FLOW MECH PRODUCTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3UD

Company number 02726033
Status Active
Incorporation Date 25 June 1992
Company Type Private Limited Company
Address ABBEY HOUSE, CHARTER STREET, LEICESTER, LE1 3UD
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2,400 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2,400 . The most likely internet sites of FLOW MECH PRODUCTS LIMITED are www.flowmechproducts.co.uk, and www.flow-mech-products.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and four months. Flow Mech Products Limited is a Private Limited Company. The company registration number is 02726033. Flow Mech Products Limited has been working since 25 June 1992. The present status of the company is Active. The registered address of Flow Mech Products Limited is Abbey House Charter Street Leicester Le1 3ud. The company`s financial liabilities are £526.77k. It is £26.88k against last year. The cash in hand is £407.45k. It is £-4.22k against last year. And the total assets are £975.79k, which is £100.76k against last year. CRAFT, Ian Nicholas is a Secretary of the company. CRAFT, Ian Nicholas is a Director of the company. PIGGIN, Stephen John is a Director of the company. Secretary PIGGIN, Stephen John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Frank has been resigned. Director BILBIE, Anthony Phillip has been resigned. Director MOIR, Keith Colin has been resigned. Director TOWERS, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of pumps".


flow mech products Key Finiance

LIABILITIES £526.77k
+5%
CASH £407.45k
-2%
TOTAL ASSETS £975.79k
+11%
All Financial Figures

Current Directors

Secretary
CRAFT, Ian Nicholas
Appointed Date: 31 July 1999

Director
CRAFT, Ian Nicholas
Appointed Date: 22 July 1992
63 years old

Director
PIGGIN, Stephen John
Appointed Date: 22 July 1992
67 years old

Resigned Directors

Secretary
PIGGIN, Stephen John
Resigned: 31 July 1999
Appointed Date: 22 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1992
Appointed Date: 25 June 1992

Director
BERRY, Frank
Resigned: 05 April 2002
Appointed Date: 22 July 1992
86 years old

Director
BILBIE, Anthony Phillip
Resigned: 23 June 1994
Appointed Date: 26 November 1992
75 years old

Director
MOIR, Keith Colin
Resigned: 23 June 1994
Appointed Date: 26 November 1992
83 years old

Director
TOWERS, Ian
Resigned: 27 November 1992
Appointed Date: 22 July 1992
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 July 1992
Appointed Date: 25 June 1992

FLOW MECH PRODUCTS LIMITED Events

30 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,400

15 Oct 2015
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,400

04 Dec 2014
Total exemption small company accounts made up to 30 June 2014
25 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,400

...
... and 68 more events
01 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

01 Sep 1992
New director appointed

01 Sep 1992
Registered office changed on 01/09/92 from: 2 baches street london N1 6UB

14 Aug 1992
Company name changed reportbatch LIMITED\certificate issued on 17/08/92

25 Jun 1992
Incorporation

FLOW MECH PRODUCTS LIMITED Charges

24 March 1999
Legal mortgage
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 14 (number 13) charter street leicester t/n LT294457…
6 March 1998
Legal mortgage
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 12 charter street leicester.. Assigns the goodwill of…
30 October 1997
Debenture
Delivered: 17 November 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…