This company is commonly known as Flocon Valves & Fittings Limited. The company was founded 34 years ago and was given the registration number 02438118. The firm's registered office is in PONTYPRIDD. You can find them at Unit D8.3 Main Avenue, Treforest Industrial Estate, Pontypridd, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | FLOCON VALVES & FITTINGS LIMITED |
---|---|---|
Company Number | : | 02438118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1989 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D8.3 Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D8.3, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Director | 18 December 2017 | Active |
Unit D8.3, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Director | 18 December 2017 | Active |
Unit D8.3, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Director | 18 December 2017 | Active |
Unit Tp3, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5US | Secretary | - | Active |
Unit Tp3, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5US | Director | - | Active |
Unit D8.3, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Director | - | Active |
Unit D8.3, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Director | - | Active |
Mr Craig Anthony Phillips | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit D8.3, Main Avenue, Pontypridd, Wales, CF37 5UR |
Nature of control | : |
|
Mr Andrew Howard Phillips | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit D8.3, Main Avenue, Pontypridd, Wales, CF37 5UR |
Nature of control | : |
|
Mr Matthew Philip Davies | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit D8.3, Main Avenue, Pontypridd, Wales, CF37 5UR |
Nature of control | : |
|
Mr David Edward John Phillips | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Unit D8.3, Main Avenue, Pontypridd, Wales, CF37 5UR |
Nature of control | : |
|
Mr Nigel Wayne Phillips | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Unit D8.3, Main Avenue, Pontypridd, Wales, CF37 5UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Capital | Capital return purchase own shares. | Download |
2024-02-19 | Resolution | Resolution. | Download |
2024-02-13 | Capital | Capital cancellation shares. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Incorporation | Memorandum articles. | Download |
2021-08-27 | Resolution | Resolution. | Download |
2021-08-08 | Incorporation | Memorandum articles. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.