Industrial Flow Control Limited OXFORD


Industrial Flow Control started in year 1987 as Private Limited Company with registration number 02111157. The Industrial Flow Control company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Oxford at 2 Chawley Park. Postal code: OX2 9GG.

The firm has 4 directors, namely Gerhard V., Graham M. and Kiran S. and others. Of them, Greg C. has been with the company the longest, being appointed on 1 September 2011 and Gerhard V. has been with the company for the least time - from 29 June 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Industrial Flow Control Limited Address / Contact

Office Address 2 Chawley Park
Office Address2 Cumnor Hill
Town Oxford
Post code OX2 9GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02111157
Date of Incorporation Mon, 16th Mar 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Gerhard V.

Position: Director

Appointed: 29 June 2017

Graham M.

Position: Director

Appointed: 23 June 2016

Kiran S.

Position: Director

Appointed: 01 May 2012

Greg C.

Position: Director

Appointed: 01 September 2011

Nicola S.

Position: Director

Appointed: 14 January 2022

Resigned: 15 September 2022

Martin R.

Position: Director

Appointed: 17 April 2020

Resigned: 14 January 2022

Nicola S.

Position: Director

Appointed: 29 August 2017

Resigned: 24 March 2020

Steven W.

Position: Director

Appointed: 23 June 2016

Resigned: 29 June 2017

Steven W.

Position: Secretary

Appointed: 10 September 2014

Resigned: 29 June 2017

Peter L.

Position: Secretary

Appointed: 16 April 2010

Resigned: 10 September 2014

Kevin A.

Position: Director

Appointed: 11 February 2010

Resigned: 31 December 2016

Carl L.

Position: Secretary

Appointed: 01 May 2005

Resigned: 15 April 2010

Carl L.

Position: Director

Appointed: 24 July 2003

Resigned: 15 April 2010

David A.

Position: Director

Appointed: 22 January 2002

Resigned: 28 May 2004

John T.

Position: Secretary

Appointed: 18 January 2002

Resigned: 30 April 2005

Stephen P.

Position: Director

Appointed: 18 January 2002

Resigned: 11 February 2010

Graham N.

Position: Director

Appointed: 18 January 2002

Resigned: 23 June 2016

Nicholas D.

Position: Secretary

Appointed: 20 July 1999

Resigned: 18 January 2002

David K.

Position: Director

Appointed: 27 December 1992

Resigned: 24 July 2003

Michael C.

Position: Director

Appointed: 27 December 1992

Resigned: 18 January 2002

Timothy G.

Position: Director

Appointed: 27 December 1992

Resigned: 18 January 2002

John T.

Position: Director

Appointed: 27 December 1992

Resigned: 30 April 2005

Janet G.

Position: Secretary

Appointed: 27 December 1992

Resigned: 20 July 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Hytek (Gb) Limited from Oxford, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hytek (Gb) Limited

2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registered Office
Registration number 01915382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 15th, September 2023
Free Download (17 pages)

Company search

Advertisements