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

FLOW ENERGY LIMITED

CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA,
Company Registration Number
07489062
Private Limited Company
Active

Company Overview

About Flow Energy Ltd
FLOW ENERGY LIMITED was founded on 2011-01-11 and has its registered office in Warwick. The organisation's status is listed as "Active". Flow Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLOW ENERGY LIMITED
 
Legal Registered Office
CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK
GALLOWS HILL
WARWICK
CV34 6DA
Other companies in IP2
 
Previous Names
CIRCUIT ENERGY SUPPLY LIMITED14/12/2012
Filing Information
Company Number 07489062
Company ID Number 07489062
Date formed 2011-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 25/10/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:44:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOW ENERGY 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 FLOW ENERGY LIMITED
The following companies were found which have the same name as FLOW ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOW ENERGY, INC. 10900 NE 4TH ST STE 1850 BELLEVUE WA 980048341 Active Company formed on the 1998-01-15
FLOW ENERGY SOLUTIONS LIMITED 63 UNIVERSITY ROAD BELFAST BT7 1NF Active - Proposal to Strike off Company formed on the 2015-09-09
FLOW ENERGY PTY LTD VIC 3000 Active Company formed on the 2004-10-18
FLOW ENERGY INC. Ontario Dissolved
FLOW ENERGY AS Lilleruts vei 3 FORNEBU 1364 Active Company formed on the 2016-08-24
Flow Energy Consulting, LLC 13040 W. 16th Dr. Golden CO 80401 Delinquent Company formed on the 2018-03-03
Flow Energy (HK) Limited Unknown Company formed on the 2018-01-26
FLOW ENERGY, LLC 6604 FOREST CREEK DR DALLAS TX 75230 Active Company formed on the 2010-04-07
FLOW ENERGY ART, LLC 901 HAINES PL # C PORT TOWNSEND WA 98368 Dissolved Company formed on the 2018-02-27
Flow Energy (HK) Limited Unknown Company formed on the 2021-01-07
FLOW ENERGY PTE. LTD. PANDAN LOOP Singapore 128381 Active Company formed on the 2021-08-01
FLOW ENERGY HOLDINGS, LLC 10900 NE 4TH ST STE 1850 BELLEVUE WA 980048341 Active Company formed on the 2021-09-16
Flow Energy Wealth Management Inc. 142-3132 26 Street Northeast Calgary Alberta T1Y 6Z1 Active Company formed on the 2022-11-09
FLOW ENERGY GROUP LTD MOORDOWN FARM HENLEY MARLBOROUGH SN8 3RJ Active Company formed on the 2023-02-17

Company Officers of FLOW ENERGY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PARKER
Company Secretary 2018-05-01
DAVID ANTHONY BIRD
Director 2018-05-01
PETER MARK DUBOIS
Director 2018-05-01
EDWARD GEOFFREY PARKER
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN LLOYD
Company Secretary 2017-11-30 2018-05-01
ANDREW JOHN BEASLEY
Director 2014-09-12 2018-05-01
NIGEL PETER CANHAM
Director 2015-07-21 2018-05-01
MICHAEL JAMES GIBSON
Director 2014-05-31 2018-05-01
PHILIP MARTIN BARRY
Company Secretary 2012-03-30 2017-11-30
ANTHONY DAVID STIFF
Director 2012-03-30 2017-11-30
ANDREW JOHN BEASLEY
Director 2012-07-26 2014-05-31
PETER ROBY RICHARDSON
Director 2013-02-11 2013-04-30
ADRIAN CHARLES HUTCHINGS
Director 2012-03-30 2013-02-12
NICHOLAS JOHN MAKINSON
Company Secretary 2011-01-11 2012-03-30
MARTIN HUGH EVANS
Director 2011-01-11 2012-03-30
JOHN HARRY FURNESS
