ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flow Plates Ltd

Flow Plates Ltd is an active company incorporated on 26 April 2017 with the registered office located in Dartford, Kent. Flow Plates Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10742750
Private limited company
Age
8 years
Incorporated 26 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 123 days
Dated 6 June 2024 (1 year 4 months ago)
Next confirmation dated 6 June 2025
Was due on 20 June 2025 (4 months ago)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (3 months remaining)
Address
117 Dartford Road
Dartford
DA1 3EN
England
Address changed on 5 Nov 2024 (11 months ago)
Previous address was The Old Rectory Springhead Enterprise Park, Springhead Road Northfleet Gravesend DA11 8HN United Kingdom
Telephone
0333 4330468
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jun 1970
Director • MD • British • Lives in UK • Born in Mar 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BJT Properties & Developments Ltd
Nicolette Thomson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£100
Decreased by £2.35K (-96%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£239.87K
Decreased by £109.73K (-31%)
Total Liabilities
-£251.71K
Increased by £11.63K (+5%)
Net Assets
-£11.84K
Decreased by £121.36K (-111%)
Debt Ratio (%)
105%
Increased by 36.26% (+53%)
Latest Activity
Voluntary Arrangement Completed
2 Months Ago on 1 Aug 2025
New Charge Registered
8 Months Ago on 7 Feb 2025
Registered Address Changed
11 Months Ago on 5 Nov 2024
Full Accounts Submitted
11 Months Ago on 31 Oct 2024
Barbara Taylor Resigned
1 Year 3 Months Ago on 24 Jun 2024
Barbara Taylor (PSC) Resigned
1 Year 3 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 Jun 2024
Nicolette Thomson (PSC) Appointed
1 Year 4 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Nicky Thompson Resigned
1 Year 7 Months Ago on 27 Feb 2024
Get Credit Report
Discover Flow Plates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of completion of voluntary arrangement
Submitted on 1 Aug 2025
Registration of charge 107427500002, created on 7 February 2025
Submitted on 11 Feb 2025
Notice to Registrar of companies voluntary arrangement taking effect
Submitted on 15 Jan 2025
Registered office address changed from The Old Rectory Springhead Enterprise Park, Springhead Road Northfleet Gravesend DA11 8HN United Kingdom to 117 Dartford Road Dartford DA1 3EN on 5 November 2024
Submitted on 5 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Notification of Nicolette Thomson as a person with significant control on 1 June 2024
Submitted on 24 Jul 2024
Termination of appointment of Barbara Taylor as a director on 24 June 2024
Submitted on 24 Jun 2024
Cessation of Barbara Taylor as a person with significant control on 24 June 2024
Submitted on 24 Jun 2024
Confirmation statement made on 6 June 2024 with updates
Submitted on 6 Jun 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year