FLOWTECHNOLOGY ASIA LIMITED
LANCASHIRE INDUSTRIAL PRODUCTS & SUPPLIES LIMITED A B D FLOWTECH LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9RB

Company number 03670155
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address PIMBO ROAD, SKELMERSDALE, LANCASHIRE, WN8 9RB
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1 . The most likely internet sites of FLOWTECHNOLOGY ASIA LIMITED are www.flowtechnologyasia.co.uk, and www.flowtechnology-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Flowtechnology Asia Limited is a Private Limited Company. The company registration number is 03670155. Flowtechnology Asia Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of Flowtechnology Asia 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. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CROSBY, David Keith has been resigned. Secretary READMAN, Ian Conway has been resigned. Director ARMELIN, Francis Anthony has been resigned. Director CROSBY, David Keith has been resigned. Director KEYWORTH, Stanley John has been resigned. Director READMAN, Ian Conway has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


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

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 November 1998
Appointed Date: 13 November 1998

Secretary
CROSBY, David Keith
Resigned: 31 March 2010
Appointed Date: 16 September 2004

Secretary
READMAN, Ian Conway
Resigned: 16 September 2004
Appointed Date: 16 November 1998

Director
ARMELIN, Francis Anthony
Resigned: 16 September 2004
Appointed Date: 16 November 1998
68 years old

Director
CROSBY, David Keith
Resigned: 29 March 2010
Appointed Date: 16 September 2004
76 years old

Director
KEYWORTH, Stanley John
Resigned: 09 June 2010
Appointed Date: 16 September 2004
82 years old

Director
READMAN, Ian Conway
Resigned: 16 September 2004
Appointed Date: 16 November 1998
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 November 1998
Appointed Date: 13 November 1998

Persons With Significant Control

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

FLOWTECHNOLOGY ASIA LIMITED Events

13 Jan 2017
Confirmation statement made on 13 November 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

04 Oct 2015
Full accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1

...
... and 51 more events
25 Nov 1998
Director resigned
25 Nov 1998
New secretary appointed;new director appointed
25 Nov 1998
New director appointed
25 Nov 1998
Registered office changed on 25/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
13 Nov 1998
Incorporation