ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flowmax Limited

Flowmax Limited is an active company incorporated on 24 October 1997 with the registered office located in Coventry, West Midlands. Flowmax Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03455056
Private limited company
Age
28 years
Incorporated 24 October 1997
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 23 October 2025 (1 month ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Office 2.3 Design Hub Coventry University Technology Park
Puma Way
Coventry
CV1 2TT
England
Address changed on 21 Jan 2025 (10 months ago)
Previous address was 2 Chawley Park Cumnor Hill Oxford OX2 9GG England
Telephone
01235512500
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1984
Director • Deputy Executive Chairman • British • Lives in UK • Born in Apr 1975
Director • British • Lives in England • Born in May 1962
Director • British • Lives in England • Born in Dec 1964
CT Enterprise Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Essco Controls Limited
Carl Philip Coutts-Trotter, Lucy Katherine Cubitt, and 1 more are mutual people.
Active
Anglo-Nordic Burner Products Limited
Lucy Katherine Cubitt and Graham Joseph Morrell are mutual people.
Active
Alpeco Limited
Lucy Katherine Cubitt and Graham Joseph Morrell are mutual people.
Active
Action-Sealtite Limited
Lucy Katherine Cubitt and Graham Joseph Morrell are mutual people.
Active
Hytek (GB) Limited
Lucy Katherine Cubitt and Graham Joseph Morrell are mutual people.
Active
Industrial Flow Control Limited
Lucy Katherine Cubitt and Graham Joseph Morrell are mutual people.
Active
Centre Tank Services Limited
Lucy Katherine Cubitt and Graham Joseph Morrell are mutual people.
Active
B & D Plastics Limited
Lucy Katherine Cubitt and Graham Joseph Morrell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.3M
Increased by £134K (+4%)
Turnover
£53.46M
Decreased by £683K (-1%)
Employees
206
Increased by 10 (+5%)
Total Assets
£39.67M
Decreased by £260K (-1%)
Total Liabilities
-£16.67M
Increased by £405K (+2%)
Net Assets
£23M
Decreased by £665K (-3%)
Debt Ratio (%)
42%
Increased by 1.29% (+3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Nov 2025
Group Accounts Submitted
3 Months Ago on 11 Sep 2025
Ms Lucy Katherine Cubitt Appointed
4 Months Ago on 18 Aug 2025
Mr Carl Philip Coutts-Trotter Details Changed
8 Months Ago on 2 Apr 2025
Mr Carl Philip Coutts-Trotter Details Changed
8 Months Ago on 1 Apr 2025
Registered Address Changed
10 Months Ago on 21 Jan 2025
New Charge Registered
11 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year Ago on 3 Dec 2024
Mr Graeme Sands Details Changed
1 Year Ago on 2 Dec 2024
Registered Address Changed
1 Year Ago on 2 Dec 2024
Get Credit Report
Discover Flowmax Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Carl Philip Coutts-Trotter on 2 April 2025
Submitted on 20 Nov 2025
Confirmation statement made on 23 October 2025 with updates
Submitted on 5 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 11 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 Carl Philip Coutts-Trotter on 1 April 2025
Submitted on 9 Jul 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
Registration of charge 034550560011, created on 23 December 2024
Submitted on 2 Jan 2025
Director's details changed for Mr Graeme Sands on 2 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 3 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Graham Joseph Morrell on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year