You are here: bizstats.co.uk > a-z index > A list

A.c. Flow Systems Limited HOOK


Founded in 1978, A.c. Flow Systems, classified under reg no. 01354334 is an active company. Currently registered at 8 Alanbrooke Close RG27 8QY, Hook the company has been in the business for 46 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has one director. Charles G., appointed on 11 November 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Caroline M. who worked with the the firm until 28 March 2009.

A.c. Flow Systems Limited Address / Contact

Office Address 8 Alanbrooke Close
Office Address2 Hartley Wintney
Town Hook
Post code RG27 8QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01354334
Date of Incorporation Wed, 22nd Feb 1978
Industry Manufacture of other electrical equipment
End of financial Year 28th February
Company age 46 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Charles G.

Position: Director

Appointed: 11 November 2021

Caroline M.

Position: Secretary

Appointed: 25 February 2000

Resigned: 28 March 2009

Caroline M.

Position: Director

Appointed: 25 February 2000

Resigned: 11 November 2021

Jonathan M.

Position: Director

Appointed: 25 February 2000

Resigned: 22 April 2015

Alan R.

Position: Director

Appointed: 28 March 1991

Resigned: 25 February 2000

Wendy R.

Position: Director

Appointed: 28 March 1991

Resigned: 25 February 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Charles G. The abovementioned PSC and has 75,01-100% shares.

Charles G.

Notified on 28 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Balance Sheet
Cash Bank On Hand174 648182 211201 196214 393213 359206 728183 227
Current Assets202 634197 563227 826232 119226 410215 874189 560
Debtors19 5686 80118 37811 0268 2827 6844 320
Other Debtors 1 4591 7842 144345490710
Property Plant Equipment3 1841 5932586294 348
Total Inventories8 4188 5518 2526 7004 7691 4622 013
Other
Accumulated Depreciation Impairment Property Plant Equipment10 44112 03213 62313 91414 20614 50014 671
Additions Other Than Through Business Combinations Property Plant Equipment   875  519
Average Number Employees During Period 1 111 
Corporation Tax Payable1 4832654 3243 464  175
Corporation Tax Recoverable    7902 563 
Creditors10 5025 17318 2259 5047 8635 0612 787
Increase From Depreciation Charge For Year Property Plant Equipment 1 5911 591291292294171
Net Current Assets Liabilities192 132192 390209 601222 615218 547210 813186 773
Number Shares Issued Fully Paid  500    
Other Creditors1371001 9672 1651 9601 4891 532
Other Taxation Social Security Payable1281289 0072 9391 920140 
Par Value Share  1    
Property Plant Equipment Gross Cost13 62513 62513 62514 50014 50014 50015 019
Total Assets Less Current Liabilities195 316193 983209 603223 201218 841210 813187 121
Trade Creditors Trade Payables3 0345112 9279363 9833 4321 080
Trade Debtors Trade Receivables19 4835 02716 5948 8827 1474 6313 610
Accrued Liabilities1 4201 655     
Prepayments85315     
Value-added Tax Payable4 3002 514     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 29th, November 2022
Free Download (9 pages)

Company search

Advertisements