Flowtech Enviro Ltd PAISLEY


Founded in 2006, Flowtech Enviro, classified under reg no. SC304285 is an active company. Currently registered at 3 East Lane PA1 1QA, Paisley the company has been in the business for 18 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 2nd Apr 2012 Flowtech Enviro Ltd is no longer carrying the name Flowtec Commissioning Services.

The firm has 2 directors, namely Gary W., Joe D.. Of them, Joe D. has been with the company the longest, being appointed on 20 June 2006 and Gary W. has been with the company for the least time - from 15 March 2012. At present there is 1 former director listed by the firm - David G., who left the firm on 18 June 2014. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Flowtech Enviro Ltd Address / Contact

Office Address 3 East Lane
Town Paisley
Post code PA1 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC304285
Date of Incorporation Tue, 20th Jun 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Gary W.

Position: Director

Appointed: 15 March 2012

Joe D.

Position: Director

Appointed: 20 June 2006

David G.

Position: Director

Appointed: 15 March 2012

Resigned: 18 June 2014

Kayrn M.

Position: Secretary

Appointed: 14 July 2010

Resigned: 01 January 2015

Carol D.

Position: Secretary

Appointed: 20 June 2006

Resigned: 14 July 2010

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Gary W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Joe D. This PSC owns 25-50% shares.

Gary W.

Notified on 8 November 2016
Nature of control: 25-50% shares

Joe D.

Notified on 8 November 2016
Nature of control: 25-50% shares

Company previous names

Flowtec Commissioning Services April 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth150 986115 652102 390      
Balance Sheet
Cash Bank On Hand  46 21068 73167 313187 50619 43992 41681 465
Current Assets266 554229 451229 080314 573228 079338 068377 437369 494397 110
Debtors209 703202 429179 867243 810160 766150 562357 998277 078315 645
Net Assets Liabilities  102 390160 505100 84368 03435 56074 597116 846
Other Debtors  17 32814 05118 4166 95826 95837 51816 030
Property Plant Equipment  36 53722 61957 48174 77660 75786 50472 755
Total Inventories  3 0032 032     
Cash Bank In Hand54 38425 27046 210      
Net Assets Liabilities Including Pension Asset Liability150 986115 652102 390      
Stocks Inventory2 4671 7523 003      
Tangible Fixed Assets71 58557 28436 537      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve150 982115 648102 386      
Shareholder Funds150 986115 652102 390      
Other
Accumulated Depreciation Impairment Property Plant Equipment  88 701107 55774 976104 972127 569134 685164 243
Additions Other Than Through Business Combinations Property Plant Equipment   4 93859 344 8 57859 31615 809
Average Number Employees During Period     14191917
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    42 86257 31642 98770 34064 612
Corporation Tax Payable  23 88247 96432 06422 66035 87255 98599 322
Corporation Tax Recoverable    8 275    
Creditors  1 796173 90732 011144 51394 131112 69883 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases     12 60044 017123 53591 050
Increase From Depreciation Charge For Year Property Plant Equipment   18 85613 175 22 59723 31829 558
Net Current Assets Liabilities114 66879 21772 829140 66686 294151 97880 478117 227146 261
Number Shares Issued Fully Paid   44    
Other Creditors  1 79629 48332 011144 51394 131112 69883 981
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 202 
Other Disposals Property Plant Equipment    57 063  26 453 
Other Taxation Social Security Payable  53 17170 98253 21386 680101 01271 90356 350
Par Value Share 1111    
Property Plant Equipment Gross Cost  125 238130 176132 457179 748188 326221 189236 998
Provisions For Liabilities Balance Sheet Subtotal  5 1802 78010 92114 20711 54416 43618 189
Total Assets Less Current Liabilities186 253136 501109 366163 285143 775226 754141 235203 731219 016
Trade Creditors Trade Payables  42 21125 47825 92025 21588 77158 92522 494
Trade Debtors Trade Receivables  162 539229 759134 075143 604331 040239 560299 615
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    45 756    
Creditors Due After One Year24 11411 9871 796      
Creditors Due Within One Year151 886150 234156 251      
Fixed Assets71 58557 28436 537      
Number Shares Allotted 44      
Provisions For Liabilities Charges11 1538 8625 180      
Share Capital Allotted Called Up Paid444      
Tangible Fixed Assets Additions 9 210625      
Tangible Fixed Assets Cost Or Valuation115 403124 613125 238      
Tangible Fixed Assets Depreciation43 81867 32988 701      
Tangible Fixed Assets Depreciation Charged In Period 23 51121 372      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 22nd, June 2023
Free Download (3 pages)

Company search

Advertisements