Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOWQUIP LIMITED
Company Information for

FLOWQUIP LIMITED

UNIT G8 NAVIGATION CLOSE, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HB,
Company Registration Number
01623009
Private Limited Company
Active

Company Overview

About Flowquip Ltd
FLOWQUIP LIMITED was founded on 1982-03-18 and has its registered office in Elland. The organisation's status is listed as "Active". Flowquip Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLOWQUIP LIMITED
 
Legal Registered Office
UNIT G8 NAVIGATION CLOSE
LOWFIELDS BUSINESS PARK
ELLAND
WEST YORKSHIRE
HX5 9HB
Other companies in HX6
 
Telephone01422 829920
 
Filing Information
Company Number 01623009
Company ID Number 01623009
Date formed 1982-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB361511384  
Last Datalog update: 2025-02-05 08:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWQUIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLOWQUIP LIMITED
The following companies were found which have the same name as FLOWQUIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOWQUIP INC Georgia Unknown
FLOWQUIP INC Georgia Unknown
FLOWQUIP LIMITED Dissolved Company formed on the 2002-01-16
FLOWQUIP PTY LTD Active Company formed on the 1999-01-27
FLOWQUIP PTE LTD LORONG BAKAR BATU Singapore 348743 Active Company formed on the 2008-09-10
FLOWQUIP PROCESS EQUIPMENT LLC Georgia Unknown
FLOWQUIP PROCESS EQUIPMENT LLC Georgia Unknown

