FLOWTECH PRECISION MOULDINGS LIMITED
MID GLAM

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF40 2XX

Company number 03266494
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address UNIT 2 CAMBRIAN IND PARK, CLYDACH VALE TONYPANDY, MID GLAM, CF40 2XX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Previous accounting period extended from 30 April 2016 to 31 October 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of FLOWTECH PRECISION MOULDINGS LIMITED are www.flowtechprecisionmouldings.co.uk, and www.flowtech-precision-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Cwmbach Rail Station is 6 miles; to Sarn Rail Station is 7.8 miles; to Pentre-Bach Rail Station is 8.4 miles; to Merthyr Tydfil Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flowtech Precision Mouldings Limited is a Private Limited Company. The company registration number is 03266494. Flowtech Precision Mouldings Limited has been working since 21 October 1996. The present status of the company is Active. The registered address of Flowtech Precision Mouldings Limited is Unit 2 Cambrian Ind Park Clydach Vale Tonypandy Mid Glam Cf40 2xx. . DOBBS, Jonathan Ray is a Secretary of the company. DOBBS, Brian John is a Director of the company. DOBBS, Jonathan Ray is a Director of the company. DUNFORD, Colin John is a Director of the company. WILLMOTT, Andrew is a Director of the company. Secretary DUNFORD, Colin John has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Secretary RUTHERFORD, David Rae has been resigned. Director FARMERS FABRICATIONS LIMITED has been resigned. Director RUTHERFORD, David Rae has been resigned. Director RUTHERFORD, Elizabeth May has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DOBBS, Jonathan Ray
Appointed Date: 01 September 2016

Director
DOBBS, Brian John
Appointed Date: 01 April 2002
77 years old

Director
DOBBS, Jonathan Ray
Appointed Date: 09 January 2001
52 years old

Director
DUNFORD, Colin John
Appointed Date: 03 July 2003
79 years old

Director
WILLMOTT, Andrew
Appointed Date: 21 October 1996
62 years old

Resigned Directors

Secretary
DUNFORD, Colin John
Resigned: 01 September 2016
Appointed Date: 03 July 2003

Secretary
MATHIAS, Clive Stanley
Resigned: 21 October 1996
Appointed Date: 21 October 1996

Secretary
RUTHERFORD, David Rae
Resigned: 17 September 2001
Appointed Date: 21 October 1996

Director
FARMERS FABRICATIONS LIMITED
Resigned: 21 October 1996
Appointed Date: 21 October 1996

Director
RUTHERFORD, David Rae
Resigned: 17 September 2001
Appointed Date: 21 October 1996
76 years old

Director
RUTHERFORD, Elizabeth May
Resigned: 06 April 2000
Appointed Date: 21 October 1996
75 years old

Persons With Significant Control

Mr Brian John Dobbs
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLOWTECH PRECISION MOULDINGS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 October 2016
27 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
19 Dec 2016
Confirmation statement made on 21 October 2016 with updates
23 Sep 2016
Registration of charge 032664940013, created on 20 September 2016
13 Sep 2016
Appointment of Mr Jonathan Ray Dobbs as a secretary on 1 September 2016
...
... and 80 more events
30 Oct 1996
Director resigned
30 Oct 1996
Secretary resigned
29 Oct 1996
Ad 21/10/96--------- £ si 8@1=8 £ ic 2/10
29 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Oct 1996
Incorporation

FLOWTECH PRECISION MOULDINGS LIMITED Charges

20 September 2016
Charge code 0326 6494 0013
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
20 July 2015
Charge code 0326 6494 0012
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
22 December 2014
Charge code 0326 6494 0011
Delivered: 22 December 2014
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
22 December 2014
Charge code 0326 6494 0010
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
12 June 2014
Charge code 0326 6494 0009
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
12 June 2014
Charge code 0326 6494 0008
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
23 April 2014
Charge code 0326 6494 0007
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
30 September 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied on 9 September 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
6 February 2009
Debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2008
Chattels mortgage
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Negri bossi V860-6300 and robot-serial number: 57-197…
14 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 13 July 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 2 December 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 February 1997
Fixed and floating charge
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…