Background WavePink WaveYellow Wave

FLOWCO LIMITED (02891839)

FLOWCO LIMITED (02891839) is an active UK company. incorporated on 26 January 1994. with registered office in Bath. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FLOWCO LIMITED has been registered for 32 years. Current directors include HUYNH, Kiet, PEACOCK, Ben.

Company Number
02891839
Status
active
Type
ltd
Incorporated
26 January 1994
Age
32 years
Address
Rotork House, Bath, BA1 3JQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HUYNH, Kiet, PEACOCK, Ben
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWCO LIMITED

FLOWCO LIMITED is an active company incorporated on 26 January 1994 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FLOWCO LIMITED was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

02891839

LTD Company

Age

32 Years

Incorporated 26 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

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

Rotork House Brassmill Lane Bath, BA1 3JQ,

Previous Addresses

Unit 27 Midsomer Ent. Park Radstock Road, Midsomer Norton Radstock BA3 2BB
From: 26 January 1994To: 16 July 2013
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Loan Cleared
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 17
Director Joined
Aug 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CAMERON, Rhianon

Active
Rotork House, BathBA1 3JQ
Secretary
Appointed 30 Apr 2024

HUYNH, Kiet

Active
Brassmill Lane, BathBA1 3JQ
Born January 1979
Director
Appointed 10 Jan 2022

PEACOCK, Ben

Active
Rotork House, BathBA1 3JQ
Born August 1974
Director
Appointed 30 Apr 2024

ALSOP, Lesley Karon

Resigned
25 Parkway, BathBA3 2HD
Secretary
Appointed 26 Jan 1994
Resigned 05 Jul 2013

BALDRY, Joy Elizabeth

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 07 May 2021
Resigned 30 Apr 2024

BARRETT-HAGUE, Helen

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 14 Jun 2019
Resigned 03 Apr 2020

FORBES, Sandra Elizabeth Margaret

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 04 Apr 2020
Resigned 07 May 2021

JONES, Stephen Rhys

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 05 Jul 2013
Resigned 02 Aug 2018

PARSONS, Sarah

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 02 Aug 2018
Resigned 14 Jun 2019

ALSOP, Lesley Karon

Resigned
25 Parkway, BathBA3 2HD
Born May 1966
Director
Appointed 26 Jan 1994
Resigned 05 Jul 2013

ALSOP, Stephen David

Resigned
25 Parkway, BathBA3 2HD
Born April 1961
Director
Appointed 26 Jan 1994
Resigned 05 Jul 2013

COCKLE, Stephen Lewis

Resigned
Homefield, BathBA2 0LU
Born June 1956
Director
Appointed 07 Oct 2002
Resigned 05 Jul 2013

DAVIS, Jonathan Mark

Resigned
Brassmill Lane, BathBA1 3JQ
Born March 1966
Director
Appointed 05 Jul 2013
Resigned 30 Apr 2024

FRANCE, Peter Ian

Resigned
Brassmill Lane, BathBA1 3JQ
Born April 1968
Director
Appointed 05 Jul 2013
Resigned 27 Jul 2017

HOSTETLER, Kevin George

Resigned
Brassmill Lane, BathBA1 3JQ
Born July 1968
Director
Appointed 03 Aug 2018
Resigned 10 Jan 2022

Persons with significant control

1

Brassmill Lane, BathBA1 3JQ

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

120

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Auditors Resignation Company
11 March 2015
AUDAUD
Auditors Resignation Company
10 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Legacy
16 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
21 March 2006
287Change of Registered Office
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Resolution
3 May 2003
RESOLUTIONSResolutions
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
88(2)R88(2)R
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Resolution
13 November 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
224224
Incorporation Company
26 January 1994
NEWINCIncorporation