Critical Flow Systems Limited

General information

Name:

Critical Flow Systems Ltd

Office Address:

Woodavens Sevenhampton Cheltenham GL54 5SW Gloucestershire

Number: 03281008

Incorporation date: 1996-11-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Gloucestershire with reg. no. 03281008. It was started in 1996. The headquarters of this company is located at Woodavens Sevenhampton Cheltenham. The postal code for this address is GL54 5SW. This business's classified under the NACE and SIC code 71121 and their NACE code stands for Engineering design activities for industrial process and production. November 30, 2022 is the last time when the company accounts were filed.

As stated, this company was built in November 1996 and has so far been run by three directors, and out this collection of individuals two (Catherine C. and Christopher C.) are still in the management.

The companies that control this firm are: Critical Flow Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at Coln Park Industrial Estate, Andoversford, GL54 4HJ, Glos and was registered as a PSC under the registration number 14401595.

Financial data based on annual reports

Company staff

Catherine C.

Role: Director

Appointed: 27 February 2024

Latest update: 6 March 2024

Christopher C.

Role: Director

Appointed: 01 March 2004

Latest update: 6 March 2024

People with significant control

Critical Flow Holdings Limited
Address: Unit 15 Coln Park Industrial Estate, Andoversford, Cheltenham, Glos, GL54 4HJ, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies (Uk)
Registration number 14401595
Notified on 7 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Catherine C.
Notified on 12 September 2018
Ceased on 7 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher C.
Notified on 7 April 2016
Ceased on 7 October 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
James C.
Notified on 7 April 2016
Ceased on 12 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 15 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 May 2016
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 17 March 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 17 March 2014
Annual Accounts 11 May 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
27
Company Age

Similar companies nearby

Closest companies