56 Peter Street
Manchester
M2 3NQ
Director Name | Robert Meli |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mr Michael Wilfred James Walshe |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Robert Walshe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Swan Lane Cheadle Holme Cheshire SK8 7HR |
Secretary Name | Robert Meli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Swan Lane Cheadle Hulme Cheshire SH8 7HR |
Secretary Name | Robert Walshe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Swan Lane Cheadle Holme Cheshire SK8 7HR |
Website | www.flowcontrolsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3039777 |
Telephone region | Manchester |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Mrs W. Meli 5.56% Ordinary |
---|---|
10 at £1 | Ms Paula Roberts 5.56% Ordinary |
80 at £1 | Mr Michael Wilfred James Walshe 44.44% Ordinary |
80 at £1 | Mr Robert Meli 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £488,330 |
Cash | £200,550 |
Current Liabilities | £537,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
4 January 2005 | Delivered on: 11 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 March 2004 | Delivered on: 1 April 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 November 2021 | Change of details for Mr Robert Meli as a person with significant control on 5 November 2021 (2 pages) |
15 November 2021 | Director's details changed for Mr Michael Wilfred James Walshe on 5 November 2021 (2 pages) |
15 November 2021 | Change of details for Mr Michael Wilfred James Walshe as a person with significant control on 5 November 2021 (2 pages) |
15 November 2021 | Secretary's details changed for Mr Michael Wilfred James Walshe on 5 November 2021 (1 page) |
15 November 2021 | Director's details changed for Robert Meli on 5 November 2021 (2 pages) |
8 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page) |
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 February 2020 | Confirmation statement made on 30 January 2020 with updates (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Change of share class name or designation (2 pages) |
8 April 2019 | Resolutions
|
8 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Robert Meli on 30 January 2019 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
31 January 2018 | Change of details for Mr Michael Wilfred James Walshe as a person with significant control on 13 March 2017 (2 pages) |
31 January 2018 | Change of details for Mr Robert Meli as a person with significant control on 13 March 2017 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Secretary's details changed for Mr Michael Wilfred James Walshe on 13 March 2017 (1 page) |
14 March 2017 | Secretary's details changed for Mr Michael Wilfred James Walshe on 13 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Michael Wilfred James Walshe on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Robert Meli on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Michael Wilfred James Walshe on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Robert Meli on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 September 2015 | Secretary's details changed for Michael Walshe on 28 September 2015 (1 page) |
29 September 2015 | Secretary's details changed for Michael Walshe on 28 September 2015 (1 page) |
28 September 2015 | Director's details changed for Michael Walshe on 28 September 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Director's details changed for Robert Meli on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Michael Walshe on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Robert Meli on 28 September 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport SK1 3SU on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport SK1 3SU on 13 June 2013 (1 page) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Resolutions
|
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Resolutions
|
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 February 2012 | Director's details changed for Robert Meli on 1 February 2011 (2 pages) |
16 February 2012 | Director's details changed for Robert Meli on 1 February 2011 (2 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Director's details changed for Robert Meli on 1 February 2011 (2 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Director's details changed for Michael Walshe on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Robert Meli on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Robert Meli on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Michael Walshe on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Robert Meli on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Michael Walshe on 1 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 30/01/07; full list of members (3 pages) |
11 April 2007 | Return made up to 30/01/07; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Return made up to 30/01/06; full list of members (3 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 30/01/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 February 2005 | Return made up to 30/01/05; full list of members (12 pages) |
25 February 2005 | Return made up to 30/01/05; full list of members (12 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
5 April 2004 | Ad 25/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 April 2004 | Ad 25/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 April 2004 | Particulars of mortgage/charge (4 pages) |
1 April 2004 | Particulars of mortgage/charge (4 pages) |
7 February 2004 | Resolutions
|
7 February 2004 | Resolutions
|
7 February 2004 | Conve 30/01/04 (1 page) |
7 February 2004 | Conve 30/01/04 (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New secretary appointed (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
30 January 2004 | Incorporation (12 pages) |
30 January 2004 | Incorporation (12 pages) |