Director 2011-01-11 2012-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY BIRD 125 MANAGEMENT LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active
PETER MARK DUBOIS NEEDHAM HALL LIMITED Director 2016-10-20 CURRENT 1986-10-14 Active
PETER MARK DUBOIS CO-OPERATIVE HOLIDAYS LIMITED Director 2016-09-14 CURRENT 2015-07-29 Active
PETER MARK DUBOIS FLORIDIAN HOMES LTD Director 2016-09-13 CURRENT 2013-07-08 Active
PETER MARK DUBOIS FIRST STEPS CHILDRENS NURSERY LIMITED Director 2016-09-06 CURRENT 2002-12-06 Active
PETER MARK DUBOIS FIRST STEPS CHILDRENS NURSERY (RATHVILLY) LIMITED Director 2016-09-06 CURRENT 2009-04-21 Active
PETER MARK DUBOIS FIRST STEPS (STONEHOUSE FARM) LIMITED Director 2016-09-06 CURRENT 2010-06-17 Active
PETER MARK DUBOIS FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD Director 2016-09-06 CURRENT 2011-02-08 Active
PETER MARK DUBOIS FIRST STEPS CHILDREN'S NURSERY (ST EDWARDS) LTD Director 2016-09-06 CURRENT 2013-05-14 Active
PETER MARK DUBOIS THE CO-OPERATIVE LOAN FUND LIMITED Director 2014-10-24 CURRENT 2006-01-10 Active
EDWARD GEOFFREY PARKER NEEDHAM HALL LIMITED Director 2016-10-20 CURRENT 1986-10-14 Active
EDWARD GEOFFREY PARKER FIRST STEPS CHILDRENS NURSERY LIMITED Director 2016-09-06 CURRENT 2002-12-06 Active
EDWARD GEOFFREY PARKER FIRST STEPS CHILDRENS NURSERY (RATHVILLY) LIMITED Director 2016-09-06 CURRENT 2009-04-21 Active
EDWARD GEOFFREY PARKER FIRST STEPS (STONEHOUSE FARM) LIMITED Director 2016-09-06 CURRENT 2010-06-17 Active
EDWARD GEOFFREY PARKER FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD Director 2016-09-06 CURRENT 2011-02-08 Active
EDWARD GEOFFREY PARKER FIRST STEPS CHILDREN'S NURSERY (ST EDWARDS) LTD Director 2016-09-06 CURRENT 2013-05-14 Active
EDWARD GEOFFREY PARKER COUNTRYSTORE (MAIDENHEAD) LIMITED Director 2015-03-23 CURRENT 1994-01-07 Active
EDWARD GEOFFREY PARKER OAKSHOWER SERVICES LIMITED Director 2014-11-18 CURRENT 1987-02-25 Active
EDWARD GEOFFREY PARKER CO-OP TRAVEL LIMITED Director 2014-10-30 CURRENT 1993-05-05 Active
EDWARD GEOFFREY PARKER ENERGY COOP LIMITED Director 2013-02-15 CURRENT 2009-09-23 Active
EDWARD GEOFFREY PARKER TUFFIN INVESTMENTS LIMITED Director 2012-04-30 CURRENT 2011-12-21 Active
EDWARD GEOFFREY PARKER PLACES FOR CHILDREN (PFP) LIMITED Director 2012-03-30 CURRENT 2002-07-11 Active
EDWARD GEOFFREY PARKER PETITE ENFANTS LIMITED Director 2012-03-26 CURRENT 2002-01-21 Converted / Closed
EDWARD GEOFFREY PARKER PETIT ENFANT ( LEICESTERSHIRE) LIMITED Director 2012-03-26 CURRENT 2010-09-17 Converted / Closed
EDWARD GEOFFREY PARKER PETIT ENFANT (HEYTHROP) LTD Director 2012-03-26 CURRENT 2010-05-17 Converted / Closed
EDWARD GEOFFREY PARKER PETIT ENFANT (THRAPSTON) LIMITED Director 2012-03-26 CURRENT 2010-05-17 Converted / Closed
EDWARD GEOFFREY PARKER PETIT ENFANT GROUP LIMITED Director 2012-03-26 CURRENT 2010-09-01 Converted / Closed
EDWARD GEOFFREY PARKER THRAPSTON CHILD CARE LIMITED Director 2012-03-26 CURRENT 2009-12-18 Converted / Closed
EDWARD GEOFFREY PARKER KWIK TRAVEL (HOLDINGS) LIMITED Director 2012-03-21 CURRENT 2002-09-18 Converted / Closed
EDWARD GEOFFREY PARKER ALPINE HOLIDAYS LTD. Director 2012-03-21 CURRENT 2003-01-14 Converted / Closed
EDWARD GEOFFREY PARKER BRITANNIA CRUISE CLUB LIMITED Director 2012-03-21 CURRENT 2002-02-28 Converted / Closed
