FLOTECH SOLUTIONS HOLDINGS LIMITED
BREDBURY STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2SR

Company number 05546983
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address FLOTECH HOUSE, STUART ROAD, BREDBURY STOCKPORT, CHESHIRE, SK6 2SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of FLOTECH SOLUTIONS HOLDINGS LIMITED are www.flotechsolutionsholdings.co.uk, and www.flotech-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Flotech Solutions Holdings Limited is a Private Limited Company. The company registration number is 05546983. Flotech Solutions Holdings Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of Flotech Solutions Holdings Limited is Flotech House Stuart Road Bredbury Stockport Cheshire Sk6 2sr. . TORDOFF, Angela Dawn is a Secretary of the company. BROOMHEAD, Robert Alec is a Director of the company. WILSON, Gareth James is a Director of the company. WILSON, Jacquelyn Ann is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WRIGLEY, Robert Joseph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TORDOFF, Angela Dawn
Appointed Date: 25 August 2005

Director
BROOMHEAD, Robert Alec
Appointed Date: 25 August 2005
55 years old

Director
WILSON, Gareth James
Appointed Date: 02 June 2011
48 years old

Director
WILSON, Jacquelyn Ann
Appointed Date: 02 June 2011
61 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Director
WRIGLEY, Robert Joseph
Resigned: 02 June 2011
Appointed Date: 25 August 2005
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Persons With Significant Control

M J Wilson Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLOTECH SOLUTIONS HOLDINGS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Sep 2016
Confirmation statement made on 25 August 2016 with updates
06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
14 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 289,939

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 36 more events
12 Sep 2005
Registered office changed on 12/09/05 from: 12 york place leeds west yorkshire LS1 2DS
12 Sep 2005
Director resigned
12 Sep 2005
Secretary resigned
12 Sep 2005
New secretary appointed
25 Aug 2005
Incorporation

FLOTECH SOLUTIONS HOLDINGS LIMITED Charges

18 October 2005
All assets debenture deed
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Debenture
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…