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..
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 | : |
|
Registered Address | : | The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156 Ramsey Drive, Arnold, Nottingham, England, NG5 6SD | Secretary | 10 December 2004 | Active |
156 Ramsey Drive, Arnold, Nottingham, England, NG5 6SD | Director | 27 July 1999 | Active |
47 Pondhills Lane, Arnold, Nottingham, NG5 8DR | Secretary | 27 July 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 July 1999 | Active |
1 Bickley Avenue, Melton Mowbray, LE13 1UN | Director | 27 July 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Incorporation | Memorandum articles. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-22 | Capital | Capital name of class of shares. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Officers | Change person secretary company with change date. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.