Company NameFlow Control Solutions Limited
DirectorsMichael Wilfred James Walshe and Robert Meli
Company StatusActive
Company Number05031020
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Michael Wilfred James Walshe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameRobert Meli
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMr Michael Wilfred James Walshe
NationalityBritish
StatusCurrent
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameRobert Walshe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Swan Lane
Cheadle Holme
Cheshire
SK8 7HR
Secretary NameRobert Meli
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Swan Lane
Cheadle Hulme
Cheshire
SH8 7HR
Secretary NameRobert Walshe
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Swan Lane
Cheadle Holme
Cheshire
SK8 7HR

Contact

Websitewww.flowcontrolsolutions.com
Email address[email protected]
Telephone0161 3039777
Telephone regionManchester

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Mrs W. Meli
5.56%
Ordinary
10 at £1Ms Paula Roberts
5.56%
Ordinary
80 at £1Mr Michael Wilfred James Walshe
44.44%
Ordinary
80 at £1Mr Robert Meli
44.44%
Ordinary

Financials

Year2014
Net Worth£488,330
Cash£200,550
Current Liabilities£537,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

4 January 2005Delivered 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 2004Delivered 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

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 November 2021Change of details for Mr Robert Meli as a person with significant control on 5 November 2021 (2 pages)
15 November 2021Director's details changed for Mr Michael Wilfred James Walshe on 5 November 2021 (2 pages)
15 November 2021Change of details for Mr Michael Wilfred James Walshe as a person with significant control on 5 November 2021 (2 pages)
15 November 2021Secretary's details changed for Mr Michael Wilfred James Walshe on 5 November 2021 (1 page)
15 November 2021Director's details changed for Robert Meli on 5 November 2021 (2 pages)
8 November 2021Registered 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 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 30 January 2020 with updates (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Change of share class name or designation (2 pages)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 April 2019Particulars of variation of rights attached to shares (2 pages)
18 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 February 2019Director's details changed for Robert Meli on 30 January 2019 (2 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
31 January 2018Change of details for Mr Michael Wilfred James Walshe as a person with significant control on 13 March 2017 (2 pages)
31 January 2018Change of details for Mr Robert Meli as a person with significant control on 13 March 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Secretary's details changed for Mr Michael Wilfred James Walshe on 13 March 2017 (1 page)
14 March 2017Secretary's details changed for Mr Michael Wilfred James Walshe on 13 March 2017 (1 page)
14 March 2017Director's details changed for Mr Michael Wilfred James Walshe on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Robert Meli on 13 March 2017 (2 pages)
14 March 2017Registered 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 2017Director's details changed for Mr Michael Wilfred James Walshe on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Robert Meli on 13 March 2017 (2 pages)
14 March 2017Registered 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 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 180
(5 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 180
(5 pages)
29 September 2015Secretary's details changed for Michael Walshe on 28 September 2015 (1 page)
29 September 2015Secretary's details changed for Michael Walshe on 28 September 2015 (1 page)
28 September 2015Director's details changed for Michael Walshe on 28 September 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Director's details changed for Robert Meli on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Michael Walshe on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Robert Meli on 28 September 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 180
(5 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 180
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 180
(5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 180
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport SK1 3SU on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport SK1 3SU on 13 June 2013 (1 page)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 180
(4 pages)
30 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 180
(4 pages)
30 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 February 2012Director's details changed for Robert Meli on 1 February 2011 (2 pages)
16 February 2012Director's details changed for Robert Meli on 1 February 2011 (2 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Robert Meli on 1 February 2011 (2 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Director's details changed for Michael Walshe on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Robert Meli on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Robert Meli on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Michael Walshe on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Robert Meli on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Michael Walshe on 1 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 30/01/07; full list of members (3 pages)
11 April 2007Return made up to 30/01/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 30/01/06; full list of members (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Return made up to 30/01/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 February 2005Return made up to 30/01/05; full list of members (12 pages)
25 February 2005Return made up to 30/01/05; full list of members (12 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
24 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
5 April 2004Ad 25/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 April 2004Ad 25/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
7 February 2004Resolutions
  • RES13 ‐ Share conversion 30/01/04
(1 page)
7 February 2004Resolutions
  • RES13 ‐ Share conversion 30/01/04
(1 page)
7 February 2004Conve 30/01/04 (1 page)
7 February 2004Conve 30/01/04 (1 page)
5 February 2004New director appointed (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004New secretary appointed (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
30 January 2004Incorporation (12 pages)
30 January 2004Incorporation (12 pages)