Background WavePink WaveYellow Wave

FLI PRECAST SOLUTIONS UK LIMITED (10952523)

FLI PRECAST SOLUTIONS UK LIMITED (10952523) is an active UK company. incorporated on 8 September 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in unknown sic code (42910). FLI PRECAST SOLUTIONS UK LIMITED has been registered for 8 years. Current directors include BYRNE, Colm, COLLINS, Tim, DUNNE, Tom and 4 others.

Company Number
10952523
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
Number One, Middle Bridge Business Park Bristol Road, Bristol, BS20 6PN
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
BYRNE, Colm, COLLINS, Tim, DUNNE, Tom, FLYNN, Michael Joseph, MAHON, Jonathan, SNELL, Trevor John, STEPHENSON, Phil
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLI PRECAST SOLUTIONS UK LIMITED

FLI PRECAST SOLUTIONS UK LIMITED is an active company incorporated on 8 September 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). FLI PRECAST SOLUTIONS UK LIMITED was registered 8 years ago.(SIC: 42910)

Status

active

Active since 8 years ago

Company No

10952523

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

F.L.I. PRECAST SOLUTIONS UK LIMITED
From: 13 December 2021To: 8 February 2022
FLI CARLOW UK LIMITED
From: 10 April 2018To: 13 December 2021
AMCOMRI 2 LIMITED
From: 8 September 2017To: 10 April 2018
Contact
Address

Number One, Middle Bridge Business Park Bristol Road Portishead Bristol, BS20 6PN,

Previous Addresses

Six Cross Roads Business Park Carriganard Waterford County Waterford
From: 11 April 2018To: 11 April 2018
No 1 Middle Bridge Business Park Bristol Road Portishead Bristol BS20 6PN England
From: 10 April 2018To: 11 April 2018
21a Brook's Mews London W1K 4DZ United Kingdom
From: 8 September 2017To: 10 April 2018
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Loan Secured
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 20
Director Joined
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Oct 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

COLLINS, Tim

Active
Bristol Road, BristolBS20 6PN
Secretary
Appointed 19 Mar 2025

BYRNE, Colm

Active
Cleaboy Business Park, Waterford, WaterfordX91 A0PY
Born October 1984
Director
Appointed 13 Oct 2021

COLLINS, Tim

Active
Bristol Road, BristolBS20 6PN
Born April 1980
Director
Appointed 19 Mar 2025

DUNNE, Tom

Active
Bristol Road, BristolBS20 6PN
Born December 1974
Director
Appointed 01 Sept 2018

FLYNN, Michael Joseph

Active
Bristol Road, BristolBS20 6PN
Born July 1962
Director
Appointed 10 Apr 2018

MAHON, Jonathan

Active
Bristol Road, BristolBS20 6PN
Born June 1986
Director
Appointed 19 Mar 2025

SNELL, Trevor John

Active
Bristol Road, BristolBS20 6PN
Born December 1965
Director
Appointed 10 Apr 2018

STEPHENSON, Phil

Active
Bristol Road, BristolBS20 6PN
Born October 1969
Director
Appointed 01 Aug 2022

FLANNERY, Brian

Resigned
Bristol Road, BristolBS20 6PN
Secretary
Appointed 01 Aug 2022
Resigned 19 Mar 2025

FLANNERY, Brian

Resigned
Bristol Road, BristolBS20 6PN
Secretary
Appointed 12 Apr 2018
Resigned 01 Sept 2018

KNOWLES, John

Resigned
Bristol Road, BristolBS20 6PN
Secretary
Appointed 01 Sept 2018
Resigned 01 Aug 2022

LOCKHART-ROSS, Inca

Resigned
Bristol Road, BristolBS20 6PN
Secretary
Appointed 08 Sept 2017
Resigned 12 Apr 2018

FLANNERY, Brian

Resigned
Bristol Road, BristolBS20 6PN
Born November 1966
Director
Appointed 10 Apr 2018
Resigned 03 Jul 2025

KENNEDY, Bernard

Resigned
Bristol Road, BristolBS20 6PN
Born March 1961
Director
Appointed 01 Sept 2018
Resigned 03 Apr 2020

KNOWLES, John

Resigned
Bristol Road, BristolBS20 6PN
Born April 1981
Director
Appointed 01 Sept 2018
Resigned 01 Aug 2022

MCGOWAN, Paul Patrick

Resigned
Brook's Mews, LondonW1K 4DZ
Born January 1962
Director
Appointed 08 Sept 2017
Resigned 10 Apr 2018

MOLLOY, Mark

Resigned
Bristol Road, BristolBS20 6PN
Born January 1971
Director
Appointed 19 Mar 2025
Resigned 03 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Joseph Flynn

Active
Carrigeenlea, Tramore
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Apr 2018
Cleaboy Business Park, Waterford

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2018

Mr Paul Patrick Mcgowan

Ceased
Brook's Mews, LondonW1K 4DZ
Born January 1962

Nature of Control

Significant influence or control
Notified 08 Sept 2017
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2022
AP03Appointment of Secretary
Certificate Change Of Name Company
8 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Resolution
10 April 2018
RESOLUTIONSResolutions
Incorporation Company
8 September 2017
NEWINCIncorporation