Background WavePink WaveYellow Wave

FLOTEC INDUSTRIAL LIMITED (02968791)

FLOTEC INDUSTRIAL LIMITED (02968791) is an active UK company. incorporated on 16 September 1994. with registered office in Loughborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLOTEC INDUSTRIAL LIMITED has been registered for 31 years. Current directors include DAVIES, Julian Charles, GREEN, Samuel James, HICKMAN, Ryan Christopher and 2 others.

Company Number
02968791
Status
active
Type
ltd
Incorporated
16 September 1994
Age
31 years
Address
Unit 8, Pavilion Way, Loughborough, LE11 5GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Julian Charles, GREEN, Samuel James, HICKMAN, Ryan Christopher, HODGKINSON, Richard John, WRIGHT, Sophie Lauren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOTEC INDUSTRIAL LIMITED

FLOTEC INDUSTRIAL LIMITED is an active company incorporated on 16 September 1994 with the registered office located in Loughborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLOTEC INDUSTRIAL LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02968791

LTD Company

Age

31 Years

Incorporated 16 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

FLOTEC HOLDINGS LIMITED
From: 27 July 1999To: 1 September 1999
FLOTEC INDUSTRIAL LIMITED
From: 16 September 1994To: 27 July 1999
Contact
Address

Unit 8, Pavilion Way Loughborough, LE11 5GW,

Previous Addresses

C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
From: 15 July 2010To: 23 June 2025
Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP
From: 16 September 1994To: 15 July 2010
Timeline

11 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Mar 17
Director Joined
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Aug 22
Director Left
Sept 23
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DAVIES, Mandy

Active
Arnold, NottinghamNG5 6SD
Secretary
Appointed 10 Dec 2004

DAVIES, Julian Charles

Active
Arnold, NottinghamNG5 6SD
Born September 1969
Director
Appointed 16 Sept 1994

GREEN, Samuel James

Active
LoughboroughLE11 5GW
Born June 1988
Director
Appointed 12 Feb 2021

HICKMAN, Ryan Christopher

Active
LoughboroughLE11 5GW
Born July 1985
Director
Appointed 12 Feb 2021

HODGKINSON, Richard John

Active
LoughboroughLE11 5GW
Born June 1978
Director
Appointed 12 Feb 2021

WRIGHT, Sophie Lauren

Active
LoughboroughLE11 5GW
Born June 1994
Director
Appointed 01 Jan 2025

DAVIES, Julian Charles

Resigned
47 Pondhills Lane, NottinghamNG5 8DR
Secretary
Appointed 16 Sept 1994
Resigned 10 Dec 2004

HOWE, Iris

Resigned
7 Eton Court, IlkestonDE7 6NB
Nominee secretary
Appointed 16 Sept 1994
Resigned 16 Sept 1994

BULLERS, Judith

Resigned
Fairway Road, ShepshedLE12 9DS
Born March 1958
Director
Appointed 04 Aug 2011
Resigned 01 Sept 2023

HOWE, Kenneth

Resigned
7 Eton Court, IlkestonDE7 6NB
Born April 1928
Nominee director
Appointed 16 Sept 1994
Resigned 16 Sept 1994

ROBBINS, Geoff

Resigned
Bateman Road, LoughboroughLE12 6NN
Born September 1976
Director
Appointed 01 Dec 2006
Resigned 23 Mar 2017

SPOOR, Alan

Resigned
1 Bickley Avenue, Melton MowbrayLE13 1UN
Born May 1940
Director
Appointed 16 Sept 1994
Resigned 13 Dec 2004

Persons with significant control

1

LoughboroughLE11 5GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 September 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
287Change of Registered Office
Legacy
23 September 2009
353353
Legacy
23 September 2009
190190
Legacy
23 September 2009
287Change of Registered Office
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
22 May 2008
288cChange of Particulars
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 December 2004
AUDAUD
Legacy
11 October 2004
363aAnnual Return
Legacy
22 September 2004
169169
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
9 October 2003
363aAnnual Return
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
28 March 2003
287Change of Registered Office
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288cChange of Particulars
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Memorandum Articles
3 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
13 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
17 April 1997
123Notice of Increase in Nominal Capital
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
17 April 1996
88(2)R88(2)R
Resolution
17 April 1996
RESOLUTIONSResolutions
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
224224
Legacy
26 September 1994
287Change of Registered Office
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Incorporation Company
16 September 1994
NEWINCIncorporation