EDWARD GEOFFREY PARKER KWIK TRAVEL LTD. Director 2012-03-21 CURRENT 1994-12-01 Active
EDWARD GEOFFREY PARKER EARLY BIRDS NURSERY SCHOOL LIMITED Director 2012-01-09 CURRENT 2005-02-16 Active
EDWARD GEOFFREY PARKER CO-OP ENERGY LIMITED Director 2011-11-25 CURRENT 2010-10-28 Active
EDWARD GEOFFREY PARKER G.M. BAILEY (HEDNESFORD) LIMITED Director 2011-05-03 CURRENT 1977-04-01 Converted / Closed
EDWARD GEOFFREY PARKER NURSERYNET LIMITED Director 2010-12-17 CURRENT 1995-09-29 Converted / Closed
EDWARD GEOFFREY PARKER CHILDCARE LIMITED Director 2010-12-17 CURRENT 1995-12-01 Converted / Closed
EDWARD GEOFFREY PARKER CHILDCARE PARTNERS LIMITED Director 2010-12-17 CURRENT 1994-11-24 Converted / Closed
EDWARD GEOFFREY PARKER BUFFER BEAR LIMITED Director 2010-12-17 CURRENT 1994-01-31 Active
EDWARD GEOFFREY PARKER BUFFER BEAR NURSERIES LIMITED Director 2010-12-17 CURRENT 1995-12-13 Active
EDWARD GEOFFREY PARKER NEWS SHOPS LIMITED Director 2009-12-29 CURRENT 1963-01-17 Converted / Closed
EDWARD GEOFFREY PARKER THE MIDCOUNTIES CO-OPERATIVE ESTATES LIMITED Director 2009-10-08 CURRENT 1995-04-28 Active
EDWARD GEOFFREY PARKER CO-OPERATIVE IT LIMITED Director 2009-10-05 CURRENT 1999-03-04 Converted / Closed
EDWARD GEOFFREY PARKER THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED Director 2008-03-08 CURRENT 1995-06-27 Active
EDWARD GEOFFREY PARKER RUSTS LIMITED Director 2007-09-17 CURRENT 1978-11-03 Active
EDWARD GEOFFREY PARKER TWENTIETH CENTURY SUPPLIERS LIMITED Director 2007-03-02 CURRENT 1945-05-25 Converted / Closed
EDWARD GEOFFREY PARKER J. WHITMORE LIMITED Director 2006-01-01 CURRENT 1993-02-02 Converted / Closed
EDWARD GEOFFREY PARKER HOLIDAYS-IN-HEAVEN.COM LTD Director 2005-10-24 CURRENT 2000-02-25 Converted / Closed
EDWARD GEOFFREY PARKER TILLEY & DANIELLS (PENSNETT) LIMITED Director 2005-10-24 CURRENT 1985-08-02 Converted / Closed
EDWARD GEOFFREY PARKER GEORGE WEBB & SON FUNERAL DIRECTORS LIMITED Director 2005-10-24 CURRENT 1986-01-17 Converted / Closed
EDWARD GEOFFREY PARKER LICHPHARM LIMITED Director 2005-10-24 CURRENT 1980-09-25 Converted / Closed
EDWARD GEOFFREY PARKER MIDCOUNTIES LEASING LIMITED Director 2005-10-24 CURRENT 1997-05-13 Converted / Closed
EDWARD GEOFFREY PARKER MOTORWORLD LEASING LIMITED Director 2005-10-24 CURRENT 1997-05-13 Converted / Closed
EDWARD GEOFFREY PARKER MOTOVINE LIMITED Director 2005-10-24 CURRENT 1986-05-13 Converted / Closed
EDWARD GEOFFREY PARKER S. & M. (WHOLESALERS) LIMITED Director 2005-10-24 CURRENT 1985-05-16 Converted / Closed
EDWARD GEOFFREY PARKER THE MIDCOUNTIES CO-OPERATIVE MG LIMITED Director 2005-10-24 CURRENT 1984-05-08 Converted / Closed
EDWARD GEOFFREY PARKER TILLEY & DANIELLS (BIRMINGHAM) LIMITED Director 2005-10-24 CURRENT 1985-08-15 Converted / Closed
EDWARD GEOFFREY PARKER TILLEY & DANIELLS LIMITED Director 2005-10-24 CURRENT 1960-09-21 Converted / Closed
EDWARD GEOFFREY PARKER ARTHUR W BRUCE LIMITED Director 2005-10-24 CURRENT 1977-05-19 Converted / Closed
EDWARD GEOFFREY PARKER CO-OP DIRECT LIMITED Director 2005-10-24 CURRENT 2000-04-20 Converted / Closed
EDWARD GEOFFREY PARKER CODSALL TRAVEL CENTRE LIMITED Director 2005-10-24 CURRENT 1992-04-09 Converted / Closed
EDWARD GEOFFREY PARKER DEBT RECOVERIES (OXFORD) LIMITED Director 2005-10-24 CURRENT 1984-05-08 Converted / Closed
