INDUSTRIAL FLOW CONTROL LIMITED - OXFORD
Company Profile | Company Filings |
Overview
INDUSTRIAL FLOW CONTROL LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
INDUSTRIAL FLOW CONTROL LIMITED was incorporated 37 years ago on 16/03/1987 and has the registered number: 02111157. The accounts status is SMALL and accounts are next due on 30/09/2024.
INDUSTRIAL FLOW CONTROL LIMITED was incorporated 37 years ago on 16/03/1987 and has the registered number: 02111157. The accounts status is SMALL and accounts are next due on 30/09/2024.
INDUSTRIAL FLOW CONTROL LIMITED - OXFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 CHAWLEY PARK
OXFORD
OX2 9GG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2023 | 26/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KIRAN SHAW | Sep 1970 | British | Director | 2012-05-01 | CURRENT |
MR GERHARD VAN VUUREN | Oct 1976 | South African | Director | 2017-06-29 | CURRENT |
MR GRAHAM JOSEPH MORRELL | Dec 1964 | British | Director | 2016-06-23 | CURRENT |
MR GREG CLARKE | Mar 1964 | British | Director | 2011-09-01 | CURRENT |
NICHOLAS GRAHAM DAWSON | Oct 1945 | British | Secretary | 1999-07-20 UNTIL 2002-01-18 | RESIGNED |
MR STEVEN RICHARD WEEKS | Nov 1976 | British | Director | 2016-06-23 UNTIL 2017-06-29 | RESIGNED |
JANET CHRISTINE GRAY | Jan 1957 | British | Secretary | RESIGNED | |
MR PETER ROY LAPICKI | Secretary | 2010-04-16 UNTIL 2014-09-10 | RESIGNED | ||
CARL PHILIP LILLEY | Mar 1965 | British | Secretary | 2005-05-01 UNTIL 2010-04-15 | RESIGNED |
JOHN LAWRENCE TATTERSALL | Sep 1946 | British | Secretary | 2002-01-18 UNTIL 2005-04-30 | RESIGNED |
MR STEVEN RICHARD WEEKS | Secretary | 2014-09-10 UNTIL 2017-06-29 | RESIGNED | ||
CARL PHILIP LILLEY | Mar 1965 | British | Director | 2003-07-24 UNTIL 2010-04-15 | RESIGNED |
JOHN LAWRENCE TATTERSALL | Sep 1946 | British | Director | RESIGNED | |
MS NICOLA STAMP | Sep 1965 | British | Director | 2017-08-29 UNTIL 2020-03-24 | RESIGNED |
MS NICOLA STAMP | Sep 1965 | British | Director | 2022-01-14 UNTIL 2022-09-15 | RESIGNED |
MR MARTIN WILLIAM RUSSELL | Oct 1968 | English | Director | 2020-04-17 UNTIL 2022-01-14 | RESIGNED |
STEPHEN GEORGE PENN | Dec 1949 | British | Director | 2002-01-18 UNTIL 2010-02-11 | RESIGNED |
MR GRAHAM ERNEST NEL | May 1947 | British | Director | 2002-01-18 UNTIL 2016-06-23 | RESIGNED |
DAVID MICHAEL ASHBY | British | Director | 2002-01-22 UNTIL 2004-05-28 | RESIGNED | |
MR DAVID THOMAS KNAPP | Jun 1945 | British | Director | RESIGNED | |
TIMOTHY GRAY | May 1956 | British | Director | RESIGNED | |
MICHAEL HUGH CLARKE | Apr 1937 | British | Director | RESIGNED | |
MR KEVIN JOHN ARNOLD | Jul 1956 | British | Director | 2010-02-11 UNTIL 2016-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hytek (Gb) Limited | 2016-04-06 | Oxford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-16 | 31-12-2022 | 255,044 Cash 462,666 equity |
ACCOUNTS - Final Accounts | 2022-09-23 | 31-12-2021 | 86,565 Cash 465,526 equity |
ACCOUNTS - Final Accounts | 2021-09-22 | 31-12-2020 | 220,577 Cash 460,934 equity |
ACCOUNTS - Final Accounts | 2020-09-26 | 31-12-2019 | 55,075 Cash 363,495 equity |
ACCOUNTS - Final Accounts | 2019-09-12 | 31-12-2018 | 196,819 Cash 265,735 equity |