General information

Name:

Flow2 Ltd

Office Address:

Reedham House 31 King Street West M3 2PJ Manchester

Number: 08594880

Incorporation date: 2013-07-02

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the firm was started is 2013-07-02. Established under no. 08594880, this company is considered a Private Limited Company. You may find the main office of this company during its opening times under the following location: Reedham House 31 King Street West, M3 2PJ Manchester. This company's declared SIC number is 36000 which stands for Water collection, treatment and supply. Flow2 Ltd filed its account information for the period up to 2021/07/31. The business latest confirmation statement was submitted on 2023/07/01.

Brandon F. is the enterprise's solitary director, that was chosen to lead the company in 2021 in March. For almost one year James I., had been fulfilling assigned duties for this company up until the resignation in 2021. In addition another director, namely Lisa F. resigned in 2021.

Financial data based on annual reports

Company staff

Brandon F.

Role: Director

Appointed: 02 March 2021

Latest update: 4 April 2024

People with significant control

The companies with significant control over this firm are: Uk Water Company (Holdings) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 31 King Street West, M3 2PJ and was registered as a PSC under the reg no 13231591.

Uk Water Company (Holdings) Ltd
Address: Reedham House 31 King Street West, Manchester, M3 2PJ, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 13231591
Notified on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adrian F.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart W.
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 July 2021
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 02 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 March 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 July 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Previous accounting period shortened to Thu, 29th Dec 2022 (AA01)
filed on: 22nd, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
10
Company Age

Similar companies nearby

Closest companies