Flowrite Services Limited

DataGardener
live
Medium

Flowrite Services Limited

02739113Private Limited With Share Capital

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

12/08/1992

Company Age

33 years

Directors

3

Employees

138

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Flowrite Services Limited (02739113) is a private limited with share capital incorporated on 12/08/1992 (33 years old) and registered in west yorkshire, BD48AG. The company operates under SIC code 96090 and is classified as Medium.

Flowrite services limited is a consumer services company based out of 10 palace avenue maidstone, kent, united kingdom.

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 12/08/1992
BD48AG
138 employees

Financial Overview

Total Assets

£10.76M

Liabilities

£4.72M

Net Assets

£6.05M

Turnover

£16.82M

Cash

£390.0K

Key Metrics

138

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

18

Registered

1

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
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
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2022
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2020
Memorandum Articles
Category:Incorporation
Date:27-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:23-01-2020
Memorandum Articles
Category:Incorporation
Date:20-01-2020
Resolution
Category:Resolution
Date:20-01-2020
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
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
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
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
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 Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2016
Move Registers To Sail Company With New Address
Category:Address
Date:07-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Change Sail Address Company With New Address
Category:Address
Date:26-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2016
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
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2016
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:09-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2012
Termination Secretary Company With Name
Category:Officers
Date:23-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2012
Resolution
Category:Resolution
Date:13-06-2012
Resolution
Category:Resolution
Date:13-06-2012
Resolution
Category:Resolution
Date:13-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2012
Termination Director Company With Name
Category:Officers
Date:13-06-2012
Termination Director Company With Name
Category:Officers
Date:13-06-2012
Resolution
Category:Resolution
Date:13-06-2012
Legacy
Category:Mortgage
Date:13-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:07-06-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

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
Unit 5-7, Tovil Green Business Park Burial Gr, Tovil, Maidstone, Kent, ME156TA

Contact

01543442940
Airedale House Battye Street, Bradford, West Yorkshire, BD48AG