Flow Mech Products Limited

General information

Name:

Flow Mech Products Ltd

Office Address:

Abbey House Charter Street LE1 3UD Leicester

Number: 02726033

Incorporation date: 1992-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Leicester with reg. no. 02726033. The company was set up in 1992. The main office of this company is located at Abbey House Charter Street. The zip code for this address is LE1 3UD. This enterprise's Standard Industrial Classification Code is 28131 : Manufacture of pumps. 30th June 2023 is the last time company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £3,912 in total. The company also worked with the Charnwood Borough Council (4 transactions worth £2,205 in total). Flow Mech Products was the service provided to the Charnwood Borough Council Council covering the following areas: Boilers Purchase/r&m was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.

Stephen P. and Ian C. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 22nd July 1992. Furthermore, the director's duties are constantly supported by a secretary - Ian C., who was chosen by the limited company twenty five years ago.

Financial data based on annual reports

Company staff

Ian C.

Role: Secretary

Appointed: 31 July 1999

Latest update: 20 April 2024

Stephen P.

Role: Director

Appointed: 22 July 1992

Latest update: 20 April 2024

Ian C.

Role: Director

Appointed: 22 July 1992

Latest update: 20 April 2024

People with significant control

Executives who have control over the firm are as follows: Ian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian C.
Notified on 26 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 26 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 14 February 2014
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 14 November 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 2 October 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Charnwood Borough Council 1 £ 529.00
2015-05-05 7049619 £ 529.00 Boilers Purchase/r&m
2014 Charnwood Borough Council 1 £ 529.00
2014-04-24 24/04/2014_2058 £ 529.00 Boilers Purchase/r&m
2013 Charnwood Borough Council 1 £ 644.00
2013-03-27 27/03/2013_1936 £ 644.00 Boilers Purchase/r&m
2011 Charnwood Borough Council 1 £ 503.00
2011-03-04 04/03/2011_147 £ 503.00 Boilers Purchase/r&m
2011 Derbyshire County Council 1 £ 3 912.00
2011-12-14 1900393698 £ 3 912.00 Building Materials

Search other companies

Services (by SIC Code)

  • 28131 : Manufacture of pumps
31
Company Age

Similar companies nearby

Closest companies