UKBizDB.co.uk

FLOTEC SITE SERVICES LIMITED

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

This company is commonly known as Flotec Site Services Limited. The company was founded 27 years ago and was given the registration number 03280935. The firm's registered office is in BROMSGROVE. You can find them at 38 Alcester Road, Finstall, Bromsgrove, Worcestershire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:FLOTEC SITE SERVICES LIMITED
Company Number:03280935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:38 Alcester Road, Finstall, Bromsgrove, Worcestershire, B60 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Corporate Secretary27 October 1998Active
App'T 4, 16 Ballard Walk, Kingshurst, Birmingham, England, B37 6BW

Director01 December 2016Active
38 Alcester Road, Finstall, Bromsgrove, B60 1EW

Secretary20 November 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 November 1996Active
86 Bryn Arden Road, South Yardley, Birmingham, B26 1JY

Director01 November 2004Active
660 Evesham Road Crabbs Close, Redditch, B97 5LS

Director20 November 1996Active
38 Alcester Road, Finstall, Bromsgrove, B60 1EW

Director27 October 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 November 1996Active

People with Significant Control

Mr Matthew John Butler
Notified on:07 August 2023
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Apartment 4, 16 Ballard Walk, Birmingham, United Kingdom, B37 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Gardener
Notified on:19 November 2016
Status:Active
Date of birth:October 1951
Nationality:English
Country of residence:United Kingdom
Address:Apartment 4, 16 Ballard Walk, Birmingham, United Kingdom, B37 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-01Dissolution

Dissolution application strike off company.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company previous extended.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.