ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial Flow Control Limited

Industrial Flow Control Limited is an active company incorporated on 16 March 1987 with the registered office located in Coventry, West Midlands. Industrial Flow Control Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02111157
Private limited company
Age
38 years
Incorporated 16 March 1987
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 January 2025 (7 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Office 2.3 Design Hub Coventry University Technology Park
Puma Way
Coventry
CV1 2TT
England
Address changed on 21 Jan 2025 (7 months ago)
Previous address was 2 Chawley Park Cumnor Hill Oxford OX2 9GG England
Telephone
01375387155
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Operations Director • British • Lives in UK • Born in Sep 1970
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Mar 1964
Director • South African • Lives in South Africa • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alpeco Limited
Graham Joseph Morrell, Carel Gerhardus Van Vuuren, and 1 more are mutual people.
Active
Castle Pumps Ltd
Graham Joseph Morrell, Carel Gerhardus Van Vuuren, and 1 more are mutual people.
Active
Anglo-Nordic Burner Products Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Action-Sealtite Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Hytek (GB) Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Centre Tank Services Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Flowmax Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
B & D Plastics Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£135.12K
Decreased by £119.93K (-47%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£1.23M
Decreased by £204.98K (-14%)
Total Liabilities
-£700.72K
Decreased by £273.43K (-28%)
Net Assets
£531.12K
Increased by £68.46K (+15%)
Debt Ratio (%)
57%
Decreased by 10.92% (-16%)
Latest Activity
Small Accounts Submitted
4 Days Ago on 3 Sep 2025
Ms Lucy Katherine Cubitt Appointed
20 Days Ago on 18 Aug 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Hytek (Gb) Limited (PSC) Details Changed
7 Months Ago on 21 Jan 2025
Mr Graham Joseph Morrell Details Changed
7 Months Ago on 21 Jan 2025
Mr Gerhard Van Vuuren Details Changed
7 Months Ago on 21 Jan 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
New Charge Registered
8 Months Ago on 23 Dec 2024
Hytek (Gb) Limited (PSC) Details Changed
9 Months Ago on 2 Dec 2024
Mr Gerhard Van Vuuren Details Changed
8 Years Ago on 29 Jun 2017
Get Credit Report
Discover Industrial Flow Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 3 Sep 2025
Appointment of Ms Lucy Katherine Cubitt as a director on 18 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Gerhard Van Vuuren on 29 June 2017
Submitted on 22 Apr 2025
Director's details changed for Mr Gerhard Van Vuuren on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Graham Joseph Morrell on 21 January 2025
Submitted on 21 Jan 2025
Change of details for Hytek (Gb) Limited as a person with significant control on 21 January 2025
Submitted on 21 Jan 2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 21 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 12 January 2025 with updates
Submitted on 14 Jan 2025
Registration of charge 021111570011, created on 23 December 2024
Submitted on 2 Jan 2025
Change of details for Hytek (Gb) Limited as a person with significant control on 2 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year