UKBizDB.co.uk

FLOCON VALVES & FITTINGS LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit D8.3, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director18 December 2017Active
Unit D8.3, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director18 December 2017Active
Unit D8.3, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director18 December 2017Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-27Capital

Capital return purchase own shares.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-13Capital

Capital cancellation shares.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Incorporation

Memorandum articles.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-08Incorporation

Memorandum articles.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.