FLOTEC (UK) LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8PY
Company number 02951188
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address UNIT 4 DEVON UNITS BUDLAKE ROAD, MARSH BARTON TRADING ESTATE, EXETER, DEVON, EX2 8PY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Micro company accounts made up to 31 December 2014. The most likely internet sites of FLOTEC (UK) LIMITED are www.flotecuk.co.uk, and www.flotec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Flotec Uk Limited is a Private Limited Company. The company registration number is 02951188. Flotec Uk Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of Flotec Uk Limited is Unit 4 Devon Units Budlake Road Marsh Barton Trading Estate Exeter Devon Ex2 8py. . CARRINGTON, Andrew Brian is a Director of the company. RYDIN-ORWIN, Philip Ake Mansson is a Director of the company. RYDIN-ORWIN, Tracy Joanne, Dr is a Director of the company. Secretary ORWIN, Joan Elizabeth Esme has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director ORWIN, Bernard has been resigned. Director ORWIN, Joan Elizabeth Esme has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CARRINGTON, Andrew Brian
Appointed Date: 21 July 1994
56 years old

Director
RYDIN-ORWIN, Philip Ake Mansson
Appointed Date: 21 July 1994
57 years old

Director
RYDIN-ORWIN, Tracy Joanne, Dr
Appointed Date: 30 July 2009
53 years old

Resigned Directors

Secretary
ORWIN, Joan Elizabeth Esme
Resigned: 30 July 2009
Appointed Date: 21 July 1994

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Director
ORWIN, Bernard
Resigned: 02 April 2008
Appointed Date: 23 May 1995
97 years old

Director
ORWIN, Joan Elizabeth Esme
Resigned: 30 July 2009
Appointed Date: 21 July 1994
96 years old

Persons With Significant Control

Mr Andrew Brian Carrington
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Ake Mansson Rydin-Orwin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLOTEC (UK) LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 21 July 2016 with updates
30 Sep 2015
Micro company accounts made up to 31 December 2014
26 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 300

26 Aug 2015
Registered office address changed from C/O Tunmores Limited Wykeham House 3 Station Road Okehampton Devon EX20 1DY to Unit 4 Devon Units Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY on 26 August 2015
...
... and 56 more events
23 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

23 Nov 1994
Director resigned;new director appointed

23 Nov 1994
Director resigned;new director appointed

23 Nov 1994
Registered office changed on 23/11/94 from: shaibern house 28 scrutton street london EC2A 4RQ

21 Jul 1994
Incorporation