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

FLOWDRILL (UK) LIMITED

LASYARD HOUSE, UNDERHILL STREET, BRIDGNORTH, SHROPSHIRE, WV16 4BB,
Company Registration Number
03163254
Private Limited Company
Active

Company Overview

About Flowdrill (uk) Ltd
FLOWDRILL (UK) LIMITED was founded on 1996-02-23 and has its registered office in Bridgnorth. The organisation's status is listed as "Active". Flowdrill (uk) 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
FLOWDRILL (UK) LIMITED
 
Legal Registered Office
LASYARD HOUSE
UNDERHILL STREET
BRIDGNORTH
SHROPSHIRE
WV16 4BB
Other companies in ME5
 
Filing Information
Company Number 03163254
Company ID Number 03163254
Date formed 1996-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702748345  
Last Datalog update: 2024-03-06 09:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWDRILL (UK) 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.

Company Officers of FLOWDRILL (UK) LIMITED

Current Directors
Officer Role Date Appointed
JENS PETER STEFFEN
Company Secretary 2009-12-31
JENS PETER STEFFEN
Director 2009-12-31
MARCUS GRAF STEFFEN
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENS STEFFEN
Company Secretary 2003-01-01 2009-12-31
FIONA E S STEFFEN
Director 2002-12-31 2009-12-31
JENS STEFFEN
Director 1996-03-18 2009-12-31
JENS STEFFEN
Company Secretary 2003-01-01 2003-01-01
THOMAS ERNEST BEESLEY
Company Secretary 1996-03-18 2002-12-31
DANIEL JOHN DWYER
Nominated Secretary 1996-02-23 1996-03-18
BETTY JUNE DOYLE
Nominated Director 1996-02-23 1996-03-18
DANIEL JOHN DWYER
Nominated Director 1996-02-23 1996-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS GRAF STEFFEN EMBER LIGHTING LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
MARCUS GRAF STEFFEN MS LIGHTING DESIGN LIMITED Director 2014-11-11 CURRENT 2014-11-11 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
2024-02-27CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2024-02-01Secretary's details changed
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-03-07CH03Secretary's details changed
2022-03-04PSC04Change of details for Mr Marcus Graf Steffen as a person with significant control on 2022-01-01
2022-03-03CH01Director's details changed for Mr Marcus Graf Steffen on 2022-01-01
2022-03-03PSC04Change of details for Mr Marcus Graf Steffen as a person with significant control on 2022-01-01
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-08-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-15PSC04Change of details for Mr Jens Peter Steffen as a person with significant control on 2018-03-15
2018-03-15CH01Director's details changed for Jens Peter Steffen on 2018-03-15
2018-03-05CH01Director's details changed for Jens Peter Steffen on 2018-03-01
2018-03-05CH03SECRETARY'S DETAILS CHNAGED FOR JENS PETER STEFFEN on 2018-03-01
2018-03-01PSC04Change of details for Mr Jens Peter Steffen as a person with significant control on 2018-03-01
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Unit 7 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0123/02/16 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0123/02/15 ANNUAL RETURN FULL LIST
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS STEFFEN / 23/02/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS PETER STEFFEN / 23/02/2014
2014-02-27CH03SECRETARY'S DETAILS CHNAGED FOR JENS PETER STEFFEN on 2013-02-23
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-21AR0123/02/13 ANNUAL RETURN FULL LIST
2012-08-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24AR0123/02/12 ANNUAL RETURN FULL LIST
2011-03-24AA31/12/10 TOTAL EXEMPTION FULL
2011-02-23AR0123/02/11 FULL LIST
2010-04-22AA31/12/09 TOTAL EXEMPTION FULL
2010-04-12AP01DIRECTOR APPOINTED JENS PETER STEFFEN
2010-04-08AR0123/02/10 FULL LIST
2010-04-08AP03SECRETARY APPOINTED JENS PETER STEFFEN
2010-04-08AP01DIRECTOR APPOINTED MARCUS STEFFEN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JENS STEFFEN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STEFFEN
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY JENS STEFFEN
2009-10-20AR0123/02/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA E S STEFFEN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS STEFFEN / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / JENS STEFFEN / 19/10/2009
2009-04-14AA31/12/08 TOTAL EXEMPTION FULL
2008-05-29363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-03-21363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-21363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-10225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-10-28288aNEW SECRETARY APPOINTED
2003-03-01363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01363(288)SECRETARY RESIGNED
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: SUITE 87 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-03-25363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-03-05363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-15363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: SUITE 72 THIRD FLOOR THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY
1999-04-19363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-03-13363sRETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
1998-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-01-05SRES03EXEMPTION FROM APPOINTING AUDITORS 21/11/97
1997-06-0888(2)RAD 06/05/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-25363sRETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1997-02-19225(1)ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07
1996-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-06-02288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-02287REGISTERED OFFICE CHANGED ON 02/06/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLOWDRILL (UK) 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 FLOWDRILL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLOWDRILL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FLOWDRILL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of FLOWDRILL (UK) LIMITED registering or being granted any patents
Domain Names

FLOWDRILL (UK) LIMITED owns 1 domain names.

flowdrill.co.uk  

Trademarks
We have not found any records of FLOWDRILL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWDRILL (UK) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FLOWDRILL (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FLOWDRILL (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOWDRILL (UK) 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 FLOWDRILL (UK) 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.