Fli Water Limited BEDFORD


Fli Water started in year 1989 as Private Limited Company with registration number 02409694. The Fli Water company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bedford at Unit B, Regent House Wolseley Road. Postal code: MK42 7NY. Since Fri, 4th Jan 2013 Fli Water Limited is no longer carrying the name Brightwater Products And Services.

At present there are 4 directors in the the firm, namely Trevor S., Phil S. and Kieran B. and others. In addition one secretary - Phil S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fli Water Limited Address / Contact

Office Address Unit B, Regent House Wolseley Road
Office Address2 Kempston
Town Bedford
Post code MK42 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02409694
Date of Incorporation Mon, 31st Jul 1989
Industry Repair of other equipment
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Trevor S.

Position: Director

Appointed: 01 March 2017

Phil S.

Position: Secretary

Appointed: 01 March 2017

Phil S.

Position: Director

Appointed: 01 March 2017

Kieran B.

Position: Director

Appointed: 17 September 2014

Michael F.

Position: Director

Appointed: 23 October 2007

Brian F.

Position: Director

Appointed: 20 January 2017

Resigned: 03 June 2017

Brian F.

Position: Secretary

Appointed: 20 January 2017

Resigned: 01 March 2017

Duncan W.

Position: Director

Appointed: 18 January 2017

Resigned: 01 March 2022

Cormac M.

Position: Secretary

Appointed: 29 February 2016

Resigned: 20 January 2017

Ian M.

Position: Director

Appointed: 17 September 2014

Resigned: 20 February 2015

Ian J.

Position: Director

Appointed: 09 September 2014

Resigned: 18 November 2019

David C.

Position: Director

Appointed: 01 January 2013

Resigned: 30 June 2013

Cormac M.

Position: Director

Appointed: 18 December 2012

Resigned: 18 January 2017

Jonathan B.

Position: Director

Appointed: 18 December 2012

Resigned: 17 September 2014

Michael R.

Position: Director

Appointed: 23 October 2007

Resigned: 18 December 2012

Peter G.

Position: Director

Appointed: 23 October 2007

Resigned: 29 February 2016

Peter G.

Position: Secretary

Appointed: 23 October 2007

Resigned: 29 February 2016

Keith H.

Position: Director

Appointed: 17 August 2005

Resigned: 01 October 2012

Colm O.

Position: Director

Appointed: 17 August 2005

Resigned: 23 October 2007

James R.

Position: Secretary

Appointed: 01 February 2005

Resigned: 23 October 2007

Rory S.

Position: Director

Appointed: 01 February 2005

Resigned: 23 October 2007

Ger B.

Position: Secretary

Appointed: 02 December 2004

Resigned: 01 February 2005

Donal C.

Position: Secretary

Appointed: 29 October 2004

Resigned: 30 November 2004

John H.

Position: Director

Appointed: 29 October 2004

Resigned: 01 February 2005

Roderick B.

Position: Director

Appointed: 29 October 2004

Resigned: 29 February 2008

Edward K.

Position: Director

Appointed: 01 July 2000

Resigned: 29 October 2004

Roger A.

Position: Director

Appointed: 09 August 1993

Resigned: 29 October 2004

Paul C.

Position: Director

Appointed: 31 July 1991

Resigned: 04 July 2004

Brian I.

Position: Director

Appointed: 31 July 1991

Resigned: 11 March 2000

Rebecca C.

Position: Secretary

Appointed: 31 July 1991

Resigned: 29 October 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Michael F. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Paul M. This PSC owns 25-50% shares.

Michael F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Paul M.

Notified on 27 October 2017
Ceased on 28 April 2019
Nature of control: 25-50% shares

Company previous names

Brightwater Products And Services January 4, 2013
Abic Engineering Associates September 22, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, October 2023
Free Download (28 pages)

Company search