Background WavePink WaveYellow Wave

INDUSTRIAL FLOW CONTROL LIMITED (02111157)

INDUSTRIAL FLOW CONTROL LIMITED (02111157) is an active UK company. incorporated on 16 March 1987. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDUSTRIAL FLOW CONTROL LIMITED has been registered for 39 years. Current directors include CLARKE, Greg, CUBITT, Lucy Katherine, MORRELL, Graham Joseph and 2 others.

Company Number
02111157
Status
active
Type
ltd
Incorporated
16 March 1987
Age
39 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Greg, CUBITT, Lucy Katherine, MORRELL, Graham Joseph, SHAW, Kiran, VAN VUUREN, Carel Gerhardus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL FLOW CONTROL LIMITED

INDUSTRIAL FLOW CONTROL LIMITED is an active company incorporated on 16 March 1987 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDUSTRIAL FLOW CONTROL LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02111157

LTD Company

Age

39 Years

Incorporated 16 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 January 2018To: 2 December 2024
7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
From: 30 March 2010To: 3 January 2018
Alpeco Limited 66-69 Rabans Close Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8RS
From: 16 March 1987To: 30 March 2010
Timeline

23 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Jan 12
Director Joined
Jul 12
Loan Secured
Apr 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Loan Secured
Apr 18
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Jul 22
Director Left
Oct 22
Loan Secured
Jan 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CLARKE, Greg

Active
Ryder Way, BasildonSS13 1QH
Born July 1964
Director
Appointed 01 Sept 2011

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 23 Jun 2016

SHAW, Kiran

Active
Ryder Way, BasildonSS13 1QH
Born September 1970
Director
Appointed 01 May 2012

VAN VUUREN, Carel Gerhardus

Active
Coventry University Technology Park, CoventryCV1 2TT
Born October 1976
Director
Appointed 29 Jun 2017

DAWSON, Nicholas Graham

Resigned
White Lodge, ScottonDN21 3RA
Secretary
Appointed 20 Jul 1999
Resigned 18 Jan 2002

GRAY, Janet Christine

Resigned
24 Lomond Close, SwindonSN5 5FE
Secretary
Appointed N/A
Resigned 20 Jul 1999

LAPICKI, Peter Roy

Resigned
Eghams Court, Bourne EndSL8 5YS
Secretary
Appointed 16 Apr 2010
Resigned 10 Sept 2014

LILLEY, Carl Philip

Resigned
17 Priory Close, DartfordDA1 2JF
Secretary
Appointed 01 May 2005
Resigned 15 Apr 2010

TATTERSALL, John Lawrence

Resigned
73 Hoyners, ChelmsfordCM3 4RL
Secretary
Appointed 18 Jan 2002
Resigned 30 Apr 2005

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 10 Sept 2014
Resigned 29 Jun 2017

ARNOLD, Kevin John

Resigned
Green Street, Bishop's StortfordCM22 6DS
Born July 1956
Director
Appointed 11 Feb 2010
Resigned 31 Dec 2016

ASHBY, David Michael

Resigned
23 Oxford Road, ThameOX9 2AJ
Born October 1965
Director
Appointed 22 Jan 2002
Resigned 28 May 2004

CLARKE, Michael Hugh

Resigned
56 Richmond Drive, RayleighSS6 7RH
Born April 1937
Director
Appointed N/A
Resigned 18 Jan 2002

GRAY, Timothy

Resigned
24 Lomond Close, SwindonSN5 5FE
Born May 1956
Director
Appointed N/A
Resigned 18 Jan 2002

KNAPP, David Thomas

Resigned
6 Martingale Close, BillericayCM11 1SQ
Born June 1945
Director
Appointed N/A
Resigned 24 Jul 2003

LILLEY, Carl Philip

Resigned
17 Priory Close, DartfordDA1 2JF
Born March 1965
Director
Appointed 24 Jul 2003
Resigned 15 Apr 2010

NEL, Graham Ernest

Resigned
58 Rewley Road, OxfordOX1 2RQ
Born May 1947
Director
Appointed 18 Jan 2002
Resigned 23 Jun 2016

PENN, Stephen George

Resigned
1 Sycamore Drive, TringHP23 5JG
Born December 1949
Director
Appointed 18 Jan 2002
Resigned 11 Feb 2010

RUSSELL, Martin William

Resigned
Cumnor Hill, OxfordOX2 9GG
Born October 1968
Director
Appointed 17 Apr 2020
Resigned 14 Jan 2022

STAMP, Nicola Jane

Resigned
Cumnor Hill, OxfordOX2 9GG
Born September 1965
Director
Appointed 14 Jan 2022
Resigned 15 Sept 2022

STAMP, Nicola Jane

Resigned
Cumnor Hill, OxfordOX2 9GG
Born September 1965
Director
Appointed 29 Aug 2017
Resigned 24 Mar 2020

TATTERSALL, John Lawrence

Resigned
73 Hoyners, ChelmsfordCM3 4RL
Born September 1946
Director
Appointed N/A
Resigned 30 Apr 2005

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 23 Jun 2016
Resigned 29 Jun 2017

Persons with significant control

1

Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Memorandum Articles
17 December 2019
MAMA
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Auditors Resignation Company
28 November 2017
AUDAUD
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Auditors Resignation Company
11 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Legacy
4 February 2011
MG01MG01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Legacy
12 June 2010
MG01MG01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
9 September 2009
287Change of Registered Office
Legacy
3 April 2009
363aAnnual Return
Legacy
5 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2003
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
29 April 2003
287Change of Registered Office
Legacy
29 April 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
403aParticulars of Charge Subject to s859A
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
17 December 2001
363aAnnual Return
Legacy
17 December 2001
288cChange of Particulars
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
3 January 2001
363aAnnual Return
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
23 January 2000
363aAnnual Return
Legacy
23 January 2000
353353
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
363aAnnual Return
Accounts With Accounts Type Small
25 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363aAnnual Return
Legacy
13 November 1997
88(2)R88(2)R
Legacy
29 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Legacy
24 January 1997
363aAnnual Return
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
30 January 1996
363x363x
Accounts With Accounts Type Full Group
20 July 1995
AAAnnual Accounts
Legacy
10 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 August 1994
AAAnnual Accounts
Legacy
4 March 1994
363x363x
Accounts With Accounts Type Full Group
20 April 1993
AAAnnual Accounts
Legacy
22 January 1993
363x363x
Accounts With Accounts Type Full Group
20 July 1992
AAAnnual Accounts
Legacy
5 March 1992
363x363x
Accounts With Accounts Type Full Group
2 October 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
11 September 1989
AAAnnual Accounts
Legacy
4 August 1989
GEN117GEN117
Resolution
11 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Legacy
11 April 1989
123Notice of Increase in Nominal Capital
Legacy
23 March 1989
363363
Legacy
23 March 1989
288288
Legacy
12 December 1988
287Change of Registered Office
Legacy
14 November 1988
288288
Legacy
6 January 1988
PUC 5PUC 5
Legacy
14 December 1987
PUC 2PUC 2
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Legacy
2 October 1987
224224
Legacy
17 March 1987
288288
Certificate Incorporation
16 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
16 March 1987
NEWINCIncorporation