Company Officers of FLOWQUIP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BANCROFT
Director 2013-11-06
ROBERT JOHN BLOOMFIELD
Director 2002-04-06
PAMELA CASSON
Director 2014-01-24
CRAIG STEVEN NAYLOR
Director 1995-07-28
LUCY EMMA WOOD
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER KENNETH BANCROFT
Company Secretary 1991-10-10 2013-12-10
ROGER KENNETH BANCROFT
Director 1991-08-21 2013-12-10
GEOFFREY ENGLISH
Director 1991-08-21 1998-02-19
JANET DORIEN BANCROFT
Director 1991-08-21 1993-07-29
CAROL ANN LOCKEY
Company Secretary 1991-08-21 1991-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA CASSON CONTREC (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
PAMELA CASSON CONTREC EUROPE LIMITED Director 2014-01-24 CURRENT 1998-01-05 Dissolved 2017-10-03
PAMELA CASSON FLOWHIRE LIMITED Director 2014-01-24 CURRENT 1998-01-05 Active
PAMELA CASSON CONTREC LTD Director 2011-10-10 CURRENT 2011-10-10 Active
CRAIG STEVEN NAYLOR CONTREC LTD Director 2016-10-31 CURRENT 2011-10-10 Active
CRAIG STEVEN NAYLOR CONTREC (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
CRAIG STEVEN NAYLOR CONTREC EUROPE LIMITED Director 1998-01-05 CURRENT 1998-01-05 Dissolved 2017-10-03
CRAIG STEVEN NAYLOR FLOWSURE LIMITED Director 1998-01-05 CURRENT 1998-01-05 Active
CRAIG STEVEN NAYLOR FLOWHIRE LIMITED Director 1998-01-05 CURRENT 1998-01-05 Active
LUCY EMMA WOOD FLOWHIRE LIMITED Director 2013-04-29 CURRENT 1998-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-22REGISTERED OFFICE CHANGED ON 22/01/25 FROM Riverside Canal Road Sowerby Bridge West Yorkshire HX6 2AY
2025-01-06Purchase of own shares
2024-12-30Cancellation of shares. Statement of capital on 2024-10-29 GBP 98
2024-11-21Change of details for Mr Robert John Bloomfield as a person with significant control on 2024-10-29
2024-11-21CONFIRMATION STATEMENT MADE ON 21/11/24, WITH UPDATES
2024-11-05CESSATION OF PAMELA CASSON AS A PERSON OF SIGNIFICANT CONTROL
2024-11-05APPOINTMENT TERMINATED, DIRECTOR PAMELA CASSON
2024-08-29CONFIRMATION STATEMENT MADE ON 19/08/24, WITH NO UPDATES
2023-08-24Director's details changed for Mrs Pamela Casson on 2018-12-20
2023-08-24Change of details for Mrs Pamela Casson as a person with significant control on 2023-08-24
2023-08-24Change of details for Mr Robert John Bloomfield as a person with significant control on 2023-08-24
2023-08-24CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CH01Director's details changed for Mrs Lucy Emma Wood on 2018-12-12
2018-08-28PSC04Change of details for Mr Robert John Bloomfield as a person with significant control on 2018-08-23
2018-08-24PSC04Change of details for Mr Robert John Bloomfield as a person with significant control on 2018-08-23
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-08-23PSC04Change of details for Mr Robert John Bloomfield as a person with significant control on 2018-08-23
2018-08-17CH01Director's details changed for Mr Matthew Bancroft on 2018-08-17
2018-07-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05PSC07CESSATION OF CRAIG STEVEN NAYLOR AS A PSC
2018-07-05PSC07CESSATION OF CRAIG STEVEN NAYLOR AS A PSC
2018-07-05PSC07CESSATION OF LUCY EMMA WOOD AS A PSC
2018-07-05PSC07CESSATION OF MATTHEW BANCROFT AS A PSC
2018-07-05PSC07CESSATION OF LUCY EMMA WOOD AS A PSC
2018-07-05PSC07CESSATION OF MATTHEW BANCROFT AS A PSC
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEVEN NAYLOR
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY EMMA WOOD
2017-08-21PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW BANCROFT / 21/08/2017
2017-08-21PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BLOOMFIELD / 21/08/2017
2017-08-21PSC04PSC'S CHANGE OF PARTICULARS / MRS PAMELA CASSON / 21/08/2017
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-04AR0119/08/15 FULL LIST
2014-12-30MEM/ARTSARTICLES OF ASSOCIATION
2014-12-17RES12VARYING SHARE RIGHTS AND NAMES
2014-12-17RES01ALTER ARTICLES 30/10/2014
2014-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-11AR0119/08/14 FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MRS PAMELA CASSON
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BANCROFT
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY ROGER BANCROFT
2013-11-06AP01DIRECTOR APPOINTED MRS LUCY EMMA WOOD
2013-11-06AP01DIRECTOR APPOINTED MR MATTHEW BANCROFT
2013-10-14SH0107/10/13 STATEMENT OF CAPITAL GBP 200
2013-10-14SH0107/10/13 STATEMENT OF CAPITAL GBP 200
2013-08-23AR0119/08/13 FULL LIST
2013-08-23AD02SAIL ADDRESS CREATED
2013-06-13RES12VARYING SHARE RIGHTS AND NAMES
2013-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-13RES01ADOPT ARTICLES 05/06/2013
2013-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-13SH0129/04/13 STATEMENT OF CAPITAL GBP 100
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-12AR0119/08/12 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KENNETH BANCROFT / 11/09/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEVEN NAYLOR / 11/09/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KENNETH BANCROFT / 11/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BLOOMFIELD / 11/09/2012
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE, HX1 2LE, ENGLAND
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19AR0119/08/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEVEN NAYLOR / 13/07/2011
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-21AR0119/08/10 FULL LIST
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-26363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM, 12-14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE, HX1 2LE
2008-09-01363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG NAYLOR / 04/07/2008
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-17363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-09-18363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-17288aNEW DIRECTOR APPOINTED
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: THE OLD WOOLCOMBERS MILL, 12/14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE HX1 2LE
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/01
2001-09-14363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-07363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-08363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-07-26288cDIRECTOR'S PARTICULARS CHANGED
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-13363sRETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS
1998-02-24288bDIRECTOR RESIGNED
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-19363sRETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-14363sRETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS
1995-09-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-09-19363sRETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLOWQUIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOWQUIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-10-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 243,156
Creditors Due Within One Year 2012-03-31 £ 183,039
Provisions For Liabilities Charges 2013-03-31 £ 12,722
Provisions For Liabilities Charges 2012-03-31 £ 14,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOWQUIP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 256,064
Cash Bank In Hand 2012-03-31 £ 64,747
Current Assets 2013-03-31 £ 480,203
Current Assets 2012-03-31 £ 353,496
Debtors 2013-03-31 £ 164,339
Debtors 2012-03-31 £ 257,581
Fixed Assets 2013-03-31 £ 66,037
Fixed Assets 2012-03-31 £ 82,294
Shareholder Funds 2013-03-31 £ 290,362
Shareholder Funds 2012-03-31 £ 238,645
Stocks Inventory 2013-03-31 £ 59,800
Stocks Inventory 2012-03-31 £ 31,168
Tangible Fixed Assets 2013-03-31 £ 66,037
Tangible Fixed Assets 2012-03-31 £ 82,294

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLOWQUIP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FLOWQUIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWQUIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as FLOWQUIP LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FLOWQUIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FLOWQUIP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085371010Numerical control panels with built-in automatic data-processing machines
2018-07-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-07-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2018-05-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2018-05-0090261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2018-03-0090261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2017-01-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2016-06-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2016-02-0090261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2016-01-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2014-03-0184133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)
2013-08-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2013-08-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2010-08-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOWQUIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOWQUIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.