Background WavePink WaveYellow Wave

FLOW MECHANICAL SERVICES LIMITED (04008286)

FLOW MECHANICAL SERVICES LIMITED (04008286) is an active UK company. incorporated on 6 June 2000. with registered office in Wakefield. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. FLOW MECHANICAL SERVICES LIMITED has been registered for 25 years. Current directors include HUTCHINSON, Louise Claire, HUTCHINSON, Neil Stuart.

Company Number
04008286
Status
active
Type
ltd
Incorporated
6 June 2000
Age
25 years
Address
1 Navigation Court, Wakefield, WF2 7BJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HUTCHINSON, Louise Claire, HUTCHINSON, Neil Stuart
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOW MECHANICAL SERVICES LIMITED

FLOW MECHANICAL SERVICES LIMITED is an active company incorporated on 6 June 2000 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. FLOW MECHANICAL SERVICES LIMITED was registered 25 years ago.(SIC: 43220)

Status

active

Active since 25 years ago

Company No

04008286

LTD Company

Age

25 Years

Incorporated 6 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

PERKIN DECOR SERVICES LIMITED
From: 19 October 2012To: 18 December 2018
MERITWIN LIMITED
From: 6 June 2000To: 19 October 2012
Contact
Address

1 Navigation Court Calder Park Wakefield, WF2 7BJ,

Previous Addresses

C/O Graham Clark 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ
From: 6 June 2013To: 17 September 2017
Sanderson House Station Road Horsforth Leeds Yorkshire LS18 5NT
From: 6 June 2000To: 6 June 2013
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jul 10
Director Joined
Dec 10
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Feb 21
Loan Cleared
Sept 22
Owner Exit
Jan 24
Director Joined
Nov 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUTCHINSON, Neil Stuart

Active
Calder Park, WakefieldWF2 7BJ
Secretary
Appointed 11 Dec 2018

HUTCHINSON, Louise Claire

Active
Calder Park, WakefieldWF2 7BJ
Born May 1975
Director
Appointed 12 Nov 2024

HUTCHINSON, Neil Stuart

Active
Calder Park, WakefieldWF2 7BJ
Born January 1976
Director
Appointed 12 Jan 2021

PERKIN, Susan Anne

Resigned
9 Snow Hill Rise, WakefieldWF1 2UA
Secretary
Appointed 13 Jun 2000
Resigned 11 Dec 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Jun 2000
Resigned 13 Jun 2000

HUTCHINSON, Neil Stuart

Resigned
Calder Park, WakefieldWF2 7BJ
Born January 1978
Director
Appointed 11 Dec 2018
Resigned 12 Jan 2021

PERKIN, Michael Grahame

Resigned
9 Snow Hill Rise, WakefieldWF1 2UA
Born October 1948
Director
Appointed 13 Jun 2000
Resigned 26 Jun 2010

TAYLOR, Andrew Alec

Resigned
Calder Park, WakefieldWF2 7BJ
Born October 1962
Director
Appointed 02 Jul 2010
Resigned 11 Dec 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Jun 2000
Resigned 13 Jun 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Neil Stuart Hutchinson

Active
Calder Park, WakefieldWF2 7BJ
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021

Mr James Sturgeon

Ceased
Calder Park, WakefieldWF2 7BJ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2020
Ceased 17 Jan 2024

Mr Neil Stuart Hutchinson

Ceased
Calder Park, WakefieldWF2 7BJ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2018
Ceased 12 Jan 2021

Mr Andrew Alec Taylor

Ceased
Calder Park, WakefieldWF2 7BJ
Born October 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Resolution
2 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 April 2025
MAMA
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
16 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Legacy
27 June 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
363aAnnual Return
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
287Change of Registered Office
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 August 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
287Change of Registered Office
Incorporation Company
6 June 2000
NEWINCIncorporation