BROADY FLOW CONTROL LIMITED

Register to unlock more data on OkredoRegister

BROADY FLOW CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959530

Incorporation date

29/03/2000

Size

Full

Contacts

Registered address

Registered address

English Street, Hull, North Humberside HU3 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon07/05/2021
Full accounts made up to 2020-12-31
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon14/01/2016
Auditor's resignation
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Appointment of Mr Paul Robinson as a director on 2015-06-18
dot icon15/05/2015
Termination of appointment of Robert Stewart Moulds as a director on 2015-05-01
dot icon23/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Paul Anthony Derrick as a secretary on 2014-09-30
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon22/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Director's details changed for Mr Robert Stewart Moulds on 2012-08-01
dot icon07/08/2012
Auditor's resignation
dot icon09/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon09/05/2012
Secretary's details changed for Paul Anthony Derrick on 2011-06-01
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Director's details changed for Robert Stewart Moulds on 2011-11-21
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon11/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon20/07/2010
Appointment of Salvatore Ruggeri as a director
dot icon20/07/2010
Appointment of Massimiliano Ruggeri as a director
dot icon20/07/2010
Appointment of Anthony Wenman Ellis as a director
dot icon16/07/2010
Termination of appointment of Michael Porter as a director
dot icon16/07/2010
Termination of appointment of Paul Robinson as a director
dot icon16/07/2010
Termination of appointment of Paul Liddle as a director
dot icon16/07/2010
Termination of appointment of Wendy Derrick as a director
dot icon16/07/2010
Termination of appointment of Paul Derrick as a director
dot icon16/07/2010
Termination of appointment of Anthony Derrick as a director
dot icon09/07/2010
Auditor's resignation
dot icon09/07/2010
Resolutions
dot icon01/07/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon12/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon12/04/2010
Director's details changed for Paul Robinson on 2010-01-01
dot icon12/04/2010
Director's details changed for Robert Stewart Moulds on 2010-01-01
dot icon12/04/2010
Director's details changed for Alison Ruth Robinson on 2010-01-01
dot icon12/04/2010
Director's details changed for Michael Porter on 2010-01-01
dot icon12/04/2010
Director's details changed for Paul Liddle on 2009-10-01
dot icon12/04/2010
Director's details changed for Mr Anthony John Derrick on 2009-10-01
dot icon12/04/2010
Director's details changed for Paul Anthony Derrick on 2010-01-01
dot icon21/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon03/04/2009
Return made up to 29/03/09; full list of members
dot icon04/03/2009
Director's change of particulars / alison read / 18/07/2008
dot icon11/08/2008
Accounts for a medium company made up to 2008-03-31
dot icon28/05/2008
Director appointed alison ruth read
dot icon13/05/2008
Return made up to 29/03/08; full list of members
dot icon08/04/2008
Director appointed paul liddle
dot icon08/04/2008
Director appointed paul robinson
dot icon01/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon24/05/2007
Return made up to 29/03/07; full list of members
dot icon14/04/2007
Director resigned
dot icon27/02/2007
Resolutions
dot icon12/01/2007
£ ic 100000/90000 29/11/06 £ sr 10000@1=10000
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon14/12/2006
Director resigned
dot icon11/12/2006
New director appointed
dot icon28/11/2006
Director's particulars changed
dot icon28/11/2006
Secretary's particulars changed;director's particulars changed
dot icon23/05/2006
Return made up to 29/03/06; full list of members
dot icon12/04/2006
New director appointed
dot icon22/08/2005
Accounts for a medium company made up to 2005-03-31
dot icon10/05/2005
Return made up to 29/03/05; full list of members
dot icon21/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon14/09/2004
Director resigned
dot icon14/09/2004
£ ic 700000/100000 25/08/04 £ sr 600000@1=600000
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon23/04/2004
Return made up to 29/03/04; full list of members
dot icon16/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon04/04/2003
Return made up to 29/03/03; full list of members
dot icon31/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon26/11/2002
Declaration of assistance for shares acquisition
dot icon26/11/2002
Resolutions
dot icon10/04/2002
Return made up to 29/03/02; full list of members
dot icon08/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon07/03/2002
Certificate of change of name
dot icon21/09/2001
Accounts for a medium company made up to 2001-03-31
dot icon17/04/2001
Return made up to 29/03/01; full list of members
dot icon31/08/2000
Statement of affairs
dot icon31/08/2000
Ad 27/07/00--------- £ si 600000@1=600000 £ ic 100000/700000
dot icon03/08/2000
Registered office changed on 03/08/00 from: poplar farm house church lane, skirlaugh hull north humberside HU11 5EU
dot icon03/08/2000
Ad 27/07/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon03/08/2000
Nc inc already adjusted 27/07/00
dot icon03/08/2000
Div 27/07/00
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon02/08/2000
Particulars of mortgage/charge
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
New director appointed
dot icon29/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Alison Ruth
Director
03/04/2008 - Present
-
Ruggeri, Salvatore
Director
30/06/2010 - Present
3
Robinson, Paul
Director
18/06/2015 - Present
-
Moulds, Robert Stewart
Director
01/12/2006 - 01/05/2015
11
Ellis, Anthony Wenman
Director
30/06/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADY FLOW CONTROL LIMITED

BROADY FLOW CONTROL LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at English Street, Hull, North Humberside HU3 2DU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADY FLOW CONTROL LIMITED?

toggle

BROADY FLOW CONTROL LIMITED is currently Active. It was registered on 29/03/2000 .

Where is BROADY FLOW CONTROL LIMITED located?

toggle

BROADY FLOW CONTROL LIMITED is registered at English Street, Hull, North Humberside HU3 2DU.

What does BROADY FLOW CONTROL LIMITED do?

toggle

BROADY FLOW CONTROL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BROADY FLOW CONTROL LIMITED?

toggle

The latest filing was on 10/07/2025: Full accounts made up to 2024-12-31.