Flow2 Limited MANCHESTER


Founded in 2013, Flow2, classified under reg no. 08594880 is an active company. Currently registered at Reedham House M3 2PJ, Manchester the company has been in the business for 11 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Jul 2021.

The firm has one director. Brandon F., appointed on 2 March 2021. There are currently no secretaries appointed. As of 27 July 2024, there were 5 ex directors - James I., Lisa F. and others listed below. There were no ex secretaries.

Flow2 Limited Address / Contact

Office Address Reedham House
Office Address2 31 King Street West
Town Manchester
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08594880
Date of Incorporation Tue, 2nd Jul 2013
Industry Water collection, treatment and supply
End of financial Year 30th December
Company age 11 years old
Account next due date Thu, 28th Dec 2023 (212 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Brandon F.

Position: Director

Appointed: 02 March 2021

James I.

Position: Director

Appointed: 02 March 2021

Resigned: 19 August 2021

Lisa F.

Position: Director

Appointed: 05 December 2018

Resigned: 02 March 2021

Barbara K.

Position: Director

Appointed: 02 July 2013

Resigned: 02 July 2013

Adrian F.

Position: Director

Appointed: 02 July 2013

Resigned: 02 March 2021

Stuart W.

Position: Director

Appointed: 02 July 2013

Resigned: 01 November 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Uk Water Company (Holdings) Ltd from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Adrian F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stuart W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Uk Water Company (Holdings) Ltd

Reedham House 31 King Street West, Manchester, M3 2PJ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 13231591
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian F.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart W.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-12-31
Net Worth 51 063-247 079      
Balance Sheet
Cash Bank In Hand 347 909271 791      
Cash Bank On Hand  271 791297 515202 084927 918240 5371 156 47160 785
Current Assets174 688456 966493 3741 420 9602 628 4534 046 7362 363 3813 281 4402 863 946
Debtors 109 057221 5831 123 4452 426 3693 118 8182 122 8441 974 9692 803 161
Net Assets Liabilities      -31 431739 802677 254
Net Assets Liabilities Including Pension Asset Liability 51 063-247 079      
Other Debtors  221 5831 123 4452 426 3693 118 8182 122 844308 2121 286 404
Property Plant Equipment  13 93310 4787 88229 55622 18516 653317 151
Tangible Fixed Assets 18 43613 933      
Total Inventories       150 000 
Reserves/Capital
Called Up Share Capital 100100      
Profit Loss Account Reserve 50 963-247 179      
Shareholder Funds 51 063-247 079      
Other
Amount Specific Advance Or Credit Made In Period Directors     139 9011 465 671119 261 
Amount Specific Advance Or Credit Repaid In Period Directors     139 901 1 584 932 
Amount Specific Advance Or Credit Directors      1 465 671  
Accumulated Depreciation Impairment Property Plant Equipment  9 46612 92115 51725 34332 71438 24651 983
Amounts Owed By Group Undertakings       1 666 7571 516 757
Average Number Employees During Period   435765
Bank Borrowings Overdrafts       40 00050 000
Capital Reserves35 28686 063       
Creditors  754 3861 202 6441 685 2662 357 1982 416 99740 0002 503 843
Creditors Due After One Year 2 575       
Creditors Due Within One Year139 671386 764754 386      
Finance Lease Liabilities Present Value Total  2 575  2 100   
Fixed Assets26918 436       
Increase Decrease In Property Plant Equipment     31 500   
Increase From Depreciation Charge For Year Property Plant Equipment   3 4552 5969 8267 3715 53213 737
Net Assets Liability Excluding Pension Asset Liability35 28686 063       
Net Current Assets Liabilities35 01770 202-261 012218 316943 1871 689 538-53 616763 149360 103
Number Shares Allotted  50      
Other Creditors  750 6941 145 5691 507 2932 010 8432 013 9001 953 4162 238 405
Other Taxation Social Security Payable  1 11757 075177 973344 255403 097554 875215 438
Par Value Share  1      
Property Plant Equipment Gross Cost  23 39923 39923 39954 89954 89954 899369 134
Secured Debts 12 8752 575      
Share Capital Allotted Called Up Paid 5050      
Tangible Fixed Assets Additions  83      
Tangible Fixed Assets Cost Or Valuation 23 31623 399      
Tangible Fixed Assets Depreciation 4 8809 466      
Tangible Fixed Assets Depreciation Charged In Period  4 586      
Total Additions Including From Business Combinations Property Plant Equipment     31 500  314 235
Total Assets Less Current Liabilities35 28688 638-247 079268 794951 0691 719 094-31 431779 802677 254

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements