FLOW MECH PRODUCTS LIMITED
Manufacture of pumps
FLOW MECH PRODUCTS LIMITED
Manufacture of pumps
Previous Company Names
Contact & Details
Contact
Registered Address
Unit2, Plot 15 Meridian West Meridian Business Park Leicester LE19 1WX England
Full company profile for FLOW MECH PRODUCTS LIMITED (02726033), an active supply chain, manufacturing and commerce models company based in Leicester, England. Incorporated 25 Jun 1992. Manufacture of pumps. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£840.15k
Net Assets
£1.21M
Total Liabilities
£782.15k
Turnover
N/A
Employees
26
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Tom Palmer | Secretary | Unknown | Unknown | 25 Sept 2024 | Active |
| Tom Palmer | Director | Irish | Ireland | 25 Sept 2024 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Electrical And Pump Services Limited
Republic Of Ireland
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Electrical And Pump Services Ltd
Ceased 5 Feb 2025
Stephen John Piggin
Ceased 25 Sept 2024
Ian Nicholas Craft
Ceased 25 Sept 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
13 Charter Street, Leicester (LE1 3UD) LEICESTER | Leasehold | - | 1 Jun 1999 |
12 Charter Street, Leicester (LE1 3UD) LEICESTER | Leasehold | - | 23 Mar 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 11 Sept 2025 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 23 Jul 2025 | Officers | Change to director Mr Denis Coleman Buckley on 23 Jul 2025 | |
| 23 Jul 2025 | Confirmation Statement | Confirmation statement made on 23 Jul 2025 with updates | |
| 20 Jun 2025 | Confirmation Statement | Confirmation statement made on 20 Jun 2025 with no updates |
Annual accounts made up to 31 Mar 2025
Annual accounts made up to 30 Jun 2025
Change to director Mr Denis Coleman Buckley on 23 Jul 2025
Confirmation statement made on 23 Jul 2025 with updates
Confirmation statement made on 20 Jun 2025 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
5 months ago on 14 Nov 2025
Annual accounts made up to 30 Jun 2025
8 months ago on 11 Sept 2025
Change to director Mr Denis Coleman Buckley on 23 Jul 2025
9 months ago on 23 Jul 2025
Confirmation statement made on 23 Jul 2025 with updates
9 months ago on 23 Jul 2025
Confirmation statement made on 20 Jun 2025 with no updates
10 months ago on 20 Jun 2025
