Flowplant Holdings Limited BIRMINGHAM


Flowplant Holdings started in year 2007 as Private Limited Company with registration number 06180631. The Flowplant Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Birmingham at Rutland House. Postal code: B3 2JR. Since Friday 21st December 2007 Flowplant Holdings Limited is no longer carrying the name Ensco 586.

The company has one director. Steven S., appointed on 23 June 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark B. who worked with the the company until 23 June 2023.

Flowplant Holdings Limited Address / Contact

Office Address Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06180631
Date of Incorporation Fri, 23rd Mar 2007
Industry Activities of head offices
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Steven S.

Position: Director

Appointed: 23 June 2023

Mark B.

Position: Director

Appointed: 06 August 2007

Resigned: 23 June 2023

Mark B.

Position: Secretary

Appointed: 06 August 2007

Resigned: 23 June 2023

Alistair H.

Position: Director

Appointed: 06 August 2007

Resigned: 23 June 2023

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 23 March 2007

Resigned: 06 August 2007

Hbjgw Incorporations Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 06 August 2007

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Sspm Holdings Limited from Christchurch, United Kingdom. The abovementioned PSC is categorised as "a corporate", 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. Another one in the persons with significant control register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alistair H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sspm Holdings Limited

10 Bridge Street, Christchurch, BH23 1EF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 14708078
Notified on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Alistair H.

Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ensco 586 December 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand117603601 060
Current Assets122653641 060
Debtors555 
Net Assets Liabilities1 1261 044  
Property Plant Equipment77   
Total Inventories  2 8122 922
Other
Accrued Liabilities Deferred Income  212223
Accumulated Depreciation Impairment Property Plant Equipment58 568522
Additions Other Than Through Business Combinations Property Plant Equipment   8
Administrative Expenses  2 8513 024
Amounts Owed To Group Undertakings61613611 361
Bank Borrowings52   
Bank Borrowings Overdrafts42   
Comprehensive Income Expense  106671
Cost Sales  5 5116 451
Creditors4261360 
Current Tax For Period  70203
Deferred Tax Asset Debtors55512
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -112
Dividends Paid Classified As Financing Activities -150 -300
Fixed Assets1 1171 040  
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment   5
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income  -30-16
Increase Decrease From Foreign Exchange Differences Property Plant Equipment   -6
Increase From Depreciation Charge For Year Property Plant Equipment 3 4
Interest Payable Similar Charges Finance Costs  104
Investments 1 0401 0401 040
Investments Fixed Assets1 0401 0401 0401 040
Net Current Assets Liabilities5144-301
Other Creditors  2 3972 985
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   55
Other Disposals Property Plant Equipment 135 55
Other Interest Receivable Similar Income Finance Income  6 
Prepayments Accrued Income  6778
Profit Loss-468136-5
Property Plant Equipment Gross Cost135 583530
Tax Tax Credit On Profit Or Loss On Ordinary Activities  69215
Total Assets Less Current Liabilities1 1681 0441 044739
Trade Creditors Trade Payables 1767 
Trade Debtors Trade Receivables  8341 240
Turnover Revenue  8 49310 381

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 13th, October 2023
Free Download (32 pages)

Company search

Advertisements