FLO-TEC 2000 LIMITED
CARDIFF

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7RB

Company number 06202891
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address TOM SHARP AND CO, 23 CARDIFF ROAD, TAFFS WELL, CARDIFF, CF15 7RB
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FLO-TEC 2000 LIMITED are www.flotec2000.co.uk, and www.flo-tec-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Cardiff Queen Street Rail Station is 5.9 miles; to Cardiff Central Rail Station is 5.9 miles; to Barry Docks Rail Station is 9.6 miles; to Barry Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flo Tec 2000 Limited is a Private Limited Company. The company registration number is 06202891. Flo Tec 2000 Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Flo Tec 2000 Limited is Tom Sharp and Co 23 Cardiff Road Taffs Well Cardiff Cf15 7rb. . HUDD, Jacqueline is a Secretary of the company. HUDD, Ashleigh Richard is a Director of the company. Secretary GRANT, Penny has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GRANT, Michael Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
HUDD, Jacqueline
Appointed Date: 04 May 2007

Director
HUDD, Ashleigh Richard
Appointed Date: 04 May 2007
62 years old

Resigned Directors

Secretary
GRANT, Penny
Resigned: 18 October 2012
Appointed Date: 04 May 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 March 2010
Appointed Date: 04 April 2007

Director
GRANT, Michael Paul
Resigned: 18 October 2012
Appointed Date: 04 May 2007
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007

FLO-TEC 2000 LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 27 more events
18 May 2007
New secretary appointed
18 May 2007
New director appointed
18 May 2007
Registered office changed on 18/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
18 May 2007
Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100
04 Apr 2007
Incorporation