FLOWTECH MIDCO LIMITED
LANCASHIRE BROOMCO (3529) LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9RB

Company number 05207763
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address PIMBO ROAD, SKELMERSDALE, LANCASHIRE, WN8 9RB
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of FLOWTECH MIDCO LIMITED are www.flowtechmidco.co.uk, and www.flowtech-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Flowtech Midco Limited is a Private Limited Company. The company registration number is 05207763. Flowtech Midco Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Flowtech Midco Limited is Pimbo Road Skelmersdale Lancashire Wn8 9rb. . BROOKS, Bryce Rowan is a Director of the company. FENNON, Sean Mark is a Director of the company. Secretary CROSBY, David Keith has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director CROSBY, David Keith has been resigned. Director DICKINSON, Alan Keith has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director KEYWORTH, Stanley John has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
BROOKS, Bryce Rowan
Appointed Date: 29 March 2010
60 years old

Director
FENNON, Sean Mark
Appointed Date: 28 November 2009
64 years old

Resigned Directors

Secretary
CROSBY, David Keith
Resigned: 31 March 2010
Appointed Date: 08 September 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 September 2004
Appointed Date: 17 August 2004

Director
CROSBY, David Keith
Resigned: 31 March 2010
Appointed Date: 08 September 2004
76 years old

Director
DICKINSON, Alan Keith
Resigned: 31 March 2010
Appointed Date: 08 September 2004
68 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 September 2004
Appointed Date: 17 August 2004

Director
KEYWORTH, Stanley John
Resigned: 09 June 2010
Appointed Date: 08 September 2004
82 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 September 2004
Appointed Date: 17 August 2004

Persons With Significant Control

Fluidpower Shared Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLOWTECH MIDCO LIMITED Events

18 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
30 Sep 2015
Statement by Directors
30 Sep 2015
Statement of capital on 30 September 2015
  • GBP 1

...
... and 54 more events
30 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

27 Sep 2004
Director resigned
24 Sep 2004
Particulars of mortgage/charge
23 Sep 2004
Company name changed broomco (3529) LIMITED\certificate issued on 23/09/04
17 Aug 2004
Incorporation

FLOWTECH MIDCO LIMITED Charges

18 June 2013
Charge code 0520 7763 0002
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 27 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…