UKBizDB.co.uk

FLOWTECH PRECISION MOULDINGS LIMITED

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

This company is commonly known as Flowtech Precision Mouldings Limited. The company was founded 27 years ago and was given the registration number 03266494. The firm's registered office is in MID GLAM. You can find them at Unit 2 Cambrian Ind Park, Clydach Vale Tonypandy, Mid Glam, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FLOWTECH PRECISION MOULDINGS LIMITED
Company Number:03266494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1996
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 2 Cambrian Ind Park, Clydach Vale Tonypandy, Mid Glam, CF40 2XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Cambrian Ind Park, Clydach Vale Tonypandy, Mid Glam, CF40 2XX

Secretary01 September 2016Active
25 Cressy Road, Penylan, Cardiff, CF23 5BE

Director09 January 2001Active
77 Penprysg Road, Pencoed, Bridgend, CF35 6LU

Director21 October 1996Active
Treharne House, Town Mill Road, Cowbridge, Wales, CF71 7BE

Secretary03 July 2003Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Secretary21 October 1996Active
2 Pine Court, Talbot Green, Pontyclun, CF72 8LA

Secretary21 October 1996Active
74 The Dell, Tonteg, Pontypridd, CF38 1TG

Director01 April 2002Active
Treharne House, Town Mill Road, Cowbridge, Wales, CF71 7BE

Director03 July 2003Active
Eos House, Weston Square, Barry, CF63 2YF

Director21 October 1996Active
2 Pine Court, Talbot Green, Pontyclun, CF72 8LA

Director21 October 1996Active
2 Pine Court, Talbot Green, Pontyclun, CF72 8LA

Director21 October 1996Active

People with Significant Control

Mr Brian John Dobbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Unit 2, Cambrian Ind Park, Mid Glam, CF40 2XX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-28Officers

Termination director company with name termination date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Change account reference date company current extended.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.