ABOUT PRIMARY FLOWPOINTS LIMITED
Primary Flowpoints have been manufacturing flow indicators in the UK for over 20 years. Using castings from UK foundries and the latest CNC technology we produce high quality products at very competitive prices. Flexible manufacturing systems and skilled engineers allow our designs to be customised to meet specific needs.
We have extensive experience in meeting the quality, inspection and documentation requirements for offshore, chemical and petrochemical applications. Our team have the wide variety of skills and experience to specify, design, manufacture and test products for most applications from a simple sight glass to hazardous duty in offshore systems.
Products manufactured in the UK
Primary Flowpoints produce a range of flow indicators from ¼” up to 10” diameter in a wide variety of materials to suit most applications. UK foundries and manufacturing facilities ensure the highest quality and short lead times. Custom products for special applications are easily accommodated.
Find out more about Primary Flowpoints, take a look at our range of indicators
The Flowpoints Team are here to help
Primary Flowpoints Ltd
KEY FINANCES
Year
2017
Assets
£962.34k
▲ £61.84k (6.87 %)
Cash
£262.46k
▲ £24.09k (10.11 %)
Liabilities
£249.52k
▲ £2.12k (0.86 %)
Net Worth
£712.82k
▲ £59.72k (9.14 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Walsall
- Company name
- PRIMARY FLOWPOINTS LIMITED
- Company number
- 02640992
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Aug 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- flowpoints.co.uk
- Phones
-
01922 650 009
01922 640 326
- Registered Address
- CHARLES STREET,
WALSALL,
WEST MIDLANDS,
WS2 9LZ
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 21 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 27 Jul 2016
- Confirmation statement made on 20 July 2016 with updates
- 25 Nov 2015
- Total exemption small company accounts made up to 31 March 2015
See Also
Last update 2018
PRIMARY FLOWPOINTS LIMITED DIRECTORS
Ian Maclaren
Acting
- Appointed
- 04 April 2002
- Role
- Secretary
- Address
- Charles Street, Walsall, West Midlands, WS2 9LZ
- Name
- MACLAREN, Ian
John Battersby
Acting
- Appointed
- 04 April 2002
- Occupation
- Technical Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Charles Street, Walsall, West Midlands, WS2 9LZ
- Country Of Residence
- United Kingdom
- Name
- BATTERSBY, John
Keith Macaulay
Acting
- Appointed
- 04 April 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Charles Street, Walsall, West Midlands, WS2 9LZ
- Country Of Residence
- United Kingdom
- Name
- MACAULAY, Keith
Ian Maclaren
Acting
- Appointed
- 04 April 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Charles Street, Walsall, West Midlands, WS2 9LZ
- Country Of Residence
- United Kingdom
- Name
- MACLAREN, Ian
Roy Patrick Adams
Resigned
- Appointed
- 31 March 1996
- Resigned
- 04 April 2002
- Role
- Secretary
- Address
- 16 Hamilton Close, Amesbury, Wiltshire, SP4 7QT
- Name
- ADAMS, Roy Patrick
Patricia Ena Hamber
Resigned
- Appointed
- 10 February 1994
- Resigned
- 31 March 1996
- Role
- Secretary
- Address
- 2 Grangewood, St Clements Road, Benfleet, Essex, SS7 5BW
- Name
- HAMBER, Patricia Ena
Victor George Hugh Hamber
Resigned
- Appointed
- 28 August 1991
- Resigned
- 10 February 1994
- Role
- Secretary
- Address
- 2 Grangewood, St Clements Road, Benfleet, Essex, SS7 5BW
- Name
- HAMBER, Victor George Hugh
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 28 August 1991
- Resigned
- 28 August 1991
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Roy Patrick Adams
Resigned
- Appointed
- 31 March 1996
- Resigned
- 04 April 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 16 Hamilton Close, Amesbury, Wiltshire, SP4 7QT
- Name
- ADAMS, Roy Patrick
Patricia Ena Hamber
Resigned
- Appointed
- 10 February 1994
- Resigned
- 31 March 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 2 Grangewood, St Clements Road, Benfleet, Essex, SS7 5BW
- Name
- HAMBER, Patricia Ena
Victor George Hugh Hamber
Resigned
- Appointed
- 28 August 1991
- Resigned
- 10 February 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 2 Grangewood, St Clements Road, Benfleet, Essex, SS7 5BW
- Name
- HAMBER, Victor George Hugh
Henry Laslett Wildy
Resigned
- Appointed
- 28 August 1991
- Resigned
- 04 April 2002
- Occupation
- Businessman
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 40 Bobbin Lane, Westwood, Bradford On Avon, Wiltshire, BA15 2DL
- Name
- WILDY, Henry Laslett
REVIEWS
Check The Company
Excellent according to the company’s financial health.