Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOTEC HOLDINGS LIMITED
Company Information for

FLOTEC HOLDINGS LIMITED

CHARNWOOD ACCOUNTANTS, THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ,
Company Registration Number
03814618
Private Limited Company
Active

Company Overview

About Flotec Holdings Ltd
FLOTEC HOLDINGS LIMITED was founded on 1999-07-27 and has its registered office in Loughborough. The organisation's status is listed as "Active". Flotec Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLOTEC HOLDINGS LIMITED
 
Legal Registered Office
CHARNWOOD ACCOUNTANTS
THE POINT, GRANITE WAY
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7TZ
Other companies in LE12
 
Filing Information
Company Number 03814618
Company ID Number 03814618
Date formed 1999-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:35:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOTEC HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLOTEC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MANDY DAVIES
Company Secretary 2004-12-10
JULIAN CHARLES DAVIES
Director 1999-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SPOOR
Director 1999-07-27 2004-12-13
JULIAN CHARLES DAVIES
Company Secretary 1999-07-27 2004-12-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-07-27 1999-07-27
COMPANY DIRECTORS LIMITED
Nominated Director 1999-07-27 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDY DAVIES TOOLGEAR LIMITED Company Secretary 2005-04-29 CURRENT 2004-03-22 Active - Proposal to Strike off
MANDY DAVIES FLOTEC INDUSTRIAL LIMITED Company Secretary 2004-12-10 CURRENT 1994-09-16 Active
JULIAN CHARLES DAVIES TOOLGEAR LIMITED Director 2004-03-22 CURRENT 2004-03-22 Active - Proposal to Strike off
JULIAN CHARLES DAVIES FLOTEC INDUSTRIAL LIMITED Director 1994-09-16 CURRENT 1994-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-02-08RP04CS01
2021-12-16Change of details for Flotech Trustees Limited as a person with significant control on 2021-02-12
2021-12-16PSC05Change of details for Flotech Trustees Limited as a person with significant control on 2021-02-12
2021-12-10PSC07CESSATION OF MANDY DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10PSC02Notification of Flotech Trustees Limited as a person with significant control on 2021-02-12
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25RES12Resolution of varying share rights or name
2021-02-22SH08Change of share class name or designation
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038146180007
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2019-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MANDY DAVIES on 2019-09-17
2019-09-19PSC04Change of details for Mrs Mandy Davies as a person with significant control on 2019-09-17
2019-09-19CH01Director's details changed for Mr Julian Charles Davies on 2019-09-17
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 1001
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1001
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1001
2015-07-29AR0127/07/15 ANNUAL RETURN FULL LIST
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1001
2014-07-31AR0127/07/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0127/07/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0127/07/12 ANNUAL RETURN FULL LIST
2011-08-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-02AR0127/07/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0127/07/10 ANNUAL RETURN FULL LIST
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/10 FROM Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP United Kingdom
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM NIXON MEE LTD UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP UNITED KINGDOM
2009-09-23363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE
2009-09-23190LOCATION OF DEBENTURE REGISTER
2008-08-20363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-06363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-23363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-17169£ IC 2002/1001 13/12/04 £ SR 1001@1=1001
2005-01-17RES13UTILISE PROFITS 13/12/04
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06AUDAUDITOR'S RESIGNATION
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-06363aRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-16363aRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT
2002-09-11363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-16363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-21363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-05-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-05-3088(2)RAD 03/04/00--------- £ SI 2000@1=2000 £ IC 2/2002
2000-04-11ORES04NC INC ALREADY ADJUSTED 03/04/00
2000-04-11123£ NC 2000/3000 03/04/00
2000-04-11225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-04-10CERTNMCOMPANY NAME CHANGED ALAN SPOOR LIMITED CERTIFICATE ISSUED ON 11/04/00
1999-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-31CERTNMCOMPANY NAME CHANGED FLOTEC INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 01/09/99
1999-08-01287REGISTERED OFFICE CHANGED ON 01/08/99 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT
1999-08-01288bDIRECTOR RESIGNED
1999-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-01288aNEW DIRECTOR APPOINTED
1999-08-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLOTEC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOTEC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-12-16 Outstanding RED CHERRY ENTERPRISES LIMITED
LEGAL CHARGE 2004-12-13 Satisfied RED CHERRY ENTERPRISES LIMITED
MORTGAGE 2002-09-07 Outstanding ANDREW JAMES RAE, MICHAEL GRAHAM WADE, MARTIN ANDREW COLMAN AND CHRISTOPHER DAVID RAE
LEGAL CHARGE 2002-07-23 Satisfied DAVID SPOOR
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOTEC HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,001
Called Up Share Capital 2012-12-31 £ 1,001
Called Up Share Capital 2012-12-31 £ 1,001
Called Up Share Capital 2011-12-31 £ 1,001
Cash Bank In Hand 2013-12-31 £ 236,714
Cash Bank In Hand 2012-12-31 £ 236,714
Cash Bank In Hand 2012-12-31 £ 236,714
Cash Bank In Hand 2011-12-31 £ 216,730
Current Assets 2013-12-31 £ 328,499
Current Assets 2012-12-31 £ 238,499
Current Assets 2012-12-31 £ 238,499
Current Assets 2011-12-31 £ 274,610
Debtors 2013-12-31 £ 91,785
Debtors 2012-12-31 £ 1,785
Debtors 2012-12-31 £ 1,785
Debtors 2011-12-31 £ 57,880
Shareholder Funds 2013-12-31 £ 330,499
Shareholder Funds 2012-12-31 £ 240,499
Shareholder Funds 2012-12-31 £ 240,499
Shareholder Funds 2011-12-31 £ 276,610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLOTEC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOTEC HOLDINGS LIMITED
Trademarks
We have not found any records of FLOTEC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOTEC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLOTEC HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLOTEC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOTEC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOTEC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.