ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reactive Flow Controls Ltd

Reactive Flow Controls Ltd is a dissolved company incorporated on 9 January 2007 with the registered office located in Bury St. Edmunds, Suffolk. Reactive Flow Controls Ltd was registered 18 years ago.
Status
Dissolved
Dissolved on 29 September 2020 (4 years ago)
Was 13 years old at the time of dissolution
Via voluntary strike-off
Company No
06046573
Private limited company
Age
18 years
Incorporated 9 January 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Synergy House Windmill Avenue
Woolpit
Bury St. Edmunds
IP30 9UP
England
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1960
Director • British • Lives in UK • Born in Mar 1962
Secretary • Company Secretary • British • Lives in UK • Born in Dec 1960
Farriss Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quadrant Pipelines Limited
Mr Christopher Paul Mumford and Clive Eric Linsdell are mutual people.
Active
Independent Pipelines Limited
Mr Christopher Paul Mumford and Clive Eric Linsdell are mutual people.
Active
Inexus Group (Holdings) Limited
Mr Christopher Paul Mumford and Clive Eric Linsdell are mutual people.
Active
Independent Power Networks Limited
Mr Christopher Paul Mumford and Clive Eric Linsdell are mutual people.
Active
Connect Utilities Limited
Mr Christopher Paul Mumford and Clive Eric Linsdell are mutual people.
Active
Independent Community Heating Limited
Mr Christopher Paul Mumford and Clive Eric Linsdell are mutual people.
Active
Independent Service Provider Limited
Clive Eric Linsdell and Mr Christopher Paul Mumford are mutual people.
Active
Open Fibre Networks Limited
Clive Eric Linsdell and Mr Christopher Paul Mumford are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£770.75K
Same as previous period
Total Liabilities
-£400.67K
Same as previous period
Net Assets
£370.08K
Same as previous period
Debt Ratio (%)
52%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 7 Apr 2020
Application To Strike Off
5 Years Ago on 27 Mar 2020
Confirmation Submitted
5 Years Ago on 9 Jan 2020
Accounting Period Extended
5 Years Ago on 24 Sep 2019
Registered Address Changed
6 Years Ago on 19 Jun 2019
Confirmation Submitted
6 Years Ago on 9 Jan 2019
Dormant Accounts Submitted
6 Years Ago on 14 Sep 2018
Confirmation Submitted
7 Years Ago on 15 Jan 2018
Exoteric Smart Meters Limited (PSC) Details Changed
8 Years Ago on 1 Mar 2017
Get Credit Report
Discover Reactive Flow Controls Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 7 Apr 2020
Application to strike the company off the register
Submitted on 27 Mar 2020
Confirmation statement made on 9 January 2020 with no updates
Submitted on 9 Jan 2020
Previous accounting period extended from 31 December 2018 to 30 June 2019
Submitted on 24 Sep 2019
Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019
Submitted on 19 Jun 2019
Confirmation statement made on 9 January 2019 with updates
Submitted on 9 Jan 2019
Statement by Directors
Submitted on 7 Dec 2018
Statement of capital on 7 December 2018
Submitted on 7 Dec 2018
Solvency Statement dated 07/12/18
Submitted on 7 Dec 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year