Flowline Civil Engineering Ltd

General information

Name:

Flowline Civil Engineering Limited

Office Address:

Llanover House, Llanover Road Pontypridd CF37 4DY Mid Glamorgan

Number: 03111193

Incorporation date: 1995-10-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flowline Civil Engineering Ltd can be found at Mid Glamorgan at Llanover House, Llanover Road. Anyone can find this business by referencing its area code - CF37 4DY. Flowline Civil Engineering's launching dates back to 1995. This firm is registered under the number 03111193 and its last known status is active. Flowline Civil Engineering Ltd was listed twenty eight years ago under the name of Raven Sky. This enterprise's principal business activity number is 42990 meaning Construction of other civil engineering projects n.e.c.. 2022-03-31 is the last time the accounts were reported.

Flowline Civil Engineering Ltd is a small-sized vehicle operator with the licence number OG1076271. The firm has one transport operating centre in the country. In their subsidiary in Merthyr Tydfil on Merthyr Tydfil Industrial Park, 4 machines and 1 trailer are available.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,315 pounds of revenue. In 2013 the company had 2 transactions that yielded 1,512 pounds. In total, transactions conducted by the company since 2012 amounted to £3,339. Cooperation with the Department for Transport council covered the following areas: Gas, Electricity and Electricity Recharges.

We have a single director this particular moment managing this particular business, namely Keith S. who has been carrying out the director's tasks since 1995-10-09. For fifteen years Kenneth F., had performed assigned duties for the following business up until the resignation 14 years ago.

  • Previous company's names
  • Flowline Civil Engineering Ltd 1996-05-03
  • Raven Sky Limited 1995-10-09

Financial data based on annual reports

Company staff

Keith S.

Role: Director

Appointed: 09 October 1995

Latest update: 19 March 2024

People with significant control

Keith S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Keith S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 October 2023
Confirmation statement last made up date 01 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 November 2013
Annual Accounts 7 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 December 2014
Date Approval Accounts 4 December 2014

Company Vehicle Operator Data

Land Adjacent To Compass House

Address

Merthyr Tydfil Industrial Park , Pentrebach

City

Merthyr Tydfil

Postal code

CF48 4DR

No. of Vehicles

4

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (9 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
2014 Department for Transport 2 £ 1 315.24
2014-05-15 2000008401 £ 689.88 Gas
2014-02-25 2000066976 £ 625.36 Electricity
2013 Department for Transport 2 £ 1 511.61
2013-02-28 5100006178 £ 816.62 Electricity Recharges
2013-06-18 5100001466 £ 694.99 Electricity Recharges
2012 Department for Transport 1 £ 512.22
2012-05-16 5100000859 £ 512.22 Gas

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
28
Company Age

Similar companies nearby

Closest companies