Flowrite Services Limited BRADFORD


Flowrite Services started in year 1992 as Private Limited Company with registration number 02739113. The Flowrite Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bradford at Airedale House. Postal code: BD4 8AG.

The firm has 3 directors, namely Adnan V., Robert B. and Charlotte B.. Of them, Robert B., Charlotte B. have been with the company the longest, being appointed on 19 December 2019 and Adnan V. has been with the company for the least time - from 15 June 2022. 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.

Flowrite Services Limited Address / Contact

Office Address Airedale House
Office Address2 Battye Street
Town Bradford
Post code BD4 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739113
Date of Incorporation Wed, 12th Aug 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Adnan V.

Position: Director

Appointed: 15 June 2022

Robert B.

Position: Director

Appointed: 19 December 2019

Charlotte B.

Position: Director

Appointed: 19 December 2019

Andrew B.

Position: Director

Appointed: 19 December 2019

Resigned: 31 December 2021

Steven B.

Position: Director

Appointed: 14 June 2018

Resigned: 22 January 2021

Jonathan B.

Position: Director

Appointed: 27 June 2017

Resigned: 14 June 2018

Jonathan B.

Position: Secretary

Appointed: 27 June 2017

Resigned: 14 June 2018

Daniel H.

Position: Director

Appointed: 02 December 2016

Resigned: 04 December 2020

Alasdair S.

Position: Secretary

Appointed: 12 July 2016

Resigned: 27 June 2017

Alasdair S.

Position: Director

Appointed: 20 June 2016

Resigned: 27 June 2017

Tod H.

Position: Director

Appointed: 07 May 2016

Resigned: 01 September 2020

David H.

Position: Director

Appointed: 02 December 2015

Resigned: 19 December 2019

Vincent F.

Position: Director

Appointed: 02 December 2015

Resigned: 20 June 2016

Deborah S.

Position: Secretary

Appointed: 28 May 2012

Resigned: 12 July 2016

Nigel A.

Position: Director

Appointed: 25 May 2012

Resigned: 19 November 2015

Deborah S.

Position: Director

Appointed: 25 May 2012

Resigned: 12 July 2016

Ivan K.

Position: Director

Appointed: 10 August 2000

Resigned: 25 May 2012

Andrew M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 28 May 2012

Andrew M.

Position: Director

Appointed: 01 September 1994

Resigned: 01 November 2017

Geoffrey S.

Position: Director

Appointed: 01 September 1994

Resigned: 13 January 1995

Dorothy G.

Position: Nominee Secretary

Appointed: 12 August 1992

Resigned: 12 August 1992

Philip N.

Position: Director

Appointed: 12 August 1992

Resigned: 01 September 1997

Philip N.

Position: Secretary

Appointed: 12 August 1992

Resigned: 01 September 1997

Lesley G.

Position: Nominee Director

Appointed: 12 August 1992

Resigned: 12 August 1992

David M.

Position: Director

Appointed: 12 March 1992

Resigned: 25 May 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Flowrite Refrigeration Holdings Limited from Maidstone, England. This PSC is categorised 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.

Flowrite Refrigeration Holdings Limited

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Sail Address
Registration number 08030177
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, September 2023
Free Download (31 pages)

Company search