About

Registered Number: 03206867
Date of Incorporation: 03/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Sunnydene, Allt Goch, St. Asaph, LL17 0BW,

 

Flucon Pumps Ltd was founded on 03 June 1996 and has its registered office in St. Asaph, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Edwards, Stephen Charles, Edwards, Norman Alan Lindsay, Edwards, Wendy for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Stephen Charles 16 March 2000 - 1
EDWARDS, Norman Alan Lindsay 03 June 1996 11 January 2016 1
EDWARDS, Wendy 03 June 1996 30 June 2002 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 18 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 02 July 2018
DISS40 - Notice of striking-off action discontinued 18 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 01 July 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 20 May 2009
363s - Annual Return 30 June 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 07 April 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
AA - Annual Accounts 17 January 2000
395 - Particulars of a mortgage or charge 12 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 06 June 1997
225 - Change of Accounting Reference Date 09 April 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 05 July 1996
288 - N/A 05 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1996
288 - N/A 05 July 1996
NEWINC - New incorporation documents 03 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.