to Strike off
MICHAEL DAVID PULLIN RIVALSLOT LIMITED Director 2010-07-06 CURRENT 1992-08-26 Active
MICHAEL DAVID PULLIN TARAN DEVELOPMENTS LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2018-06-19
MICHAEL DAVID PULLIN FERNRIDGE DEVELOPMENTS LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active - Proposal to Strike off
LOWRI JANE STEVENSON LEAPGOLD LIMITED Director 2017-09-24 CURRENT 1997-11-19 Active
LOWRI JANE STEVENSON LONGPARK LIMITED Director 2017-09-24 CURRENT 1996-08-21 Active
LOWRI JANE STEVENSON MAGNETRADE LIMITED Director 2017-09-24 CURRENT 1997-11-21 Active
LOWRI JANE STEVENSON RIVALSLOT LIMITED Director 2012-04-06 CURRENT 1992-08-26 Active
STUART JOHN WILLIAMS MAGNETRADE LIMITED Director 1997-11-21 CURRENT 1997-11-21 Active
STUART JOHN WILLIAMS LEAPGOLD LIMITED Director 1997-11-20 CURRENT 1997-11-19 Active
STUART JOHN WILLIAMS MAYSOUTH LIMITED Director 1996-08-23 CURRENT 1996-08-21 Active - Proposal to Strike off
STUART JOHN WILLIAMS BURNLEY PROJECTS LIMITED Director 1993-12-06 CURRENT 1993-07-12 Active - Proposal to Strike off
STUART JOHN WILLIAMS FINCHLAKE PROPERTY MANAGEMENT LIMITED Director 1991-06-30 CURRENT 1983-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-22MICRO ENTITY ACCOUNTS MADE UP TO 24/12/23
2024-07-02DIRECTOR APPOINTED MRS JEAN PALMER
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-26CH01Director's details changed for Mr Michael David Pullin on 2021-08-15
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID PULLIN DECEASED
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-13CH01Director's details changed for Stuart John Williams on 2018-04-12
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM Rainbow Centre Phoenix Way Enterprise Park, Llansamlet, Swansea West Glamorgan SA7 9EH
2017-10-02AP01DIRECTOR APPOINTED MRS LOWRI JANE STEVENSON
2017-09-19AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-15AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0126/03/16 ANNUAL RETURN FULL LIST
2015-07-20AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-04-15AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-10AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2012-04-05AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2011-06-15AA24/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 ANNUAL RETURN FULL LIST
2010-09-02AP01DIRECTOR APPOINTED MR PAUL VIVIAN NEWMAN
2010-09-02AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-02AP01DIRECTOR APPOINTED MR MICHAEL DAVID PULLIN
2010-08-09AA24/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLE JONES
2009-09-09AA24/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-09-26AA24/12/07 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-08-30363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05
2006-10-23363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04
2005-09-19363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2004-08-25363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02
2003-08-31363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01
2002-09-13363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/00
2001-08-29363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99
2000-08-23363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98
1999-08-26363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 17 WALTER ROAD SWANSEA WEST GLAMORGAN
1999-02-05288bSECRETARY RESIGNED
1999-02-01288aNEW SECRETARY APPOINTED
1998-08-28363sRETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/97
1998-06-29SRES03EXEMPTION FROM APPOINTING AUDITORS 17/06/98
1998-06-21225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 24/12/97
1997-08-29363sRETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS
1996-10-17288cSECRETARY'S PARTICULARS CHANGED
1996-09-02288NEW SECRETARY APPOINTED
1996-09-02288NEW DIRECTOR APPOINTED
1996-08-22288SECRETARY RESIGNED
1996-08-22288DIRECTOR RESIGNED
1996-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FLOWLONG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOWLONG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLOWLONG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-12-24 £ 63,370
Creditors Due Within One Year 2012-12-24 £ 51,441
Creditors Due Within One Year 2012-12-24 £ 51,441
Creditors Due Within One Year 2011-12-24 £ 58,976

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 FLOWLONG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-24 £ 0
Called Up Share Capital 2012-12-24 £ 0
Cash Bank In Hand 2013-12-24 £ 51,401
Cash Bank In Hand 2012-12-24 £ 41,094
Cash Bank In Hand 2012-12-24 £ 41,094
Cash Bank In Hand 2011-12-24 £ 21,182
Current Assets 2013-12-24 £ 62,791
Current Assets 2012-12-24 £ 50,862
Current Assets 2012-12-24 £ 50,862
Current Assets 2011-12-24 £ 58,397
Debtors 2013-12-24 £ 11,390
Debtors 2012-12-24 £ 9,768
Debtors 2012-12-24 £ 9,768
Debtors 2011-12-24 £ 37,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLOWLONG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOWLONG LIMITED
Trademarks
We have not found any records of FLOWLONG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWLONG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FLOWLONG LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FLOWLONG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOWLONG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOWLONG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.