CELEROS FLOW TECHNOLOGY UK LIMITED

Register to unlock more data on OkredoRegister

CELEROS FLOW TECHNOLOGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12417351

Incorporation date

21/01/2020

Size

Full

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2020)
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon12/12/2025
Appointment of John David Moon as a director on 2025-11-14
dot icon05/12/2025
Termination of appointment of Timothy Martin Old as a director on 2025-11-14
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Second filing for the notification of Apollo Global Management, Inc. as a person with significant control
dot icon27/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon04/12/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Termination of appointment of Christopher Allen Mcvicker as a director on 2024-09-30
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon29/09/2023
Registered office address changed from , Hambridge Road Newbury, Berkshire, RG14 5TR, United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-09-29
dot icon30/05/2023
Full accounts made up to 2021-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Solvency Statement dated 19/12/22
dot icon19/12/2022
Statement of capital on 2022-12-19
dot icon19/12/2022
Statement by Directors
dot icon25/07/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon08/03/2022
Full accounts made up to 2021-01-31
dot icon03/02/2022
Notification of Apollo Global Management, Inc. as a person with significant control on 2022-01-01
dot icon03/02/2022
Cessation of Apollo Global Management, Inc. as a person with significant control on 2022-01-01
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon13/07/2021
Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-13
dot icon18/02/2021
Confirmation statement made on 2021-01-20 with updates
dot icon10/02/2021
Director's details changed for Timothy Martin Old on 2020-07-23
dot icon07/12/2020
Registration of charge 124173510006, created on 2020-12-04
dot icon07/12/2020
Registration of charge 124173510005, created on 2020-12-04
dot icon19/09/2020
Termination of appointment of Christine Elizabeth Hommes as a director on 2020-03-30
dot icon19/09/2020
Termination of appointment of Trevor Mills as a director on 2020-03-30
dot icon19/09/2020
Appointment of Ian Allister Pearson as a director on 2020-03-30
dot icon19/09/2020
Appointment of Clare-Frances Bradshaw as a director on 2020-03-30
dot icon19/09/2020
Appointment of Timothy Martin Old as a director on 2020-03-30
dot icon19/09/2020
Appointment of Christopher Allen Mcvicker as a director on 2020-03-30
dot icon25/06/2020
Registration of charge 124173510004, created on 2020-06-11
dot icon24/06/2020
Registration of charge 124173510003, created on 2020-06-11
dot icon23/06/2020
Registration of charge 124173510002, created on 2020-06-11
dot icon18/06/2020
Resolutions
dot icon18/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Registration of charge 124173510001, created on 2020-06-11
dot icon09/06/2020
Resolutions
dot icon08/06/2020
Registered office address changed from , 25 st George Street, London, W1S 1FS to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2020-06-08
dot icon21/01/2020
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
19/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Clare-Frances
Director
30/03/2020 - Present
11
Pearson, Ian Allister
Director
30/03/2020 - Present
9
Mcvicker, Christopher Allen
Director
30/03/2020 - 30/09/2024
14
Old, Timothy Martin
Director
30/03/2020 - 14/11/2025
6
Moon, John David
Director
14/11/2025 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CELEROS FLOW TECHNOLOGY UK LIMITED

CELEROS FLOW TECHNOLOGY UK LIMITED is an(a) Active company incorporated on 21/01/2020 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 3 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 CELEROS FLOW TECHNOLOGY UK LIMITED?

toggle

CELEROS FLOW TECHNOLOGY UK LIMITED is currently Active. It was registered on 21/01/2020 .

Where is CELEROS FLOW TECHNOLOGY UK LIMITED located?

toggle

CELEROS FLOW TECHNOLOGY UK LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does CELEROS FLOW TECHNOLOGY UK LIMITED do?

toggle

CELEROS FLOW TECHNOLOGY UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CELEROS FLOW TECHNOLOGY UK LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-19 with no updates.