UKBizDB.co.uk

FLOTRONIC PUMPS LIMITED

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

This company is commonly known as Flotronic Pumps Limited. The company was founded 33 years ago and was given the registration number 02559708. The firm's registered office is in HAYWARDS HEATH. You can find them at Unit 6, Ricebridge Brighton Road, Bolney, Haywards Heath, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FLOTRONIC PUMPS LIMITED
Company Number:02559708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 6, Ricebridge Brighton Road, Bolney, Haywards Heath, West Sussex, England, RH17 5NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Ricebridge, Brighton Road, Bolney, Haywards Heath, England, RH17 5NA

Director27 August 2021Active
Unit 6, Ricebridge, Brighton Road, Bolney, Haywards Heath, England, RH17 5NA

Director27 August 2021Active
Unit 6, Ricebridge, Brighton Road, Bolney, Haywards Heath, England, RH17 5NA

Director27 August 2021Active
Unit 6, Ricebridge, Brighton Road, Bolney, Haywards Heath, England, RH17 5NA

Director27 August 2021Active
29 Lower Drive, Seaford, United Kingdom, BN25 3AT

Secretary-Active
11 Portsmouth Lane, Haywards Heath, RH16 1SE

Director-Active
Oakdene, Pookbourne Lane, Sayers Common, BN6 9HD

Director12 December 2000Active
No 6 Russell Terrace, Glen Cathara Road, Bognor Regis, PO21 2SE

Director21 August 2006Active
Ricebridge House, Brighton Road, Bolney, RH17 5NA

Director06 October 2010Active
York Hill Cottage, Rockmount, Crabby, Channel Islands, GY9 3XW

Director12 December 2000Active
29 Lower Drive, Seaford, United Kingdom, BN25 3AT

Director-Active
St Hilaire, 11 Glovers Hill Road, Kingsteignton, TQ12 3BP

Director21 August 2006Active
133 Shirley Drive, Hove, BN3 6UJ

Director23 June 2005Active
1, Bridge Cottages, East Grinstead Road North Chailey, Lewes, United Kingdom, BN8 4DB

Director04 April 2003Active
Unit 6, Ricebridge, Brighton Road, Bolney, Haywards Heath, England, RH17 5NA

Director31 May 2019Active
The Old Vicarage, 2 Walsall Road, Four Oaks, Sutton Coldfield, England, B74 4QJ

Director02 September 2019Active

People with Significant Control

Mrc Unibloc Acquisition, Inc.
Notified on:27 August 2021
Status:Active
Country of residence:United States
Address:Corporation Trust Centre, 1209 Orange Street, Delaware, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Whitehouse Industries Limited
Notified on:31 May 2019
Status:Active
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norris Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Ricebridge House, Brighton Road, Bolney, United Kingdom, RH17 5NA
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.