Warning: file_put_contents(c/358ad72c6a0ad8baee90a156ab04c70c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Flotec Holdings Limited, LE12 7TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLOTEC HOLDINGS LIMITED

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

This company is commonly known as Flotec Holdings Limited. The company was founded 24 years ago and was given the registration number 03814618. The firm's registered office is in LOUGHBOROUGH. You can find them at The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLOTEC HOLDINGS LIMITED
Company Number:03814618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156 Ramsey Drive, Arnold, Nottingham, England, NG5 6SD

Secretary10 December 2004Active
156 Ramsey Drive, Arnold, Nottingham, England, NG5 6SD

Director27 July 1999Active
47 Pondhills Lane, Arnold, Nottingham, NG5 8DR

Secretary27 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 July 1999Active
1 Bickley Avenue, Melton Mowbray, LE13 1UN

Director27 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 July 1999Active

People with Significant Control

Flotec Trustees Limited
Notified on:12 February 2021
Status:Active
Country of residence:United Kingdom
Address:The Point, Granite Way, Loughborough, United Kingdom, LE12 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Mandy Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:156 Ramsey Drive, Arnold, Nottingham, England, NG5 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian Charles Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:156 Ramsey Drive, Arnold, Nottingham, England, NG5 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-22Capital

Capital name of class of shares.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Change person secretary company with change date.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.