FREUDENBERG FLOW TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAmended full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Appointment of Ms Charlotte Tabanda-Leong as a director on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Bozidar Grcevic as a director on 2024-02-05

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

02/01/242 January 2024 Certificate of change of name

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Annette Caspritz as a secretary on 2022-12-31

View Document

02/02/232 February 2023 Appointment of Mr Garod Thomas as a secretary on 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BOZIDAR GRCEVIC / 19/05/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG BARNHART

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR BOZIDAR GRCEVIC

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHMIDT

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR JASON CLAY KOLLATSCHNY

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

14/03/1814 March 2018 SECRETARY APPOINTED MS ANNETTE CASPRITZ

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

14/08/1514 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM FREUDENBERG OIL & GAS TECHNOLOGIES LTD CHRISTCHURCH ROAD BAGLAN INDUSTRIAL PARK PORT TALBOT WEST GLAMORGAN SA12 7BZ WALES

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 18 BAGLAN IND EST PORT TALBOT WEST GLAM SA12 7DJ

View Document

18/08/1418 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED VECTOR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

10/12/1310 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1325 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MR ANDREW CHARLES PICTON SMITH

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LARSEN

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR CRAIG THOMAS BARNHART

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KENEALY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BJAARSTAD

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HURLEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STOBBART

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR RICHARD THOMAS SCHMIDT

View Document

08/08/128 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR COLIN MICHAEL HURLEY

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MRS CATHERINE BJAARSTAD

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BJAARSTAD / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JOHN ERLING LARSEN

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER LEE

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/127 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/01/125 January 2012 AUDITOR'S RESIGNATION

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR KYRRE GRINDE-ANDERSEN

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PICTON SMITH / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYRRE GRINDE-ANDERSEN / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD STOBBART / 22/07/2010

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/12/0922 December 2009 ADOPT ARTICLES 25/09/2009

View Document

22/12/0922 December 2009 CONSO

View Document

22/12/0922 December 2009 FORM 123 INCREASE BY 0.50

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED KYRRE GRINDE-ANDERSEN

View Document

11/02/0811 February 2008 COMPANY BUSINESS 20/12/07

View Document

11/02/0811 February 2008 AUDITOR'S RESIGNATION

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 APPT AUDITORS 24/01/06

View Document

05/04/065 April 2006 AUDITOR'S RESIGNATION

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0325 March 2003 CONVE 31/01/03

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 S366A DISP HOLDING AGM 19/09/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; NO CHANGE OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 RETURN MADE UP TO 23/07/01; NO CHANGE OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 £ SR [email protected] 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 23/07/99; CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9918 May 1999 £ IC 396853/386313 24/04/99 £ SR 10540@1=10540

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/996 April 1999 ALTER MEM AND ARTS 23/03/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 £ IC 408114/393690 11/06/98 £ SR [email protected]=14423

View Document

15/08/9715 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 £ IC 422537/408113 31/12/96 £ SR [email protected]=14423

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/01/9721 January 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

29/10/9629 October 1996 DELIVERY EXT'D 3 MTH 31/01/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

29/12/9529 December 1995 £ IC 451384/422537 20/12/95 £ SR 28847@1=28847

View Document

29/12/9529 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/954 December 1995 ADOPT MEM AND ARTS 28/11/95

View Document

24/10/9524 October 1995 DELIVERY EXT'D 3 MTH 31/01/95

View Document

30/08/9530 August 1995 COMPANY NAME CHANGED TECHLOK LIMITED CERTIFICATE ISSUED ON 30/08/95

View Document

08/08/958 August 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/08/958 August 1995 £ SR [email protected] 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/11/94

View Document

06/12/946 December 1994 £ IC 482884/451384 11/11/94 £ SR 31500@1=31500

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/11/921 November 1992 EXEMPTION FROM APPOINTING AUDITORS 22/10/92

View Document

24/09/9224 September 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY RESIGNED

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: UNIT 18 BAGLAN INDUSTRIAL ESTATE PORT TALBOT WEST GLAMORGAN SA12 7DJ

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 ADOPT MEM AND ARTS 27/01/92

View Document

28/02/9228 February 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/02/9221 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 NC INC ALREADY ADJUSTED 27/01/92

View Document

21/02/9221 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/923 February 1992 ADOPT MEM AND ARTS 27/01/92

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 COMPANY NAME CHANGED M.B.H.20 LIMITED CERTIFICATE ISSUED ON 28/01/92

View Document

17/01/9217 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: BRADLEY COURT PARK PLACE CARDIFF SOUTH GLAMORGAN CF1 3DP

View Document

31/07/9131 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company