Company NameFLO Consult UK Limited
DirectorMark David Symonds
Company StatusActive
Company Number08480698
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark David Symonds
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameMr Paul William Morris
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Mark David Symonds
30.00%
Ordinary
30 at £1Paul William Morris
30.00%
Ordinary
20 at £1Karen Elizabeth Morris
20.00%
Ordinary
20 at £1Naomi Coates Symonds
20.00%
Ordinary

Financials

Year2014
Net Worth£27,846
Cash£13,065
Current Liabilities£9,390

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 November 2020Change of details for Mrs Naomi Coates Symonds as a person with significant control on 24 October 2020 (2 pages)
16 November 2020Change of details for Mr Mark David Symonds as a person with significant control on 24 October 2020 (2 pages)
16 November 2020Director's details changed for Mr Mark David Symonds on 24 October 2020 (2 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 June 2018Second filing of Confirmation Statement dated 09/04/2018 (4 pages)
6 June 2018Cessation of Paul William Morris as a person with significant control on 12 January 2018 (1 page)
6 June 2018Termination of appointment of Paul William Morris as a director on 12 January 2018 (1 page)
6 June 2018Notification of Naomi Coates Symonds as a person with significant control on 12 January 2018 (2 pages)
6 June 2018Change of details for Mr Mark David Symonds as a person with significant control on 12 January 2018 (2 pages)
18 April 2018Confirmation statement made on 9 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 ( Shareolder Information ) was registered on 26/06/2018.
(4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
11 April 2016Director's details changed for Mark David Symonds on 24 February 2016 (2 pages)
11 April 2016Director's details changed for Mark David Symonds on 24 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
24 July 2013Director's details changed for Mark David Symonds on 5 June 2013 (2 pages)
24 July 2013Director's details changed for Mark David Symonds on 5 June 2013 (2 pages)
24 July 2013Director's details changed for Mark David Symonds on 5 June 2013 (2 pages)
9 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-09
(48 pages)
9 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-09
(48 pages)