FLOW-MON LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1GY

Company number 01007511
Status Active
Incorporation Date 8 April 1971
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Termination of appointment of Joshua Paul Kimberling as a director on 28 October 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of FLOW-MON LIMITED are www.flowmon.co.uk, and www.flow-mon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Flow Mon Limited is a Private Limited Company. The company registration number is 01007511. Flow Mon Limited has been working since 08 April 1971. The present status of the company is Active. The registered address of Flow Mon Limited is 3 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. . SMITH, Gemma Louise is a Secretary of the company. SMITH, Nathan is a Director of the company. Secretary RAYNER, Michael Stanley has been resigned. Secretary SMITH, Colin Arthur has been resigned. Director BAILEY, Christine Joan has been resigned. Director BORTONE, Nick has been resigned. Director CONBOY, Mark has been resigned. Director FREEMAN, Christian has been resigned. Director KIMBERLING, Joshua Paul has been resigned. Director RAYNER, Michael Stanley has been resigned. Director SMITH, Beryl has been resigned. Director SMITH, Colin Arthur has been resigned. Director SMITH, Peter Stephen has been resigned. Director TATE, Keith has been resigned. The company operates in "Machining".


Current Directors

Secretary
SMITH, Gemma Louise
Appointed Date: 23 January 2008

Director
SMITH, Nathan
Appointed Date: 11 October 2001
52 years old

Resigned Directors

Secretary
RAYNER, Michael Stanley
Resigned: 11 October 2001

Secretary
SMITH, Colin Arthur
Resigned: 23 January 2008
Appointed Date: 11 October 2001

Director
BAILEY, Christine Joan
Resigned: 11 October 2001
82 years old

Director
BORTONE, Nick
Resigned: 21 July 2006
Appointed Date: 21 March 2002
52 years old

Director
CONBOY, Mark
Resigned: 16 September 2004
Appointed Date: 11 October 2001
56 years old

Director
FREEMAN, Christian
Resigned: 01 October 2008
Appointed Date: 09 June 2008
53 years old

Director
KIMBERLING, Joshua Paul
Resigned: 28 October 2016
Appointed Date: 01 February 2016
46 years old

Director
RAYNER, Michael Stanley
Resigned: 11 October 2001
83 years old

Director
SMITH, Beryl
Resigned: 07 March 2008
Appointed Date: 15 October 2001
74 years old

Director
SMITH, Colin Arthur
Resigned: 07 March 2008
Appointed Date: 11 October 2001
80 years old

Director
SMITH, Peter Stephen
Resigned: 22 October 2002
Appointed Date: 11 October 2001
49 years old

Director
TATE, Keith
Resigned: 11 October 2001
85 years old

Persons With Significant Control

The Everett Smith Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLOW-MON LIMITED Events

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
28 Oct 2016
Termination of appointment of Joshua Paul Kimberling as a director on 28 October 2016
11 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Feb 2016
Appointment of Mr Joshua Paul Kimberling as a director on 1 February 2016
26 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 23,900

...
... and 101 more events
19 Jan 1988
Return made up to 07/01/88; full list of members

10 Feb 1987
Return made up to 06/01/87; full list of members

15 Jan 1987
Full accounts made up to 30 September 1986

08 Apr 1981
Incorporation
29 Jun 1976
Company name changed\certificate issued on 29/06/76

FLOW-MON LIMITED Charges

7 March 2008
Debenture
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied on 29 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1984
Legal charge
Delivered: 6 August 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Factory premises off chatsworth terrace harrowgate N. yorks.