Company number 04692858
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address UNIT 2 & 3 & 4A, GEMINI WORKS ESTATE ROAD, PONTNEWYNYDD, TORFAEN, NP4 6YW
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 5 in full; Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 20,000
. The most likely internet sites of FLAMGARD ENGINEERING LIMITED are www.flamgardengineering.co.uk, and www.flamgard-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Flamgard Engineering Limited is a Private Limited Company.
The company registration number is 04692858. Flamgard Engineering Limited has been working since 11 March 2003.
The present status of the company is Active. The registered address of Flamgard Engineering Limited is Unit 2 3 4a Gemini Works Estate Road Pontnewynydd Torfaen Np4 6yw. . BRAMALD, Lee David is a Director of the company. EDWARDS, Stephen is a Director of the company. Secretary BRAMALD, David Ralph has been resigned. Secretary BRAMALD, Iain James has been resigned. Secretary CAXTON SECRETARIES LIMITED has been resigned. Director CAXTON DIRECTORS LIMITED has been resigned. Director HUXFORD, Robert Peter has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".
Current Directors
Resigned Directors
Secretary
CAXTON SECRETARIES LIMITED
Resigned: 18 September 2003
Appointed Date: 11 March 2003
Director
CAXTON DIRECTORS LIMITED
Resigned: 01 April 2003
Appointed Date: 11 March 2003
FLAMGARD ENGINEERING LIMITED Events
02 Feb 2017
Total exemption small company accounts made up to 31 August 2016
19 May 2016
Satisfaction of charge 5 in full
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
30 Dec 2015
Total exemption full accounts made up to 31 August 2015
11 Dec 2015
Director's details changed for Lee David Bramald on 2 April 2013
...
... and 55 more events
19 Aug 2003
Resolutions
-
RES10 ‐
Resolution of allotment of securities
19 Aug 2003
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
14 Aug 2003
Director resigned
12 Apr 2003
New director appointed
11 Mar 2003
Incorporation
4 September 2009
Debenture
Delivered: 11 September 2009
Status: Satisfied
on 19 May 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2007
Debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2003
Fixed charge on purchased debts which fail to vest
Delivered: 17 October 2003
Status: Satisfied
on 22 June 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
3 October 2003
Debenture
Delivered: 8 October 2003
Status: Satisfied
on 22 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…