Background WavePink WaveYellow Wave

FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED (03547200)

FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED (03547200) is an active UK company. incorporated on 17 April 1998. with registered office in Oldbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED has been registered for 27 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
03547200
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
Eriks, Oldbury, B69 4JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED

FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Oldbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03547200

LTD Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

FMI EXTRUSIONS LIMITED
From: 17 April 1998To: 14 April 2000
Contact
Address

Eriks Seven Stars Road Oldbury, B69 4JR,

Previous Addresses

Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England
From: 11 August 2021To: 13 October 2021
Amber Way Halesowen West Midlands B62 8WG
From: 17 April 1998To: 11 August 2021
Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Apr 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

POWELL, Martyn Richard

Active
Seven Stars Road, OldburyB69 4JR
Secretary
Appointed 06 Jul 2007

BOWRING, Richard

Active
Seven Stars Road, OldburyB69 4JR
Born December 1974
Director
Appointed 01 Nov 2025

MCGURK, Vincent Michael Benedict

Active
Seven Stars Road, OldburyB69 4JR
Born December 1960
Director
Appointed 01 Nov 2025

SHAW, Carole Elizabeth

Resigned
Woodlands, Burnham BeechesSL2 3SN
Secretary
Appointed 17 Apr 1998
Resigned 06 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 17 Apr 1998

BARKER, Edward Rosson

Resigned
Seven Stars Road, OldburyB69 4JR
Born December 1977
Director
Appointed 30 Jun 2025
Resigned 06 Feb 2026

BINGHAM, Pamela Ann

Resigned
Seven Stars Road, OldburyB69 4JR
Born June 1969
Director
Appointed 31 Jan 2024
Resigned 08 Dec 2025

BURGESS, Malcolm John

Resigned
Amber Way, West MidlandsB62 8WG
Born October 1957
Director
Appointed 04 May 2001
Resigned 30 Jun 2016

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 06 Jul 2007
Resigned 26 Jun 2009

FITCHFORD, Andrew Michael John

Resigned
Seven Stars Road, OldburyB69 4JR
Born January 1965
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2025

GILLIES, David Alexander

Resigned
Seven Stars Road, OldburyB69 4JR
Born September 1970
Director
Appointed 29 Oct 2019
Resigned 31 Jan 2024

HUGHES, Peter Frederick

Resigned
51 Watmore Lane, WokinghamRG41 5JS
Born August 1944
Director
Appointed 01 May 2001
Resigned 03 Jul 2007

OTTO, Eric

Resigned
Amber Way, West MidlandsB62 8WG
Born February 1969
Director
Appointed 31 Dec 2018
Resigned 29 Oct 2019

SHAW, Carole Elizabeth

Resigned
Woodlands, Burnham BeechesSL2 3SN
Born December 1945
Director
Appointed 01 May 2000
Resigned 06 Jul 2007

SHAW, George William

Resigned
Woodlands, Burnham BeechesSL2 3SN
Born July 1940
Director
Appointed 17 Apr 1998
Resigned 06 Jul 2007

WAUGH, Stephen David

Resigned
Amber Way, West MidlandsB62 8WG
Born December 1956
Director
Appointed 30 Jun 2016
Resigned 31 Dec 2018

WHITE, David

Resigned
Amber Way, West MidlandsB62 8WG
Born March 1956
Director
Appointed 06 Jul 2007
Resigned 04 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Amberway, HalesowenB62 8WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2020
Amberway, HalesowenB62 8WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Accounts With Made Up Date
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Made Up Date
29 September 2009
AAAnnual Accounts
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Accounts With Made Up Date
7 January 2009
AAAnnual Accounts
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
287Change of Registered Office
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Small
20 January 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
287Change of Registered Office
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
22 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 January 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
288bResignation of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation