FLOW DESIGN LIMITED
ROMFORD ESSEX

Hellopages » Greater London » Havering » RM7 7DN

Company number 01593814
Status Active
Incorporation Date 27 October 1981
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 May 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of FLOW DESIGN LIMITED are www.flowdesign.co.uk, and www.flow-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Flow Design Limited is a Private Limited Company. The company registration number is 01593814. Flow Design Limited has been working since 27 October 1981. The present status of the company is Active. The registered address of Flow Design Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. The company`s financial liabilities are £13.21k. It is £2.56k against last year. The cash in hand is £20.48k. It is £-2.96k against last year. And the total assets are £24.77k, which is £-1.12k against last year. WIX, Janice Marie is a Director of the company. Secretary WIX, Janice Marie has been resigned. Secretary WIX, Shirley June has been resigned. Director WIX, Shirley June has been resigned. Director WIX, Stanley Peter has been resigned. The company operates in "Other engineering activities".


flow design Key Finiance

LIABILITIES £13.21k
+23%
CASH £20.48k
-13%
TOTAL ASSETS £24.77k
-5%
All Financial Figures

Current Directors

Director
WIX, Janice Marie
Appointed Date: 07 September 2008
70 years old

Resigned Directors

Secretary
WIX, Janice Marie
Resigned: 01 May 2009
Appointed Date: 01 May 1999

Secretary
WIX, Shirley June
Resigned: 01 May 1999

Director
WIX, Shirley June
Resigned: 08 September 2008
Appointed Date: 22 April 2003
90 years old

Director
WIX, Stanley Peter
Resigned: 22 April 2002
Appointed Date: 29 November 1991
96 years old

FLOW DESIGN LIMITED Events

11 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
13 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 30 November 2014
30 Jun 2014
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100

...
... and 68 more events
13 Oct 1987
Return made up to 22/05/87; full list of members

14 Jan 1987
Director's particulars changed

17 Sep 1986
Full accounts made up to 30 November 1985

17 Sep 1986
Return made up to 20/05/86; full list of members

02 Jul 1986
Full accounts made up to 30 November 1984