Shape Technologies Group Uk Ltd HINCKLEY


Founded in 1998, Shape Technologies Group Uk, classified under reg no. 03687923 is an active company. Currently registered at Unit 3 Canton House LE10 1YG, Hinckley the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 13, 2017 Shape Technologies Group Uk Ltd is no longer carrying the name Flow Uk.

The company has 2 directors, namely Bernhard S., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 12 November 2002 and Bernhard S. has been with the company for the least time - from 10 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shape Technologies Group Uk Ltd Address / Contact

Office Address Unit 3 Canton House
Office Address2 Wheatfield Way
Town Hinckley
Post code LE10 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03687923
Date of Incorporation Wed, 23rd Dec 1998
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 26 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 Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Bernhard S.

Position: Director

Appointed: 10 October 2023

Secretarial Appointments Ltd

Position: Corporate Secretary

Appointed: 20 June 2011

Paul C.

Position: Director

Appointed: 12 November 2002

Per J.

Position: Director

Appointed: 08 April 2021

Resigned: 10 October 2023

Michael E.

Position: Director

Appointed: 18 October 2019

Resigned: 08 April 2021

Wolfgang W.

Position: Director

Appointed: 27 May 2015

Resigned: 18 October 2019

Rebecca F.

Position: Secretary

Appointed: 30 January 2009

Resigned: 30 May 2011

William W.

Position: Director

Appointed: 10 December 2007

Resigned: 30 June 2014

Michael S.

Position: Director

Appointed: 14 May 2007

Resigned: 31 July 2007

Tracy P.

Position: Secretary

Appointed: 17 April 2007

Resigned: 30 January 2009

Julian H.

Position: Secretary

Appointed: 20 May 2002

Resigned: 17 April 2007

Chrsitian S.

Position: Secretary

Appointed: 15 October 2001

Resigned: 28 March 2002

Terry A.

Position: Director

Appointed: 15 August 2001

Resigned: 31 October 2002

Paul C.

Position: Director

Appointed: 01 December 2000

Resigned: 24 May 2002

Torsten M.

Position: Secretary

Appointed: 13 May 1999

Resigned: 31 August 2001

Michael M.

Position: Director

Appointed: 13 May 1999

Resigned: 11 June 2001

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1998

Resigned: 13 May 1999

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 23 December 1998

Resigned: 13 May 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Flow Europe Gmbh from 64297 Darmstadt, Germany. 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.

Flow Europe Gmbh

Marienburgstrasse 35 Marienburgstrasse 35, 64297 Darmstadt, Germany

Legal authority German
Legal form Limited Company
Country registered Germany
Place registered District Court Darmstadt
Registration number Hrb 96686
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flow Uk December 13, 2017
Ingleby (1169) May 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 41997923624    
Current Assets19 0305 8247 23520 85467 285   
Debtors7 6114 8456 99920 83067 285210 2281 106 6852 109 547
Other Debtors7 6114 8456 99920 83029 48540 00429 75829 860
Property Plant Equipment   2 143505 855451 684398 468 
Other
Accumulated Depreciation Impairment Property Plant Equipment31 11831 11815 81716 47748 520102 691155 907209 036
Amounts Owed By Group Undertakings     170 2241 076 9272 079 687
Amounts Owed To Group Undertakings2 007 7451 984 8531 964 0502 075 5682 523 061310 4811 113 1992 244 838
Average Number Employees During Period 7779989
Creditors2 056 7142 029 6782 008 0002 130 2152 605 467381 6071 171 5302 322 674
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 301     
Disposals Property Plant Equipment  15 301     
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 42044 74252 98175 66581 39877 63661 77421 813
Increase From Depreciation Charge For Year Property Plant Equipment   66032 04354 17153 21653 129
Net Current Assets Liabilities-2 037 684-2 023 854-2 000 765-2 109 361-2 538 182-171 379-64 845-213 127
Number Shares Issued Fully Paid  2222 300 0022 300 0022 300 002
Other Creditors21 26919 60411 95822 31628 03229 43425 17732 281
Other Taxation Social Security Payable21 50118 05421 47223 71227 27928 04726 19233 114
Par Value Share  111111
Property Plant Equipment Gross Cost31 11831 11815 81718 620554 375554 375554 375 
Total Additions Including From Business Combinations Property Plant Equipment   2 803535 755   
Total Assets Less Current Liabilities-2 037 684-2 023 854-2 000 765-2 107 218-2 032 327280 305333 623132 212
Trade Creditors Trade Payables6 1997 16710 5208 61927 09513 6456 96212 441
Trade Debtors Trade Receivables    37 800   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements