This company is commonly known as Flotec Industrial Limited. The company was founded 29 years ago and was given the registration number 02968791. 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 INDUSTRIAL LIMITED |
---|---|---|
Company Number | : | 02968791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1994 |
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 | 16 September 1994 | Active |
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ | Director | 12 February 2021 | Active |
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ | Director | 12 February 2021 | Active |
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ | Director | 12 February 2021 | Active |
47 Pondhills Lane, Arnold, Nottingham, NG5 8DR | Secretary | 16 September 1994 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Secretary | 16 September 1994 | Active |
25, Fairway Road, Shepshed, United Kingdom, LE12 9DS | Director | 04 August 2011 | Active |
7 Eton Court, West Hallam, Ilkeston, DE7 6NB | Nominee Director | 16 September 1994 | Active |
80, Bateman Road, East Leake, Loughborough, England, LE12 6NN | Director | 01 December 2006 | Active |
1 Bickley Avenue, Melton Mowbray, LE13 1UN | Director | 16 September 1994 | Active |
Flotec Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | 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 |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | 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 |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Officers | Change person secretary company with change date. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.