Company NameFlow Financial Ltd
DirectorGordon Staines
Company StatusActive
Company Number05457563
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Staines
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address1 Park Road
Romiley
Stockport
Cheshire
SK6 4PG
Secretary NameMrs Lesley Diane Heath
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Road
Romiley
Stockport
Cheshire
SK6 4PG

Location

Registered Address1 Park Road
Romiley
Stockport
Cheshire
SK6 4PG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Staines
100.00%
Ordinary

Financials

Year2014
Net Worth£12,719
Cash£4,097
Current Liabilities£7,479

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

31 October 2007Delivered on: 9 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £144,000 and all other monies due or to become due.
Particulars: 72 the links oakwood gardens flowery fields hyde cheshire. Fixed charge over all rental income and.
Outstanding

Filing History

7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 August 2018Confirmation statement made on 6 August 2018 with updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 April 2016Registered office address changed from 1 Links Road Romiley Stockport Cheshire SK6 4HU to 1 Park Road Romiley Stockport Cheshire SK6 4PG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 1 Links Road Romiley Stockport Cheshire SK6 4HU to 1 Park Road Romiley Stockport Cheshire SK6 4PG on 5 April 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 September 2012Secretary's details changed for Lesley Diane Heath on 1 August 2012 (1 page)
7 September 2012Registered office address changed from 96 Overdale Road Romiley Stockport Cheshire SK6 3JB on 7 September 2012 (1 page)
7 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 September 2012Secretary's details changed for Lesley Diane Heath on 1 August 2012 (1 page)
7 September 2012Registered office address changed from 96 Overdale Road Romiley Stockport Cheshire SK6 3JB on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for Lesley Diane Heath on 1 August 2012 (1 page)
7 September 2012Registered office address changed from 96 Overdale Road Romiley Stockport Cheshire SK6 3JB on 7 September 2012 (1 page)
7 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 November 2011Director's details changed for Mr Gordon Staines on 19 November 2011 (2 pages)
20 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
20 November 2011Director's details changed for Mr Gordon Staines on 19 November 2011 (2 pages)
20 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
20 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 November 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 15 November 2011 (4 pages)
15 November 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 15 November 2011 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Gordon Staines on 1 November 2009 (3 pages)
8 September 2010Director's details changed for Gordon Staines on 1 November 2009 (3 pages)
8 September 2010Director's details changed for Gordon Staines on 1 November 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
7 July 2009Return made up to 06/08/08; full list of members (3 pages)
7 July 2009Return made up to 06/08/08; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 November 2007Particulars of mortgage/charge (4 pages)
9 November 2007Particulars of mortgage/charge (4 pages)
7 August 2007Return made up to 06/08/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 06/08/07; full list of members (2 pages)
18 June 2007Return made up to 19/05/07; full list of members (2 pages)
18 June 2007Return made up to 19/05/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 July 2006Return made up to 19/05/06; full list of members (2 pages)
4 July 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2005Incorporation (14 pages)
19 May 2005Incorporation (14 pages)