FLYTEC SYSTEMS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 03783664
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 100 . The most likely internet sites of FLYTEC SYSTEMS LIMITED are www.flytecsystems.co.uk, and www.flytec-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and four months. Flytec Systems Limited is a Private Limited Company. The company registration number is 03783664. Flytec Systems Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Flytec Systems Limited is 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. The company`s financial liabilities are £205.92k. It is £20.82k against last year. The cash in hand is £8.43k. It is £5.45k against last year. And the total assets are £702.89k, which is £84.21k against last year. PENDLE, Nicholas Jack is a Secretary of the company. HEAD, John Patrick is a Director of the company. PENDLE, Nicholas Jack is a Director of the company. RILEY, Charles Leonard is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director CARUSO, Giuseppe has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


flytec systems Key Finiance

LIABILITIES £205.92k
+11%
CASH £8.43k
+182%
TOTAL ASSETS £702.89k
+13%
All Financial Figures

Current Directors

Secretary
PENDLE, Nicholas Jack
Appointed Date: 07 June 1999

Director
HEAD, John Patrick
Appointed Date: 07 June 1999
77 years old

Director
PENDLE, Nicholas Jack
Appointed Date: 07 June 1999
68 years old

Director
RILEY, Charles Leonard
Appointed Date: 01 March 2000
74 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
CARUSO, Giuseppe
Resigned: 04 July 2003
Appointed Date: 01 August 1999
68 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

FLYTEC SYSTEMS LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

06 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
08 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 48 more events
14 Jun 1999
Secretary resigned
14 Jun 1999
New director appointed
14 Jun 1999
New secretary appointed;new director appointed
14 Jun 1999
Registered office changed on 14/06/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
07 Jun 1999
Incorporation

FLYTEC SYSTEMS LIMITED Charges

15 March 2002
Fixed charge on purchased debts which fail to vest
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
15 October 1999
Debenture
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…