EDWARD GEOFFREY PARKER F.G. HOPKINS (WOLVERHAMPTON) LIMITED Director 2005-10-24 CURRENT 1979-09-13 Converted / Closed
EDWARD GEOFFREY PARKER THE CO-OPERATIVE CHILDCARE LIMITED Director 2005-10-24 CURRENT 1999-06-18 Active
EDWARD GEOFFREY PARKER REEVES & PAIN LIMITED Director 2005-10-24 CURRENT 2000-12-04 Active
EDWARD GEOFFREY PARKER CO-OP TRAVEL DIRECT LIMITED Director 2005-10-24 CURRENT 1997-09-03 Active
EDWARD GEOFFREY PARKER VOLT ENERGY SUPPLY LIMITED Director 2005-10-24 CURRENT 1933-04-24 Active
EDWARD GEOFFREY PARKER THOMAS ELY LIMITED Director 2005-10-24 CURRENT 1963-03-12 Active
EDWARD GEOFFREY PARKER HUBCENTRE LIMITED Director 2005-10-24 CURRENT 1982-03-25 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
2023-10-25APPOINTMENT TERMINATED, DIRECTOR OLIVIA BIRCH
2023-10-25DIRECTOR APPOINTED MS AMANDA JANE DAVIS
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 28/01/23
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074890620003
2023-01-24Notification of Co-Operative Energy Limited as a person with significant control on 2018-05-11
2023-01-24CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CESSATION OF FLOWGROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11PSC07CESSATION OF FLOWGROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-21AP01DIRECTOR APPOINTED MR HARVEY SPENCER GRIFFITHS
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WILLIS
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 22/01/22
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 22/01/22
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 23/01/21
2021-10-21AP01DIRECTOR APPOINTED MR NICHOLAS MILTON
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAYMOND ALLSOPP
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 25/01/20
2020-10-15AP01DIRECTOR APPOINTED MRS BERNADETTE CONNOR
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOK
2020-06-22AA01Previous accounting period shortened from 31/01/20 TO 25/01/20
2020-02-12AAFULL ACCOUNTS MADE UP TO 31/01/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR MARTIN COOK
2019-10-22AP01DIRECTOR APPOINTED MRS VICTORIA GREEN
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MORRISON
2019-06-14MEM/ARTSARTICLES OF ASSOCIATION
2019-06-14RES13Resolutions passed:
  • Senior and overide facilities agreement and relating documents/ approval od secretary and director 30/04/2019
  • ALTER ARTICLES
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074890620003
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074890620002
2019-02-21AP01DIRECTOR APPOINTED MR CLIVE LEON BOOKER
2019-02-19AP01DIRECTOR APPOINTED MS OLIVIA BIRCH
2019-02-18AP01DIRECTOR APPOINTED MR MATTHEW DAVID NIGEL LANE
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK DUBOIS
2019-01-29AD02Register inspection address changed from C/O Atticus Legal Llp Third Floor Castlefield House Liverpool Road Manchester M3 4SB England to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD PARKER on 2019-01-29
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074890620001
2018-05-30AP01DIRECTOR APPOINTED MR EDWARD GEOFFREY PARKER
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBSON
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CANHAM
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEASLEY
2018-05-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD
