FLOWSEAL LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7HT

Company number 01195021
Status Active
Incorporation Date 30 December 1974
Company Type Private Limited Company
Address UNIT 25 THE PARKWOOD CENTRE, ASTON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7HT
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 100 . The most likely internet sites of FLOWSEAL LIMITED are www.flowseal.co.uk, and www.flowseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Flowseal Limited is a Private Limited Company. The company registration number is 01195021. Flowseal Limited has been working since 30 December 1974. The present status of the company is Active. The registered address of Flowseal Limited is Unit 25 The Parkwood Centre Aston Road Waterlooville Hampshire Po7 7ht. . HOLLINGSHEAD, Joanna Nadine is a Secretary of the company. HOLLINGSHEAD, James Michael is a Director of the company. HOLLINGSHEAD, Joanna Nadine is a Director of the company. Secretary HOLLINGSHEAD, Geoffrey James has been resigned. Secretary HOLLINGSHEAD, Shirley Hope has been resigned. Director HOLLINGSHEAD, Geoffrey James has been resigned. Director HOLLINGSHEAD, Shirley Hope has been resigned. Director PRATT, Lyndsey has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
HOLLINGSHEAD, Joanna Nadine
Appointed Date: 17 February 2014

Director
HOLLINGSHEAD, James Michael
Appointed Date: 01 September 2001
54 years old

Director
HOLLINGSHEAD, Joanna Nadine
Appointed Date: 17 February 2014
52 years old

Resigned Directors

Secretary
HOLLINGSHEAD, Geoffrey James
Resigned: 20 February 2004

Secretary
HOLLINGSHEAD, Shirley Hope
Resigned: 16 February 2014
Appointed Date: 21 February 2004

Director
HOLLINGSHEAD, Geoffrey James
Resigned: 20 February 2004
88 years old

Director
HOLLINGSHEAD, Shirley Hope
Resigned: 16 February 2014
85 years old

Director
PRATT, Lyndsey
Resigned: 20 May 2012
Appointed Date: 01 September 2001
61 years old

Persons With Significant Control

Mr James Michael Hollingshead
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

FLOWSEAL LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 75 more events
30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Return made up to 01/10/86; full list of members

17 Jul 1986
Full accounts made up to 31 December 1984

27 May 1986
Return made up to 31/12/85; full list of members

10 Jun 1977
Accounts made up to 31 December 1975