Company NameFlomax UK Limited
Company StatusActive
Company Number04922554
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDonal Martin O'Reilly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleSales Manager
Country of ResidenceIreland
Correspondence Address27 Grattan Court
Celbridge
County Kildare
Kildare
Irish
Director NameDonal O'Reilly
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence Address46 Beech Park Wood
Easton Road, Leixlip
County Kildare
Kildare
Irish
Director NameMichael O'Reilly
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address27 The Grove
Abbey Farm Celbridge
County Kildare
Kildare
Irish
Secretary NameMr Michael O'Reilly
StatusCurrent
Appointed21 March 2022(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address27 The Grove
Abbeyfarm
Celbridge
Co Kildare
Ireland
Director NamePhilip Honer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleAccountant
Correspondence Address13 Hazelwood
Beaverstown Road
Donabate
County Dublin Ireland
Irish
Director NameMr Paul James McGreary
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence Address3 Templeton Crescent
West Derby
Liverpool
L12 5NE
Director NameMr Ian Kenneth Simpson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address16 Kilmore Close
Aintree
Liverpool
L9 0NX
Secretary NamePhilip Honer
NationalityIrish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleAccountant
Correspondence Address13 Hazelwood
Beaverstown Road
Donabate
County Dublin Ireland
Irish
Director NameBarry Smyth
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address67 Beechwood Lawns
Rathcoole
Co Dublin
Dublin
Secretary NameBarry Smyth
NationalityIrish
StatusResigned
Appointed15 February 2008(4 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 March 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence Address67 Beechwood Lawns
Rathcoole
Co Dublin
Dublin

Contact

Telephone01744 755177
Telephone regionSt Helens

Location

Registered AddressOffice 2072 321-323 High Road
Chadwell Heath
Essex
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1 at £1Pipneumatics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
20 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 March 2022Registered office address changed from Unit 2 Sutton Fold Lancots Lane Sutton Saint Helens WA9 3EX to Office 2072 321-323 High Road Chadwell Heath Essex Essex RM6 6AX on 23 March 2022 (1 page)
22 March 2022Appointment of Mr Michael O'reilly as a secretary on 21 March 2022 (2 pages)
21 March 2022Termination of appointment of Barry Smyth as a secretary on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Ian Kenneth Simpson as a director on 21 March 2022 (1 page)
1 February 2022Accounts for a dormant company made up to 31 December 2020 (4 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
23 July 2021Confirmation statement made on 17 June 2021 with no updates (2 pages)
8 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 July 2020Confirmation statement made on 4 June 2020 with no updates (2 pages)
11 February 2020Confirmation statement made on 6 December 2019 with no updates (2 pages)
7 February 2020Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(8 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(8 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(8 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(8 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(8 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(8 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(8 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(8 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
20 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
13 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
22 March 2011Director's details changed for Donal O'reilly on 6 December 2010 (2 pages)
22 March 2011Termination of appointment of Barry Smyth as a secretary (1 page)
22 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
22 March 2011Termination of appointment of Barry Smyth as a director (1 page)
22 March 2011Director's details changed for Donal O'reilly on 6 December 2010 (2 pages)
22 March 2011Director's details changed for Donal O'reilly on 6 December 2010 (2 pages)
22 March 2011Termination of appointment of Barry Smyth as a director (1 page)
22 March 2011Termination of appointment of Barry Smyth as a secretary (1 page)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 January 2010Director's details changed for Michael O'reilly on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Donal O'reilly on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Barry Smyth on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Donal Martin O'reilly on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Donal O'reilly on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Barry Smyth on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Barry Smyth on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Barry Smyth on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Michael O'reilly on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Barry Smyth on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Donal Martin O'reilly on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Donal Martin O'reilly on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Ian Simpson on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Ian Simpson on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Barry Smyth on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Michael O'reilly on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Ian Simpson on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Donal O'reilly on 1 December 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 March 2009Return made up to 31/12/08; full list of members (11 pages)
5 March 2009Appointment terminate, director and secretary philip honer logged form (1 page)
5 March 2009Appointment terminate, director and secretary philip honer logged form (1 page)
5 March 2009Return made up to 31/12/08; full list of members (11 pages)
4 March 2009Appointment terminated director paul mcgreary (1 page)
4 March 2009Director and secretary appointed barry smyth (2 pages)
4 March 2009Director and secretary appointed barry smyth (2 pages)
4 March 2009Director's change of particulars / donal o'reilly / 31/12/2008 (1 page)
4 March 2009Director's change of particulars / michael o'reilly / 31/12/2008 (1 page)
4 March 2009Appointment terminated director paul mcgreary (1 page)
4 March 2009Director's change of particulars / michael o'reilly / 31/12/2008 (1 page)
4 March 2009Director's change of particulars / donal o'reilly / 31/12/2008 (1 page)
25 February 2009Director and secretary appointed barry smythe logged form (2 pages)
25 February 2009Director and secretary appointed barry smythe logged form (2 pages)
17 February 2009Director and secretary appointed barry smythe (2 pages)
17 February 2009Director and secretary appointed barry smythe (2 pages)
7 December 2007Return made up to 06/12/07; full list of members (3 pages)
7 December 2007Return made up to 06/12/07; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 October 2006Return made up to 06/10/06; full list of members (3 pages)
24 October 2006Return made up to 06/10/06; full list of members (3 pages)
14 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
17 October 2005Return made up to 06/10/05; full list of members (3 pages)
17 October 2005Return made up to 06/10/05; full list of members (3 pages)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 December 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 December 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 October 2003Incorporation (22 pages)
6 October 2003Incorporation (22 pages)