Background WavePink WaveYellow Wave

FLOWRITE REFRIGERATION HOLDINGS LIMITED (08030177)

FLOWRITE REFRIGERATION HOLDINGS LIMITED (08030177) is an active UK company. incorporated on 13 April 2012. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLOWRITE REFRIGERATION HOLDINGS LIMITED has been registered for 13 years.

Company Number
08030177
Status
active
Type
ltd
Incorporated
13 April 2012
Age
13 years
Address
Airedale House, Bradford, BD4 8AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWRITE REFRIGERATION HOLDINGS LIMITED

FLOWRITE REFRIGERATION HOLDINGS LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLOWRITE REFRIGERATION HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08030177

LTD Company

Age

13 Years

Incorporated 13 April 2012

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Airedale House Battye Street Bradford, BD4 8AG,

Previous Addresses

Airedale House Victoria Road Eccleshill Bradford BD2 2BN England
From: 13 January 2020To: 8 February 2022
Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
From: 7 December 2017To: 13 January 2020
10 Palace Avenue Maidstone Kent ME15 6NF
From: 12 June 2012To: 7 December 2017
No 1 Colmore Square Birmingham B4 6AA United Kingdom
From: 13 April 2012To: 12 June 2012
Timeline

49 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Share Issue
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Funding Round
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Funding Round
May 16
Share Buyback
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Share Buyback
Sept 16
Capital Reduction
Sept 16
Funding Round
Nov 16
Loan Secured
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Nov 18
Loan Cleared
Nov 18
Capital Reduction
Nov 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Funding Round
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Aug 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Left
Jun 25
Director Joined
Jan 26
11
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 January 2020
MAMA
Resolution
20 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Capital Cancellation Shares
27 November 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Resolution
18 June 2018
RESOLUTIONSResolutions
Resolution
1 June 2018
RESOLUTIONSResolutions
Resolution
1 May 2018
RESOLUTIONSResolutions
Resolution
1 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Resolution
9 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Move Registers To Sail Company With New Address
7 September 2016
AD03Change of Location of Company Records
Capital Return Purchase Own Shares
7 September 2016
SH03Return of Purchase of Own Shares
Change Sail Address Company With New Address
26 August 2016
AD02Notification of Single Alternative Inspection Location
Resolution
17 August 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
23 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
25 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Resolution
12 June 2012
RESOLUTIONSResolutions
Resolution
12 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2012
RESOLUTIONSResolutions
Legacy
7 June 2012
MG01MG01
Legacy
7 June 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Incorporation Company
13 April 2012
NEWINCIncorporation