FLOWTECH WATER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FLOWTECH WATER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125479

Incorporation date

11/05/2004

Size

Small

Contacts

Registered address

Registered address

Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester GL2 4PACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2023)
dot icon20/04/2026
Termination of appointment of Dominic Graham Hill as a director on 2026-04-13
dot icon20/04/2026
Appointment of Mr Paul Douglas Cleaver as a director on 2026-04-13
dot icon04/03/2026
Appointment of Mr Neil James Ritchie as a director on 2026-03-02
dot icon22/10/2025
Termination of appointment of Matthew Ian Collins as a director on 2025-10-17
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon10/04/2025
Change of details for Pumpserv Limited as a person with significant control on 2024-05-07
dot icon19/02/2025
Registration of charge 051254790001, created on 2025-02-18
dot icon23/01/2025
Appointment of Mr Dominic Graham Hill as a director on 2025-01-21
dot icon16/01/2025
Previous accounting period extended from 2024-08-31 to 2024-12-31
dot icon15/01/2025
Appointment of Mr Matthew Ian Collins as a director on 2025-01-10
dot icon15/01/2025
Appointment of Mr Duncan James Lewis as a director on 2025-01-10
dot icon15/01/2025
Termination of appointment of Rob Critchley as a director on 2025-01-10
dot icon15/01/2025
Termination of appointment of Daniel Richard Freeman as a director on 2025-01-10
dot icon15/01/2025
Termination of appointment of Nigel Alex Freeman as a director on 2025-01-10
dot icon15/01/2025
Termination of appointment of Robert James Freeman as a director on 2025-01-10
dot icon15/01/2025
Termination of appointment of Russell Charles Freeman as a director on 2025-01-10
dot icon15/01/2025
Termination of appointment of Mark Mackenzie as a director on 2025-01-10
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon23/04/2024
Registered office address changed from Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU England to Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA on 2024-04-23
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon10/11/2023
Previous accounting period shortened from 2023-12-31 to 2023-08-31
dot icon07/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Change of details for Flowtech Water Solutions Holdings Limited as a person with significant control on 2022-05-17
dot icon02/11/2023
Change of details for Pumpserv Limited as a person with significant control on 2023-10-24
dot icon31/10/2023
Termination of appointment of Martin Donaldson as a director on 2023-10-11
dot icon31/10/2023
Termination of appointment of Paul Havard as a director on 2023-10-11
dot icon26/10/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon20/10/2023
Termination of appointment of Matthew Conleth Magee as a director on 2023-10-11
dot icon20/10/2023
Appointment of Mr Robert James Freeman as a director on 2023-10-11
dot icon20/10/2023
Appointment of Mr Daniel Freeman as a director on 2023-10-11
dot icon20/10/2023
Appointment of Mr Rob Critchley as a director on 2023-10-11
dot icon20/10/2023
Appointment of Mr Nigel Alex Freeman as a director on 2023-10-11
dot icon20/10/2023
Appointment of Mr Mark Mackenzie as a director on 2023-10-11
dot icon20/10/2023
Appointment of Mr Russell Charles Freeman as a director on 2023-10-11
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-08-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-32.60 % *

* during past year

Cash in Bank

£400,172.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
954.50K
-
0.00
593.69K
-
2022
20
1.14M
-
0.00
400.17K
-
2022
20
1.14M
-
0.00
400.17K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

1.14M £Ascended19.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.17K £Descended-32.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havard, Paul
Director
14/02/2011 - 11/10/2023
-
Freeman, Daniel
Director
11/10/2023 - 10/01/2025
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/2004 - 11/05/2004
99600
Mr Michael Andrew Leech
Director
11/05/2004 - 11/05/2022
11
Nicola Jayne Leech
Director
02/03/2011 - 11/05/2022
7

Persons with Significant Control

3
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 FLOWTECH WATER SOLUTIONS LIMITED

FLOWTECH WATER SOLUTIONS LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester GL2 4PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of FLOWTECH WATER SOLUTIONS LIMITED?

toggle

FLOWTECH WATER SOLUTIONS LIMITED is currently Active. It was registered on 11/05/2004 .

Where is FLOWTECH WATER SOLUTIONS LIMITED located?

toggle

FLOWTECH WATER SOLUTIONS LIMITED is registered at Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester GL2 4PA.

What does FLOWTECH WATER SOLUTIONS LIMITED do?

toggle

FLOWTECH WATER SOLUTIONS LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

How many employees does FLOWTECH WATER SOLUTIONS LIMITED have?

toggle

FLOWTECH WATER SOLUTIONS LIMITED had 20 employees in 2022.

What is the latest filing for FLOWTECH WATER SOLUTIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Dominic Graham Hill as a director on 2026-04-13.