Company Information for FLOWSCREED LIMITED
ALDAR HOUSE BOSTON ROAD, GOSBERTON, SPALDING, PE11 4NR,
|
Company Registration Number
06134296
Private Limited Company
Active |
Company Name | ||
---|---|---|
FLOWSCREED LIMITED | ||
Legal Registered Office | ||
ALDAR HOUSE BOSTON ROAD GOSBERTON SPALDING PE11 4NR Other companies in PE13 | ||
Previous Names | ||
|
Company Number | 06134296 | |
---|---|---|
Company ID Number | 06134296 | |
Date formed | 2007-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 23:02:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLOWSCREEDING SERVICES LTD | 17 DOVE CLOSE BASINGSTOKE RG22 5PH | Active | Company formed on the 2011-07-26 | |
FLOWSCREED NORFOLK LIMITED | EXCHANGE HOUSE EXCHANGE STREET ATTLEBOROUGH NR17 2AB | Active | Company formed on the 2017-02-08 |
Officer | Role | Date Appointed |
---|---|---|
HUGH JAMES DOGGETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA JANE STINTON |
Director | ||
CANNON SECRETARIES LIMITED |
Company Secretary | ||
HUGH JAMES DOGGETT |
Director | ||
CANNON DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUGH JAMES INTERIORS LIMITED | Director | 2000-03-15 | CURRENT | 1999-11-09 | Dissolved 2015-09-11 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/06/23 FROM 62 Gorefield Road Leverington Wisbech PE13 5AT England | ||
Director's details changed for Mr Hugh James Doggett on 2023-06-29 | ||
Change of details for Mr Hugh James Doggett as a person with significant control on 2023-06-29 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
SH01 | 01/04/21 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/20 FROM 24 Cannon Terrace Wisbech Cambridgeshire PE13 2QW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hugh James Doggett on 2014-10-14 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA STINTON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED HUGH JAMES DOGGETT | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrea Jane Stinton on 2010-02-28 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/03/09; full list of members | |
288b | Appointment terminated secretary cannon secretaries LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INTERIOR CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2012-04-01 | £ 5,214 |
---|
Creditors and other liabilities
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 FLOWSCREED LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,233 |
Current Assets | 2012-04-01 | £ 5,472 |
Debtors | 2012-04-01 | £ 239 |
Fixed Assets | 2012-04-01 | £ 3,708 |
Shareholder Funds | 2012-04-01 | £ 3,966 |
Tangible Fixed Assets | 2012-04-01 | £ 3,708 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as FLOWSCREED 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. |