Flow-mon Limited HARROGATE


Founded in 1971, Flow-mon, classified under reg no. 01007511 is an active company. Currently registered at 3 Greengate HG3 1GY, Harrogate the company has been in the business for 53 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Beryl S. and Nathan S.. In addition one secretary - Nathan S. - is with the company. At present 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.

Flow-mon Limited Address / Contact

Office Address 3 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01007511
Date of Incorporation Thu, 8th Apr 1971
Industry Machining
Industry Manufacture of non-electronic industrial process control equipment
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Beryl S.

Position: Director

Appointed: 31 January 2024

Nathan S.

Position: Secretary

Appointed: 22 August 2020

Nathan S.

Position: Director

Appointed: 11 October 2001

Joshua K.

Position: Director

Appointed: 01 February 2016

Resigned: 28 October 2016

Christian F.

Position: Director

Appointed: 09 June 2008

Resigned: 01 October 2008

Gemma S.

Position: Secretary

Appointed: 23 January 2008

Resigned: 22 August 2020

Nick B.

Position: Director

Appointed: 21 March 2002

Resigned: 21 July 2006

Beryl S.

Position: Director

Appointed: 15 October 2001

Resigned: 07 March 2008

Colin S.

Position: Director

Appointed: 11 October 2001

Resigned: 07 March 2008

Mark C.

Position: Director

Appointed: 11 October 2001

Resigned: 16 September 2004

Colin S.

Position: Secretary

Appointed: 11 October 2001

Resigned: 23 January 2008

Peter S.

Position: Director

Appointed: 11 October 2001

Resigned: 22 October 2002

Keith T.

Position: Director

Appointed: 09 January 1992

Resigned: 11 October 2001

Christine B.

Position: Director

Appointed: 09 January 1992

Resigned: 11 October 2001

Michael R.

Position: Director

Appointed: 09 January 1992

Resigned: 11 October 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is The Everett Smith Group Limited from Harrogate, United Kingdom. This PSC is classified as "a limited company", 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.

The Everett Smith Group Limited

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 4248939
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand71 43036 103
Current Assets1 215 8501 300 426
Debtors795 591948 046
Net Assets Liabilities946 3791 201 784
Other Debtors26 20223 487
Property Plant Equipment93 90894 057
Total Inventories348 829316 277
Other
Accumulated Depreciation Impairment Property Plant Equipment445 139462 050
Additions Other Than Through Business Combinations Property Plant Equipment 17 060
Amounts Owed By Group Undertakings Participating Interests639 520715 568
Amounts Owed To Group Undertakings Participating Interests176 080 
Average Number Employees During Period1113
Corporation Tax Payable25 19518 902
Creditors338 938175 174
Depreciation Rate Used For Property Plant Equipment 10
Increase From Depreciation Charge For Year Property Plant Equipment 16 911
Net Current Assets Liabilities876 9121 125 252
Other Creditors25 51429 020
Other Taxation Social Security Payable15 26421 856
Property Plant Equipment Gross Cost539 047556 107
Taxation Including Deferred Taxation Balance Sheet Subtotal13 03317 525
Total Assets Less Current Liabilities970 8201 219 309
Trade Creditors Trade Payables96 885105 396
Trade Debtors Trade Receivables129 869208 991

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements