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

FLOWPRINT LIMITED

81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
02329113
Private Limited Company
Liquidation

Company Overview

About Flowprint Ltd
FLOWPRINT LIMITED was founded on 1988-12-16 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Flowprint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FLOWPRINT LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in SL6
 
 
Filing Information
Company Number 02329113
Company ID Number 02329113
Date formed 1988-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 15:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWPRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 FLOWPRINT LIMITED
The following companies were found which have the same name as FLOWPRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOWPRINT LABELS LIMITED UNIT E BOYN VALLEY INDUSTRIAL ESTATE BOYN VALLEY ROAD MAIDENHEAD BERKS. SL6 4EJ Dissolved Company formed on the 1997-11-14
FLOWPRINT LIMITED Unknown

Company Officers of FLOWPRINT LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON LACEY
Company Secretary 2016-09-26
ALAN MICHAEL KITLEY
Director 1997-09-01
JUNE LACEY
Director 1992-09-12
PETER JOHN LACEY
Director 1992-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE LACEY
Company Secretary 2013-04-05 2016-09-26
MARTIN THRIFT
Director 2000-11-01 2015-12-30
ALAN GORDON LACEY
Director 1992-09-12 2013-07-25
MAUREEN MARY ANN LACEY
Director 1992-09-12 2013-06-05
MAUREEN MARY ANN LACEY
Company Secretary 1992-09-12 2013-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL KITLEY FLOWPRINT LABELS LIMITED Director 1997-11-14 CURRENT 1997-11-14 Dissolved 2017-04-25
PETER JOHN LACEY FLOWPRINT LABELS LIMITED Director 1997-11-14 CURRENT 1997-11-14 Dissolved 2017-04-25

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
2017-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-13AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00013690,00007788
2017-06-01AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2017-01-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-01-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT E BOYN VALLEY INDUSTRIAL ESTATE BOYN VALLEY ROAD MAIDENHEAD BERKSHIRE SL6 4EJ
2016-12-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-26AP03SECRETARY APPOINTED MR ALAN GORDON LACEY
2016-09-26TM02APPOINTMENT TERMINATED, SECRETARY JUNE LACEY
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1067
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15
2016-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-30AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THRIFT
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1067
2015-09-14AR0112/09/15 FULL LIST
2015-02-05AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 1067
2014-10-04AR0112/09/14 FULL LIST
2014-09-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1094
2013-10-07AR0112/09/13 FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LACEY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LACEY
2013-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-05RES1301/05/2013
2013-06-05SH0101/05/13 STATEMENT OF CAPITAL GBP 1094
2013-04-05AP03SECRETARY APPOINTED MRS JUNE LACEY
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN LACEY
2012-11-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-17AR0112/09/12 FULL LIST
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-03AR0112/09/11 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-18AA01PREVSHO FROM 31/10/2011 TO 30/04/2011
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG
2010-09-24AR0112/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THRIFT / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LACEY / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MARY ANN LACEY / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE LACEY / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON LACEY / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL KITLEY / 01/10/2009
2010-08-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 337 BATH ROAD SLOUGH SL1 5PR
2009-09-22363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-06-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-23363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-09-23353LOCATION OF REGISTER OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF
2004-09-20363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2488(2)RAD 31/10/03--------- £ SI 3@1=3 £ IC 1078/1081
2004-01-2488(2)RAD 31/10/03--------- £ SI 25@1=25 £ IC 1053/1078
2004-01-15123£ NC 10100/10230 31/10/03
2004-01-15RES04NC INC ALREADY ADJUSTED 31/10/03
2003-10-08363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-2488(2)RAD 01/04/03--------- £ SI 22@1=22 £ IC 1031/1053
2002-10-15363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-02225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01
2001-10-15363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-07-25123£ NC 10000/10100 01/07/01
2001-07-25RES04NC INC ALREADY ADJUSTED 01/07/01
2000-11-14288aNEW DIRECTOR APPOINTED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/00
2000-09-15363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-17363sRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 60 HIGH STREET CHOBHAM SURREY GU24 8AA
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FLOWPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-24
Appointmen2017-09-19
Meetings of Creditors2016-12-29
Appointment of Administrators2016-11-25
Fines / Sanctions
No fines or sanctions have been issued against FLOWPRINT 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 2008-07-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-10-31
Annual Accounts
2015-04-30

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 FLOWPRINT LIMITED

Intangible Assets
Patents
We have not found any records of FLOWPRINT 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 FLOWPRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWPRINT 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 (18121 - Manufacture of printed labels) as FLOWPRINT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOWPRINT 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 FLOWPRINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-11-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-08-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-05-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyFLOWPRINT LIMITEDEvent Date2017-10-24
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFLOWPRINT LIMITEDEvent Date2017-09-13
Liquidator's name and address: Christopher Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag MF60985
 
Initiating party Event TypeMeetings of Creditors
Defending partyFLOWPRINT LIMITEDEvent Date2016-12-22
In the High Court of Justice, Chancery Division Companies Court case number 007529-CR Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose to consider and vote on the formal Proposals to achieve the objective of the Administration of the Company, pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 10 January 2017 at 12.00 noon, by which time and date votes must be received at 81 Station Road, Marlow, Bucks, SL7 1NS. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at 81 Station Road, Marlow, Bucks, SL7 1NS, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 16 November 2016. Office Holder details: Chris Newell and Frank Wessely, (IP Nos. 13690 and 7788), both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. For further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Ben Ekbery.
 
Initiating party Event TypeAppointment of Administrators
Defending partyFLOWPRINT LIMITEDEvent Date2016-11-16
In the High Court of Justice, Chancery Division Companies Court case number 007529-CR Christopher Newell and Frank Wessely (IP Nos 13690 and 7788 ), both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS For further details contact: Chris Newell, Tel: 01628 478100, Email: chris.newell@quantuma.com. Alternative contact: Ben Ekbery. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOWPRINT 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 FLOWPRINT 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.