Check the

FLOW MECH PRODUCTS LIMITED

Company
FLOW MECH PRODUCTS LIMITED (02726033)

FLOW MECH PRODUCTS

Phone: 01162 425 425
A⁺ rating

KEY FINANCES

Year
2016
Assets
£975.79k ▲ £100.76k (11.51 %)
Cash
£407.45k ▼ £-4.22k (-1.02 %)
Liabilities
£449.01k ▲ £73.87k (19.69 %)
Net Worth
£526.77k ▲ £26.88k (5.38 %)

REGISTRATION INFO

Company name
FLOW MECH PRODUCTS LIMITED
Company number
02726033
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jun 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
flowmech.co.uk
Phones
01162 425 425
01162 425 555
Registered Address
ABBEY HOUSE,
CHARTER STREET,
LEICESTER,
LE1 3UD

ECONOMIC ACTIVITIES

28131
Manufacture of pumps

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

30 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2,400
15 Oct 2015
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2,400

CHARGES

24 March 1999
Status
Outstanding
Delivered
9 April 1999
Persons entitled
Yorkshire Bank PLC
Description
Unit 14 (number 13) charter street leicester t/n LT294457…

6 March 1998
Status
Outstanding
Delivered
13 March 1998
Persons entitled
Yorkshire Bank PLC
Description
Unit 12 charter street leicester.. Assigns the goodwill of…

30 October 1997
Status
Outstanding
Delivered
17 November 1997
Persons entitled
Yorkshire Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FLOW MECH PRODUCTS LIMITED DIRECTORS

Ian Nicholas Craft

  Acting
Appointed
31 July 1999
Role
Secretary
Address
58 Musters Road, West Bridgford, Nottingham, NG2 7PR
Name
CRAFT, Ian Nicholas

Ian Nicholas Craft

  Acting
Appointed
22 July 1992
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
58 Musters Road, West Bridgford, Nottingham, NG2 7PR
Country Of Residence
United Kingdom
Name
CRAFT, Ian Nicholas

Stephen John Piggin

  Acting
Appointed
22 July 1992
Occupation
Production Manager
Role
Director
Age
67
Nationality
British
Address
123 Grove Road, Blaby, Leicester, Leicestershire, LE8 4DH
Country Of Residence
England
Name
PIGGIN, Stephen John

Stephen John Piggin

  Resigned
Appointed
22 July 1992
Resigned
31 July 1999
Role
Secretary
Address
123 Grove Road, Blaby, Leicester, Leicestershire, LE8 4DH
Name
PIGGIN, Stephen John

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
25 June 1992
Resigned
22 July 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Frank Berry

  Resigned
Appointed
22 July 1992
Resigned
05 April 2002
Occupation
Sales Director
Role
Director
Age
85
Nationality
British
Address
13 Manningford Close, Winchester, Hampshire, SO23 7EU
Name
BERRY, Frank

Anthony Phillip Bilbie

  Resigned
Appointed
26 November 1992
Resigned
23 June 1994
Occupation
Manufacturer/Director
Role
Director
Age
74
Nationality
British
Address
Highfield House, Main Road, Kirton, Newark Nottinghamshire, NG22 9LL
Name
BILBIE, Anthony Phillip

Keith Colin Moir

  Resigned
Appointed
26 November 1992
Resigned
23 June 1994
Occupation
Managing Director
Role
Director
Age
82
Nationality
British
Address
The Malt House Lincoln Road, Tuxford, Newark, Nottinghamshire, NG22 0JQ
Country Of Residence
United Kingdom
Name
MOIR, Keith Colin

Ian Towers

  Resigned
Appointed
22 July 1992
Resigned
27 November 1992
Occupation
Sales Engineer
Role
Director
Age
60
Nationality
British
Address
126 Burleigh Avenue, Wigston Fields, Wigston, Leicestershire, LE18 1FL
Name
TOWERS, Ian

INSTANT COMPANIES LIMITED

  Resigned
Appointed
25 June 1992
Resigned
22 July 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.