About

Registered Number: 03280935
Date of Incorporation: 20/11/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 38 Alcester Road, Finstall, Bromsgrove, Worcestershire, B60 1EW

 

Founded in 1996, Flotec Site Services Ltd are based in Worcestershire, it has a status of "Active". There are 4 directors listed as Brueton, David, Gardener, John Robert, Clark, Stephen, Doughty, Laurence for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUETON, David 01 December 2016 - 1
CLARK, Stephen 01 November 2004 01 December 2016 1
DOUGHTY, Laurence 20 November 1996 14 November 1997 1
Secretary Name Appointed Resigned Total Appointments
GARDENER, John Robert 20 November 1996 14 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA01 - Change of accounting reference date 29 November 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 July 2008
225 - Change of Accounting Reference Date 28 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 06 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 24 June 1999
363a - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 11 November 1998
AA - Annual Accounts 18 September 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
363s - Annual Return 18 December 1997
287 - Change in situation or address of Registered Office 18 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
NEWINC - New incorporation documents 20 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.