Background WavePink WaveYellow Wave

FLOWTECH FLUIDPOWER PLC (09010518)

FLOWTECH FLUIDPOWER PLC (09010518) is an active UK company. incorporated on 24 April 2014. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLOWTECH FLUIDPOWER PLC has been registered for 12 years. Current directors include BROOKE, Jamie, CASH, Russell, ENGLAND, Mike and 3 others.

Company Number
09010518
Status
active
Type
plc
Incorporated
24 April 2014
Age
12 years
Address
Bollin House, Wilmslow, SK9 1DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKE, Jamie, CASH, Russell, ENGLAND, Mike, MCDOWELL, Roger, WATSON, Stuart, WEBB, Ailsa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWTECH FLUIDPOWER PLC

FLOWTECH FLUIDPOWER PLC is an active company incorporated on 24 April 2014 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLOWTECH FLUIDPOWER PLC was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

09010518

PLC Company

Age

12 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

7 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 7 May 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

FLOWTECH FLUIDPOWER LIMITED
From: 24 April 2014To: 7 May 2014
Contact
Address

Bollin House Riverside Business Park Wilmslow, SK9 1DP,

Previous Addresses

Pimbo Road Skelmersdale Lancashire WN8 9RB
From: 30 April 2014To: 21 December 2018
C/O Flowtech Fluidpower Limited Pimbo Road Skelmersdale Lancashire WN8 9RB England
From: 24 April 2014To: 30 April 2014
C/O Flowtech Fluidpower Group Limited Pimbo Road Skelmersdale Lancashire WN8 9RB United Kingdom
From: 24 April 2014To: 24 April 2014
Timeline

42 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
May 14
Loan Secured
May 14
Director Joined
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Apr 16
Director Left
May 16
Funding Round
May 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
May 25
Funding Round
May 25
Capital Update
Oct 25
Funding Round
Mar 26
24
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

CASH, Russell

Active
Riverside Business Park, WilmslowSK9 1DP
Secretary
Appointed 01 Nov 2018

BROOKE, Jamie

Active
Riverside Business Park, WilmslowSK9 1DP
Born June 1971
Director
Appointed 08 Mar 2022

CASH, Russell

Active
Riverside Business Park, WilmslowSK9 1DP
Born December 1966
Director
Appointed 01 Nov 2018

ENGLAND, Mike

Active
Riverside Business Park, WilmslowSK9 1DP
Born April 1974
Director
Appointed 12 Apr 2023

MCDOWELL, Roger

Active
Riverside Business Park, WilmslowSK9 1DP
Born May 1955
Director
Appointed 10 Jun 2020

WATSON, Stuart

Active
Riverside Business Park, WilmslowSK9 1DP
Born March 1961
Director
Appointed 11 Jan 2023

WEBB, Ailsa

Active
Riverside Business Park, WilmslowSK9 1DP
Born February 1971
Director
Appointed 08 Mar 2022

BROOKS, Bryce

Resigned
Pimbo Road, SkelmersdaleWN8 9RB
Secretary
Appointed 24 Apr 2014
Resigned 01 Nov 2018

BROOKS, Bryce Rowan

Resigned
Pimbo Road, SkelmersdaleWN8 9RB
Born August 1965
Director
Appointed 24 Apr 2014
Resigned 30 Apr 2023

DIAMOND, Malcolm Mcdonald

Resigned
Riverside Business Park, WilmslowSK9 1DP
Born September 1948
Director
Appointed 08 May 2014
Resigned 01 Aug 2020

FENNON, Sean Mark

Resigned
Pimbo Road, SkelmersdaleWN8 9RB
Born November 1960
Director
Appointed 24 Apr 2014
Resigned 18 Sept 2018

GEDMAN, Paul Jonathan

Resigned
Riverside Business Park, WilmslowSK9 1DP
Born June 1981
Director
Appointed 28 Jul 2020
Resigned 06 Dec 2021

RICHENS, Nigel

Resigned
Riverside Business Park, WilmslowSK9 1DP
Born December 1955
Director
Appointed 24 Apr 2014
Resigned 25 Apr 2023

WATSON, Paul John

Resigned
Pimbo Road, SkelmersdaleWN8 9RB
Born October 1957
Director
Appointed 24 Apr 2014
Resigned 22 Oct 2015

WILSON, Bill

Resigned
Riverside Business Park, WilmslowSK9 1DP
Born February 1955
Director
Appointed 18 Sept 2018
Resigned 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

106

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Memorandum Articles
18 February 2026
MAMA
Resolution
18 February 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 October 2025
SH19Statement of Capital
Legacy
17 October 2025
OC138OC138
Certificate Capital Reduction Share Premium
17 October 2025
CERT19CERT19
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Resolution
25 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Resolution
16 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Resolution
28 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Resolution
13 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
27 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 June 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Resolution
17 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Resolution
14 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Resolution
11 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Resolution
7 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2017
AAAnnual Accounts
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Resolution
23 June 2016
RESOLUTIONSResolutions
Resolution
10 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
11 June 2015
AAAnnual Accounts
Resolution
4 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Initial
29 October 2014
AAAnnual Accounts
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
29 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Accounts Balance Sheet
7 May 2014
BSBS
Auditors Report
7 May 2014
AUDRAUDR
Auditors Statement
7 May 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
7 May 2014
CERT5CERT5
Re Registration Memorandum Articles
7 May 2014
MARMAR
Resolution
7 May 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 May 2014
RR01RR01
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Incorporation Company
24 April 2014
NEWINCIncorporation