2018-05-14AP03SECRETARY APPOINTED MR EDWARD PARKER
2018-05-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY BIRD
2018-05-14AP01DIRECTOR APPOINTED MR PETER MARK DUBOIS
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM FELAW MALTINGS GROUND FLOOR 48 FELAW STREET IPSWICH IP28PN IP2 8PN
2018-05-11AA01CURREXT FROM 31/12/2018 TO 31/01/2019
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074890620002
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-12-07AP03SECRETARY APPOINTED MR DAVID ALAN LLOYD
2017-12-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BARRY
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STIFF
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0111/01/16 FULL LIST
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074890620001
2015-11-27SH0126/11/15 STATEMENT OF CAPITAL GBP 1000
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21AP01DIRECTOR APPOINTED MR NIGEL PETER CANHAM
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0111/01/15 FULL LIST
2014-09-23AP01DIRECTOR APPOINTED MR ANDREW JOHN BEASLEY
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED MR MICHAEL JAMES GIBSON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEASLEY
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0111/01/14 FULL LIST
2014-02-25AD02SAIL ADDRESS CREATED
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON
2013-02-25AP01DIRECTOR APPOINTED MR PETER ROBY RICHARDSON
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUTCHINGS
2013-02-05AR0111/01/13 FULL LIST
2013-01-29AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O ATTICUS LEGAL LLP CASTLEFIELD HOUSE LIVERPOOL ROAD CASTLEFIELD MANCHESTER GREATER MANCHESTER M3 4SB ENGLAND
2012-12-14RES15CHANGE OF NAME 11/12/2012
2012-12-14CERTNMCOMPANY NAME CHANGED CIRCUIT ENERGY SUPPLY LIMITED CERTIFICATE ISSUED ON 14/12/12
2012-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-30AP01DIRECTOR APPOINTED MR ANDREW JOHN BEASLEY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2012-04-03AP03SECRETARY APPOINTED MR PHILIP MARTIN BARRY
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM ALLIANCE HOUSE CLAYTON GREEN BUSINESS PARK LIBRARY ROAD CHORLEY LANCASHIRE PR6 7EN UNITED KINGDOM
2012-04-03AP01DIRECTOR APPOINTED MR ADRIAN CHARLES HUTCHINGS
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FURNESS
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JOHN MAKINSON
2012-04-03AP01DIRECTOR APPOINTED MR ANTHONY DAVID STIFF
2012-01-12AR0111/01/12 FULL LIST
2011-01-27AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-01-11CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to FLOW ENERGY 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 ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of FLOW ENERGY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FLOW ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOW ENERGY LIMITED
Trademarks
We have not found any records of FLOW ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOW ENERGY 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 (35140 - Trade of electricity) as FLOW ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOW ENERGY 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 ENERGY 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 ENERGY 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.