Flowplant Holdings Limited

General information

Name:

Flowplant Holdings Ltd

Office Address:

Rutland House 148 Edmund Street B3 2JR Birmingham

Number: 06180631

Incorporation date: 2007-03-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Birmingham registered with number: 06180631. This firm was established in 2007. The office of the company is located at Rutland House 148 Edmund Street. The area code is B3 2JR. Since 2007-12-21 Flowplant Holdings Limited is no longer under the name Ensco 586. This business's SIC and NACE codes are 70100 - Activities of head offices. Flowplant Holdings Ltd released its account information for the financial year up to 2022-09-30. Its most recent annual confirmation statement was released on 2023-03-23.

This company has just one managing director at the current moment overseeing this specific business, namely Steven S. who has been executing the director's responsibilities for seventeen years. That business had been guided by Mark B. up until 2023. What is more another director, namely Alistair H. quit one year ago.

  • Previous company's names
  • Flowplant Holdings Limited 2007-12-21
  • Ensco 586 Limited 2007-03-23

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 23 June 2023

Latest update: 12 March 2024

People with significant control

The companies that control this firm are as follows: Sspm Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Christchurch at Bridge Street, BH23 1EF and was registered as a PSC under the registration number 14708078.

Sspm Holdings Limited
Address: 10 Bridge Street, Christchurch, BH23 1EF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 14708078
Notified on 23 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark B.
Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair H.
Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

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
Group of companies' accounts made up to Friday 30th September 2022 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (32 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies