UKBizDB.co.uk

FLAMGARD ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flamgard Engineering Limited. The company was founded 21 years ago and was given the registration number 04692858. The firm's registered office is in PONTNEWYNYDD. You can find them at Unit 2 & 3 & 4a, Gemini Works Estate Road, Pontnewynydd, Torfaen. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:FLAMGARD ENGINEERING LIMITED
Company Number:04692858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Unit 2 & 3 & 4a, Gemini Works Estate Road, Pontnewynydd, Torfaen, NP4 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, & 3 & 4a, Gemini Works Estate Road, Pontnewynydd, NP4 6YW

Secretary01 January 2023Active
Unit 2, & 3 & 4a, Gemini Works Estate Road, Pontnewynydd, NP4 6YW

Director01 January 2023Active
Unit 2, & 3 & 4a, Gemini Works Estate Road, Pontnewynydd, NP4 6YW

Director01 January 2023Active
2 Lodge, Off Turnpike Road Croesyceiliog, Cwmbran, NP44 2AH

Secretary18 September 2003Active
46 Openhearth Close, Griffithstown, Pontypool, NP4 5JR

Secretary27 November 2007Active
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE

Corporate Secretary11 March 2003Active
Piako, Usk Road, New Inn, Pontypool, Wales, NP4 8AJ

Director01 April 2003Active
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE

Director11 March 2003Active
Unit 2, & 3 & 4a, Gemini Works Estate Road, Pontnewynydd, NP4 6YW

Director01 November 2010Active
Hunters House, Hawkesbury Grange, Hawkesbury Upton, Badminton, GL9 1EF

Director27 September 2006Active

People with Significant Control

Halton Marine Oy
Notified on:11 September 2020
Status:Active
Country of residence:Finland
Address:Haltonintie, 1-3, Fi-47400 Kausala, Finland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee David Bramald
Notified on:11 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Wales
Address:Unit 2 - 4, Pontnewynydd Industrial Estate, Pontypool, Wales, NP4 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Resolution

Resolution.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-08-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.