Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flowtech Fluid Handling Limited
Flowtech Fluid Handling Limited is a liquidation company incorporated on 18 June 1976 with the registered office located in Reading, Berkshire. Flowtech Fluid Handling Limited was registered 49 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
12 years ago
Company No
01263898
Private limited company
Age
49 years
Incorporated
18 June 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3243 days
Awaiting first confirmation statement
Dated
9 October 2016
Was due on
23 October 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
4604 days
For period
1 May
⟶
30 Apr 2011
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 April 2012
Was due on
31 January 2013
(12 years ago)
Learn more about Flowtech Fluid Handling Limited
Contact
Address
92 London Street
Reading
Berkshire
RG1 4SJ
Same address for the past
12 years
Companies in RG1 4SJ
Telephone
Unreported
Email
Unreported
Website
Flowtechfh.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Roger John Temple
Director • Chartered Engineer • British • Lives in UK • Born in Jan 1941
Mr Guy Timothy Peacock
Director • ,Arketing • British • Lives in England • Born in Feb 1959
Mrs Jean Temple
Secretary • British • Born in Dec 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Woodcote Charitable Association
Roger John Temple is a mutual person.
Active
Alchemy Filtration Ltd
Mr Guy Timothy Peacock is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
30 Apr 2011
For period
30 Apr
⟶
30 Apr 2011
Traded for
12 months
Cash in Bank
£198
Decreased by £20.53K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£583.62K
Decreased by £29.51K (-5%)
Total Liabilities
-£162.2K
Decreased by £25.66K (-14%)
Net Assets
£421.41K
Decreased by £3.85K (-1%)
Debt Ratio (%)
28%
Decreased by 2.85% (-9%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 6 Sep 2014
Registered Address Changed
12 Years Ago on 26 Sep 2012
Voluntary Liquidator Appointed
12 Years Ago on 25 Sep 2012
Small Accounts Submitted
13 Years Ago on 1 Feb 2012
Confirmation Submitted
13 Years Ago on 21 Oct 2011
Small Accounts Submitted
14 Years Ago on 13 Dec 2010
Confirmation Submitted
14 Years Ago on 15 Oct 2010
Small Accounts Submitted
15 Years Ago on 9 Jan 2010
Guy Timothy Peacock Details Changed
15 Years Ago on 9 Oct 2009
Roger John Temple Details Changed
15 Years Ago on 9 Oct 2009
Get Alerts
Get Credit Report
Discover Flowtech Fluid Handling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 24 Aug 2023
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Sep 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Jun 2014
Liquidators' statement of receipts and payments to 17 September 2013
Submitted on 13 Nov 2013
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 15 Mar 2013
Registered office address changed from 8 Gresham Way Tilehurst Reading RG30 6AW on 26 September 2012
Submitted on 26 Sep 2012
Statement of affairs with form 4.19
Submitted on 25 Sep 2012
Appointment of a voluntary liquidator
Submitted on 25 Sep 2012
Resolutions
Submitted on 25 Sep 2012
Total exemption small company accounts made up to 30 April 2011
Submitted on 1 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs