Company Information for FLOWBAN LIMITED
UNIT 19 ENTERPRISE WAY, CHELTENHAM TRADE PARK, CHELTENHAM, GL51 8LZ,
|
Company Registration Number
06132966
Private Limited Company
Active |
Company Name | ||
---|---|---|
FLOWBAN LIMITED | ||
Legal Registered Office | ||
UNIT 19 ENTERPRISE WAY CHELTENHAM TRADE PARK CHELTENHAM GL51 8LZ Other companies in OX7 | ||
Previous Names | ||
|
Company Number | 06132966 | |
---|---|---|
Company ID Number | 06132966 | |
Date formed | 2007-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB909839380 |
Last Datalog update: | 2024-04-06 17:53:44 |
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 | ||
---|---|---|---|---|
FLOWBAN INC | Delaware | Unknown | ||
FLOWBANDS LLC. | 9341 WESTVIEW DR - POWELL OH 43065 | Active | Company formed on the 2012-07-01 | |
FLOWBANZER LTD | SUITE 1 31 STATION ROAD CHEADLE HULME SK8 5AF | Active - Proposal to Strike off | Company formed on the 2021-04-20 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN LAWRENCE SECCOMBE |
||
JAMES WESLEY BARNHAM |
||
JONATHAN LAWRENCE SECCOMBE |
||
MICHAEL CRAIG STODDART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANDREW SILLETT |
Director | ||
PETRONELLA JANE SECCOMBE |
Director | ||
THIRD PARTY COMPANY SECRETARIES LIMITED |
Company Secretary | ||
THIRD PARTY FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERKING LIMITED | Company Secretary | 2000-01-31 | CURRENT | 2000-01-31 | Active | |
LIFESCIENCE BIOTECH LIMITED | Company Secretary | 1998-06-23 | CURRENT | 1998-05-18 | Dissolved 2015-02-24 | |
LIFESCIENCE PRODUCTS LIMITED | Company Secretary | 1995-11-03 | CURRENT | 1993-06-23 | Active | |
DESIGNWISER LTD | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
NOVA-FLO LIMITED | Director | 2007-11-21 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
ABOUT TIME DESIGN LTD. | Director | 2004-12-22 | CURRENT | 2004-12-22 | Active | |
LIFELINE PRODUCTS LTD | Director | 2017-08-30 | CURRENT | 2008-01-07 | Active | |
WATERKING LIMITED | Director | 2000-01-31 | CURRENT | 2000-01-31 | Active | |
LIFESCIENCE BIOTECH LIMITED | Director | 1998-06-23 | CURRENT | 1998-05-18 | Dissolved 2015-02-24 | |
LIFESCIENCE PRODUCTS LIMITED | Director | 1994-07-28 | CURRENT | 1993-06-23 | Active | |
SHROPSHIRE YOUTH SUPPORT TRUST | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
PACKARD NOMINEES LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
CIEVEN INVESTMENTS LIMITED | Director | 2009-04-21 | CURRENT | 2009-04-21 | Active | |
ABOUT TIME DESIGN LTD. | Director | 2007-03-16 | CURRENT | 2004-12-22 | Active | |
RAILIKE LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-08 | Active | |
ARROW MEDICAL LIMITED | Director | 1989-10-04 | CURRENT | 1989-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM The Shoot Room Ranger's Lodge Cornbury Park Oxfordshire OX7 3HL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JONATHAN LAWRENCE SECCOMBE on 2013-02-28 | |
CH01 | Director's details changed for Jonathan Lawrence Seccombe on 2013-02-28 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
AR01 | 01/03/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN SILLETT | |
288a | DIRECTOR APPOINTED IAN ANDREW SILLETT | |
288a | DIRECTOR APPOINTED MICHAEL CRAIG STODDART | |
288a | DIRECTOR APPOINTED JAMES WESLEY BARNHAM | |
MISC | AMEND FORM 88(2) 30000 ORD SHARES @ £1 EACH | |
88(2) | AD 12/02/09 GBP SI 35000@1=35000 GBP IC 10000/45000 | |
123 | GBP NC 25000/50000 12/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETRONELLA SECCOMBE | |
88(2) | AD 19/12/08 GBP SI 5000@1=5000 GBP IC 5000/10000 | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 25/09/08 GBP SI 4999@1=4999 GBP IC 1/5000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 29/02/2008 | |
123 | GBP NC 1000/25000 14/03/08 | |
CERTNM | COMPANY NAME CHANGED SCALESTOP LIMITED CERTIFICATE ISSUED ON 15/03/08 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM, RANGER'S LODGE, CORNBURY PARK, OXFORDSHIRE, OX7 3HL | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 22230 - Manufacture of builders ware of plastic
Creditors Due After One Year | 2012-01-01 | £ 37,116 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,693 |
Trade Creditors Within One Year | 2012-01-01 | £ 1,693 |
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 FLOWBAN LIMITED
Called Up Share Capital | 2012-01-01 | £ 40,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 48 |
Current Assets | 2012-01-01 | £ 11,325 |
Debtors | 2012-01-01 | £ 11,277 |
Fixed Assets | 2012-01-01 | £ 664 |
Other Debtors | 2012-01-01 | £ 11,209 |
Shareholder Funds | 2012-01-01 | £ 26,820 |
Stocks Inventory | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as FLOWBAN 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. |