Background WavePink WaveYellow Wave

FLOW DYNAMICS (EUROPE) LIMITED (03367392)

FLOW DYNAMICS (EUROPE) LIMITED (03367392) is a dissolved UK company. incorporated on 8 May 1997. with registered office in Mansfield. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. FLOW DYNAMICS (EUROPE) LIMITED has been registered for 28 years. Current directors include ELLIS, Robert Ian.

Company Number
03367392
Status
dissolved
Type
ltd
Incorporated
8 May 1997
Age
28 years
Address
Edwinstowe House High Street, Mansfield, NG21 9PR
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ELLIS, Robert Ian
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOW DYNAMICS (EUROPE) LIMITED

FLOW DYNAMICS (EUROPE) LIMITED is an dissolved company incorporated on 8 May 1997 with the registered office located in Mansfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. FLOW DYNAMICS (EUROPE) LIMITED was registered 28 years ago.(SIC: 25110)

Status

dissolved

Active since 28 years ago

Company No

03367392

LTD Company

Age

28 Years

Incorporated 8 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 December 2025 (4 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by N/A

Previous Company Names

MCMILLAN CONTRACTS LIMITED
From: 8 May 1997To: 19 June 1997
Contact
Address

Edwinstowe House High Street Edwinstowe Mansfield, NG21 9PR,

Previous Addresses

40 Clarence Road Chesterfield Derbyshire S40 1LQ
From: 3 May 2011To: 12 November 2019
47 Clarence Road Chesterfield Derbyshire S40 1LQ
From: 8 May 1997To: 3 May 2011
Timeline

3 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
May 97
Director Left
May 11
Director Left
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELLIS, Robert Ian

Active
West Bank Yeld Road, BakewellDE45 1FJ
Secretary
Appointed 08 Jan 2009

ELLIS, Robert Ian

Active
West Bank Yeld Road, BakewellDE45 1FJ
Born May 1959
Director
Appointed 08 May 1997

ELLIS, Jillian

Resigned
West Bank Yeld Road, BakewellDE45 1FJ
Secretary
Appointed 08 May 1997
Resigned 08 Jan 2009

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 08 May 1997
Resigned 08 May 1997

HORBURY, David

Resigned
Scholes Lane, RotherhamS61 9RQ
Born April 1959
Director
Appointed 08 Jan 2009
Resigned 09 May 2011

QUINN, Jonathan James

Resigned
14 Broomleigh Close, Higher BebingtonCH63 2RH
Born July 1977
Director
Appointed 08 Jan 2009
Resigned 09 May 2011

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 08 May 1997
Resigned 08 May 1997

Persons with significant control

1

Mr Robert Ian Ellis

Active
High Street, MansfieldNG21 9PR
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

85

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
24 March 2023
DS02DS02
Gazette Notice Voluntary
21 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Resolution
26 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Resolution
27 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
363sAnnual Return (shuttle)
Resolution
18 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
20 June 1997
287Change of Registered Office
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1997
NEWINCIncorporation