Flowstream International Limited

General information

Name:

Flowstream International Ltd

Office Address:

Mazars Llp One M2 3DE Manchester

Number: 03217067

Incorporation date: 1996-06-26

Dissolution date: 2020-05-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Flowstream International came into being in 1996 as a company enlisted under no 03217067, located at M2 3DE Manchester at Mazars Llp. This company's last known status was dissolved. Flowstream International had been operating in this business field for at least 24 years.

Within this specific firm, most of director's obligations up till now have been done by Ali G. and Nicholas G.. When it comes to these two managers, Nicholas G. had supervised the firm for the longest time, having become a vital addition to company's Management Board on 2014-08-11.

Executives who had control over the firm were as follows: Mustapha S. had substantial control or influence over the company. Ali G. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Ali G.

Role: Director

Appointed: 05 January 2017

Latest update: 2 February 2024

Nicholas G.

Role: Director

Appointed: 11 August 2014

Latest update: 2 February 2024

John K.

Role: Secretary

Appointed: 16 March 2009

Latest update: 2 February 2024

People with significant control

Mustapha S.
Notified on 24 July 2016
Nature of control:
substantial control or influence
Ali G.
Notified on 24 May 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 11 July 2018
Confirmation statement last made up date 27 June 2017
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts 30 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Data of total exemption small company accounts made up to 2016/06/30 (AA)
filed on: 31st, March 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 5 Station Road Industrial Estate Station Road

Post code:

SK5 6ND

City / Town:

Stockport

HQ address,
2015

Address:

Unit 5 Station Road Industrial Estate Station Road

Post code:

SK5 6ND

City / Town:

Stockport

HQ address,
2016

Address:

Unit 5 Station Road Industrial Estate Station Road

Post code:

SK5 6ND

City / Town:

Stockport

Accountant/Auditor,
2012 - 2015

Name:

Sterling Partners Limited

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 28140 : Manufacture of taps and valves
  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies