Flotech Performance Systems Ltd

DataGardener
flotech performance systems ltd
live
Medium

Flotech Performance Systems Ltd

07749953Private Limited With Share Capital

80 Station Parade, Harrogate, HG11HQ
Incorporated

23/08/2011

Company Age

14 years

Directors

5

Employees

54

SIC Code

28990

Risk

low risk

Company Overview

Registration, classification & business activity

Flotech Performance Systems Ltd (07749953) is a private limited with share capital incorporated on 23/08/2011 (14 years old) and registered in harrogate, HG11HQ. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Flotech performance systems is a manufacturer and turnkey solutions provider to the petrochemical, process and energy sectors.we specialise in solutions for the storage, transfer and distribution of liquid and gas products. we offer engineering services including design, manufacture, installation an...

Private Limited With Share Capital
SIC: 28990
Medium
Incorporated 23/08/2011
HG11HQ
54 employees

Financial Overview

Total Assets

£5.03M

Liabilities

£3.94M

Net Assets

£1.09M

Turnover

£10.22M

Cash

£37.0K

Key Metrics

54

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-05-2025
Legacy
Category:Accounts
Date:28-05-2025
Legacy
Category:Other
Date:28-05-2025
Legacy
Category:Other
Date:28-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-06-2024
Legacy
Category:Accounts
Date:28-06-2024
Legacy
Category:Other
Date:28-06-2024
Legacy
Category:Other
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2021
Memorandum Articles
Category:Incorporation
Date:16-03-2021
Resolution
Category:Resolution
Date:16-03-2021
Resolution
Category:Resolution
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2018
Capital Cancellation Shares
Category:Capital
Date:26-07-2018
Capital Cancellation Shares
Category:Capital
Date:26-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:26-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2017
Capital Cancellation Shares
Category:Capital
Date:20-02-2017
Capital Return Purchase Own Shares
Category:Capital
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Capital Cancellation Shares
Category:Capital
Date:09-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Resolution
Category:Resolution
Date:20-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Capital Cancellation Shares
Category:Capital
Date:14-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Memorandum Articles
Category:Incorporation
Date:06-11-2014
Resolution
Category:Resolution
Date:06-11-2014
Resolution
Category:Resolution
Date:06-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Termination Director Company With Name
Category:Officers
Date:18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Capital Allotment Shares
Category:Capital
Date:10-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Legacy
Category:Mortgage
Date:09-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2012
Termination Director Company With Name
Category:Officers
Date:10-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2011

Import / Export

Imports
12 Months0
60 Months32
Exports
12 Months9
60 Months52

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date22/05/2025
Latest Accounts30/09/2024

Trading Addresses

80 Station Parade, Harrogate, HG11HQRegistered
G1 Glenmore Business Park, Portfield Works, Chichester, West Sussex, PO197BJ

Contact