Flowrite Refrigeration Holdings Limited

DataGardener
live
Micro

Flowrite Refrigeration Holdings Limited

08030177Private Limited With Share Capital

Airedale House Battye Street, Bradford, West Yorkshire, BD48AG
Incorporated

13/04/2012

Company Age

14 years

Directors

3

Employees

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Flowrite Refrigeration Holdings Limited (08030177) is a private limited with share capital incorporated on 13/04/2012 (14 years old) and registered in west yorkshire, BD48AG. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 13/04/2012
BD48AG

Financial Overview

Total Assets

£3.43M

Liabilities

£2.96M

Net Assets

£474.0K

Cash

£3.0K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:22-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:24-01-2020
Memorandum Articles
Category:Incorporation
Date:20-01-2020
Resolution
Category:Resolution
Date:20-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2020
Capital Allotment Shares
Category:Capital
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Capital Cancellation Shares
Category:Capital
Date:27-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2018
Resolution
Category:Resolution
Date:18-06-2018
Resolution
Category:Resolution
Date:01-06-2018
Resolution
Category:Resolution
Date:01-05-2018
Resolution
Category:Resolution
Date:01-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Resolution
Category:Resolution
Date:09-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:23-11-2016
Capital Allotment Shares
Category:Capital
Date:21-11-2016
Capital Cancellation Shares
Category:Capital
Date:26-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:07-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:07-09-2016
Change Sail Address Company With New Address
Category:Address
Date:26-08-2016
Resolution
Category:Resolution
Date:17-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2016
Capital Return Purchase Own Shares
Category:Capital
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Capital Allotment Shares
Category:Capital
Date:10-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Capital Allotment Shares
Category:Capital
Date:08-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:25-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:25-04-2014

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/12/2025
Latest Accounts31/12/2024

Trading Addresses

Airedale House Battye Street, Bradford, West Yorkshire, BD48AGRegistered

Contact

01622672099
flowriteservicesltd.co.uk
Airedale House Battye Street, Bradford, West Yorkshire, BD48AG