Flowpro Limited LIVERPOOL


Founded in 2016, Flowpro, classified under reg no. 10476343 is an active company. Currently registered at 61 Rodney Street L1 9ER, Liverpool the company has been in the business for 8 years. Its financial year was closed on Monday 29th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Mark C. and Joseph D.. In addition one secretary - Mark C. - is with the company. As of 6 May 2024, there were 4 ex directors - Mark C., Ronen G. and others listed below. There were no ex secretaries.

Flowpro Limited Address / Contact

Office Address 61 Rodney Street
Town Liverpool
Post code L1 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10476343
Date of Incorporation Mon, 14th Nov 2016
Industry Business and domestic software development
End of financial Year 29th April
Company age 8 years old
Account next due date Mon, 29th Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Mark C.

Position: Director

Appointed: 02 February 2023

Mark C.

Position: Secretary

Appointed: 30 April 2022

Joseph D.

Position: Director

Appointed: 29 June 2018

Mark C.

Position: Director

Appointed: 29 June 2018

Resigned: 06 January 2020

Ronen G.

Position: Director

Appointed: 29 June 2018

Resigned: 29 March 2021

Patron Hallow Limited

Position: Corporate Director

Appointed: 14 November 2016

Resigned: 19 January 2020

John D.

Position: Director

Appointed: 14 November 2016

Resigned: 19 January 2020

Will H.

Position: Director

Appointed: 14 November 2016

Resigned: 30 April 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Mark C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joseph D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patron Hallow Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Mark C.

Notified on 11 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Joseph D.

Notified on 11 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Patron Hallow Limited

The Terrace The High Legh Park Golf Club, Knutsford, WA16 6AA, England

Legal authority Gb-Eng
Legal form Company
Country registered Gb-Eng
Place registered Gb-Eng
Registration number 08505714
Notified on 14 November 2016
Ceased on 28 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-292020-04-292021-04-292021-04-302022-04-30
Balance Sheet
Cash Bank On Hand3 0302102 4714 3184 3181 585
Current Assets17 4505 0039 27610 41010 4102 653
Debtors14 4204 7936 8056 0926 0921 068
Property Plant Equipment9 2837 5115 6333 7313 7312 798
Net Assets Liabilities    -103 780-133 861
Other
Accumulated Depreciation Impairment Property Plant Equipment3 1285 6397 5179 4199 41910 352
Average Number Employees During Period221111
Creditors95 987138 360187 538188 489188 4897 871
Fixed Assets9 28341 51461 74074 29974 29986 903
Increase From Depreciation Charge For Year Property Plant Equipment3 1282 5111 8781 902 933
Intangible Assets 34 00356 10770 56870 56884 105
Intangible Assets Gross Cost 34 00356 10770 56870 56884 105
Net Current Assets Liabilities-78 537-133 357-178 262-178 079-178 079-212 361
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid150  133 133
Number Shares Issued Specific Share Issue150     
Par Value Share1  1 1
Property Plant Equipment Gross Cost12 41113 15013 150 13 150 
Total Additions Including From Business Combinations Intangible Assets 34 00322 10414 461 13 537
Total Additions Including From Business Combinations Property Plant Equipment12 411739    
Total Assets Less Current Liabilities-69 254-91 843-116 522-103 780-103 780-125 458
Other Creditors 62 7185 928   
Other Taxation Social Security Payable 4 48715 575   
Provisions For Liabilities Balance Sheet Subtotal     532
Trade Creditors Trade Payables 5 7972 926   
Trade Debtors Trade Receivables 4 7936 805   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/13
filed on: 28th, November 2023
Free Download (3 pages)

Company search