FLOW TECHNOLOGY LIMITED
HOVE EDGE BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 2PH

Company number 02543974
Status Active
Incorporation Date 27 September 1990
Company Type Private Limited Company
Address CORNARO WORKS, HALF HOUSE LANE, HOVE EDGE BRIGHOUSE, WEST YORKSHIRE, HD6 2PH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of FLOW TECHNOLOGY LIMITED are www.flowtechnology.co.uk, and www.flow-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Flow Technology Limited is a Private Limited Company. The company registration number is 02543974. Flow Technology Limited has been working since 27 September 1990. The present status of the company is Active. The registered address of Flow Technology Limited is Cornaro Works Half House Lane Hove Edge Brighouse West Yorkshire Hd6 2ph. . WADSWORTH, David John is a Secretary of the company. DOWNSBOROUGH, Michael Grant is a Director of the company. WADSWORTH, David John is a Director of the company. Secretary PARKER, Vincent Nigel has been resigned. Director PARKER, Vincent Nigel has been resigned. Director WOOD, James Anthony has been resigned. The company operates in "Machining".


Current Directors

Secretary
WADSWORTH, David John
Appointed Date: 28 May 1993

Director
DOWNSBOROUGH, Michael Grant
Appointed Date: 27 January 1993
78 years old

Director
WADSWORTH, David John
Appointed Date: 28 May 1993
70 years old

Resigned Directors

Secretary
PARKER, Vincent Nigel
Resigned: 28 May 1993

Director
PARKER, Vincent Nigel
Resigned: 10 June 2005
64 years old

Director
WOOD, James Anthony
Resigned: 16 August 1999
79 years old

Persons With Significant Control

Mr David John Wadsworth
Notified on: 1 May 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLOW TECHNOLOGY LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Oct 2016
Confirmation statement made on 3 September 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 January 2016
17 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 142

...
... and 68 more events
04 Jun 1991
Director resigned;new director appointed

13 Mar 1991
Particulars of mortgage/charge

12 Oct 1990
Registered office changed on 12/10/90 from: 84 temple chambers temple avenue london EC4Y ohp

12 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1990
Incorporation

FLOW TECHNOLOGY LIMITED Charges

24 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 half house lane brighouse together with land lying to…
4 January 1996
Legal mortgage
Delivered: 11 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cornaro works half house lane hove edge…
18 November 1993
Mortgage debenture
Delivered: 29 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 January 1993
Debenture
Delivered: 29 January 1993
Status: Satisfied on 26 April 2005
Persons entitled: John Denney Michael Grant Downsborough
Description: Please see doc M79C for full details. Fixed and floating…
8 March 1991
Debenture
Delivered: 13 March 1991
Status: Satisfied on 25 March 1995
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…