About

Registered Number: 02438118
Date of Incorporation: 31/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Unit D8.3 Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR,

 

Established in 1989, Flocon Valves & Fittings Ltd are based in Pontypridd, it has a status of "Active". This company has 6 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Matthew Philip 18 December 2017 - 1
PHILLIPS, Andrew Howard 18 December 2017 - 1
PHILLIPS, Craig Anthony 18 December 2017 - 1
PHILLIPS, David Edward John N/A - 1
PHILLIPS, Nigel Wayne N/A - 1
DAVIES, Philip Louis N/A 28 February 2015 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
MR04 - N/A 28 October 2019
AD01 - Change of registered office address 09 September 2019
AD01 - Change of registered office address 09 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 09 July 2019
MR05 - N/A 09 July 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 21 June 2016
MR04 - N/A 07 September 2015
MR04 - N/A 07 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 30 June 2015
SH06 - Notice of cancellation of shares 23 April 2015
SH03 - Return of purchase of own shares 01 April 2015
RESOLUTIONS - N/A 23 March 2015
RESOLUTIONS - N/A 23 March 2015
RESOLUTIONS - N/A 23 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 25 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
123 - Notice of increase in nominal capital 21 November 2002
RESOLUTIONS - N/A 11 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 10 May 1996
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1993
395 - Particulars of a mortgage or charge 14 January 1993
363s - Annual Return 15 May 1992
AA - Annual Accounts 15 May 1992
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
395 - Particulars of a mortgage or charge 18 June 1990
RESOLUTIONS - N/A 21 February 1990
287 - Change in situation or address of Registered Office 21 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
123 - Notice of increase in nominal capital 21 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1990
395 - Particulars of a mortgage or charge 12 February 1990
RESOLUTIONS - N/A 22 November 1989
288 - N/A 22 November 1989
287 - Change in situation or address of Registered Office 22 November 1989
CERTNM - Change of name certificate 13 November 1989
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 October 1995 Fully Satisfied

N/A

Legal mortgage 06 January 1993 Fully Satisfied

N/A

Legal mortgage 13 June 1990 Fully Satisfied

N/A

Mortgage debenture 07 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.