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

FLOW DYNAMICS (EUROPE) LIMITED

EDWINSTOWE HOUSE HIGH STREET, EDWINSTOWE, MANSFIELD, NG21 9PR,
Company Registration Number
03367392
Private Limited Company
Active

Company Overview

About Flow Dynamics (europe) Ltd
FLOW DYNAMICS (EUROPE) LIMITED was founded on 1997-05-08 and has its registered office in Mansfield. The organisation's status is listed as "Active". Flow Dynamics (europe) 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
FLOW DYNAMICS (EUROPE) LIMITED
 
Legal Registered Office
EDWINSTOWE HOUSE HIGH STREET
EDWINSTOWE
MANSFIELD
NG21 9PR
Other companies in S40
 
Filing Information
Company Number 03367392
Company ID Number 03367392
Date formed 1997-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944514715  
Last Datalog update: 2023-10-08 07:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOW DYNAMICS (EUROPE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETTS ACCOUNTANCY LIMITED   R.H. WYATT & CO. 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 FLOW DYNAMICS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN ELLIS
Company Secretary 2009-01-08
ROBERT IAN ELLIS
Director 1997-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HORBURY
Director 2009-01-08 2011-05-09
JONATHAN JAMES QUINN
Director 2009-01-08 2011-05-09
JILLIAN ELLIS
Company Secretary 1997-05-08 2009-01-08
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1997-05-08 1997-05-08
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1997-05-08 1997-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN ELLIS R AND R ELLIS LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
ROBERT IAN ELLIS MULTIPLEX ENGINEERING OIL & GAS LIMITED Director 2009-11-05 CURRENT 2009-10-23 Liquidation

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
2023-09-2131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-03-24Withdrawal of the company strike off application
2023-03-24Withdrawal of the company strike off application
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-09Application to strike the company off the register
2022-09-16AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-09-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 40 Clarence Road Chesterfield Derbyshire S40 1LQ
2019-07-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-08-13AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-08-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 20
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-05AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 20
2016-05-13AR0108/05/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-12AR0108/05/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 20
2014-05-22AR0108/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0108/05/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0108/05/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-09AR0108/05/11 ANNUAL RETURN FULL LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUINN
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORBURY
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/11 FROM 47 Clarence Road Chesterfield Derbyshire S40 1LQ
2010-08-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-10AR0108/05/10 ANNUAL RETURN FULL LIST
2009-10-07AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-1088(2)Ad 25/08/09\gbp si 17@1=17\gbp ic 3/20\
2009-05-08363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED JONATHAN QUINN
2009-02-09288aDIRECTOR APPOINTED DAVID HORBURY
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY JILLIAN ELLIS
2009-02-09288aSECRETARY APPOINTED ROBERT ELLIS
2009-02-0988(2)AD 08/01/09 GBP SI 1@1=1 GBP IC 2/3
2008-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-20363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-09-05363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-28363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-10-26RES03EXEMPTION FROM APPOINTING AUDITORS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-15363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-10-27RES03EXEMPTION FROM APPOINTING AUDITORS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-27363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-05-19363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-07-29363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-18RES03EXEMPTION FROM APPOINTING AUDITORS
2002-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-01363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-04-02RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-07-10SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/00
2000-06-07363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-19363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1999-03-09SRES03EXEMPTION FROM APPOINTING AUDITORS 03/02/99
1999-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-17363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-04-22288aNEW DIRECTOR APPOINTED
1998-04-22288aNEW SECRETARY APPOINTED
1997-06-20287REGISTERED OFFICE CHANGED ON 20/06/97 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT
1997-06-20288bSECRETARY RESIGNED
1997-06-20288bDIRECTOR RESIGNED
1997-06-18CERTNMCOMPANY NAME CHANGED MCMILLAN CONTRACTS LIMITED CERTIFICATE ISSUED ON 19/06/97
1997-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




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

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures

Creditors
Creditors Due After One Year 2013-05-31 £ 79,613
Creditors Due Within One Year 2013-05-31 £ 1,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 FLOW DYNAMICS (EUROPE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 79,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLOW DYNAMICS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOW DYNAMICS (EUROPE) LIMITED
Trademarks
We have not found any records of FLOW DYNAMICS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOW DYNAMICS (EUROPE) 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 (25110 - Manufacture of metal structures and parts of structures) as FLOW DYNAMICS (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOW DYNAMICS (EUROPE) 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 FLOW DYNAMICS (EUROPE) 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 FLOW DYNAMICS (EUROPE) 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.