FLOTRONIC PUMPS LIMITED
BOLNEY

Hellopages » West Sussex » Mid Sussex » RH17 5NA

Company number 02559708
Status Active
Incorporation Date 19 November 1990
Company Type Private Limited Company
Address RICEBRIDGE HOUSE, BRIGHTON ROAD, BOLNEY, WEST SUSSEX, RH17 5NA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 December 2016 with no updates; Confirmation statement made on 19 November 2016 with updates; Auditor's resignation. The most likely internet sites of FLOTRONIC PUMPS LIMITED are www.flotronicpumps.co.uk, and www.flotronic-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Balcombe Rail Station is 6 miles; to Falmer Rail Station is 9.3 miles; to Crawley Rail Station is 9.3 miles; to Fishersgate Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flotronic Pumps Limited is a Private Limited Company. The company registration number is 02559708. Flotronic Pumps Limited has been working since 19 November 1990. The present status of the company is Active. The registered address of Flotronic Pumps Limited is Ricebridge House Brighton Road Bolney West Sussex Rh17 5na. . PARTLETT, Roderick Guy is a Secretary of the company. PARTLETT, Roderick Guy is a Director of the company. WAITE, Jane Beatrice is a Director of the company. Director DYKES, Charles Henry has been resigned. Director DYKES, Philip Charles has been resigned. Director EVANS, Lucinda Beryl has been resigned. Director JONES, Leighton Edward has been resigned. Director NORRIS, Lewis Hunt has been resigned. Director STRETTON, Sara Anne has been resigned. Director TUFFIN, Roger Quentin Allon has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director
WAITE, Jane Beatrice
Appointed Date: 04 April 2003
73 years old

Resigned Directors

Director
DYKES, Charles Henry
Resigned: 15 August 2005
98 years old

Director
DYKES, Philip Charles
Resigned: 24 July 2006
Appointed Date: 12 December 2000
64 years old

Director
EVANS, Lucinda Beryl
Resigned: 17 September 2007
Appointed Date: 21 August 2006
65 years old

Director
JONES, Leighton Edward
Resigned: 19 July 2011
Appointed Date: 06 October 2010
67 years old

Director
NORRIS, Lewis Hunt
Resigned: 10 August 2005
Appointed Date: 12 December 2000
101 years old

Director
STRETTON, Sara Anne
Resigned: 10 February 2009
Appointed Date: 21 August 2006
70 years old

Director
TUFFIN, Roger Quentin Allon
Resigned: 06 December 2007
Appointed Date: 23 June 2005
74 years old

Persons With Significant Control

Norris Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FLOTRONIC PUMPS LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with no updates
29 Nov 2016
Confirmation statement made on 19 November 2016 with updates
23 Sep 2016
Auditor's resignation
12 Sep 2016
Registration of charge 025597080006, created on 6 September 2016
23 Mar 2016
Full accounts made up to 31 August 2015
...
... and 100 more events
21 Dec 1990
Director resigned;new director appointed

19 Dec 1990
Company name changed travelchange LIMITED\certificate issued on 20/12/90

18 Dec 1990
Registered office changed on 18/12/90 from: 2 baches street london N1 6UB

17 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1990
Incorporation

FLOTRONIC PUMPS LIMITED Charges

6 September 2016
Charge code 0255 9708 0006
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 July 2011
All assets debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 2005
Debenture
Delivered: 13 September 2005
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Floating charge
Delivered: 21 May 2003
Status: Satisfied on 22 July 2011
Persons entitled: Pcf Equipment Leasing Limited
Description: The whole of the company's undertaking property and assets…
13 May 1992
Charge
Delivered: 14 May 1992
Status: Satisfied on 23 September 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital and…
21 February 1991
Fixed and floating charge
Delivered: 26 February 1991
Status: Satisfied on 23 September 2005
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…