Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLI WATER LIMITED
Company Information for

FLI WATER LIMITED

UNIT B, REGENT HOUSE WOLSELEY ROAD, KEMPSTON, BEDFORD, MK42 7NY,
Company Registration Number
02409694
Private Limited Company
Active

Company Overview

About Fli Water Ltd
FLI WATER LIMITED was founded on 1989-07-31 and has its registered office in Bedford. The organisation's status is listed as "Active". Fli Water Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLI WATER LIMITED
 
Legal Registered Office
UNIT B, REGENT HOUSE WOLSELEY ROAD
KEMPSTON
BEDFORD
MK42 7NY
Other companies in MK42
 
Previous Names
BRIGHTWATER PRODUCTS AND SERVICES LIMITED04/01/2013
ABIC ENGINEERING ASSOCIATES LIMITED22/09/2005
Filing Information
Company Number 02409694
Company ID Number 02409694
Date formed 1989-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB212195832  
Last Datalog update: 2023-12-05 20:00:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLI WATER LIMITED

Current Directors
Officer Role Date Appointed
PHIL STEPHENSON
Company Secretary 2017-03-01
KIERAN BASS
Director 2014-09-17
MICHAEL JOSEPH FLYNN
Director 2007-10-23
IAN JONES
Director 2014-09-09
TREVOR JOHN SNELL
Director 2017-03-01
PHIL STEPHENSON
Director 2017-03-01
DUNCAN WILDGOOSE
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FLANNERY
Director 2017-01-20 2017-06-03
BRIAN FLANNERY
Company Secretary 2017-01-20 2017-03-01
CORMAC MCCARTHY
Company Secretary 2016-02-29 2017-01-20
CORMAC MCCARTHY
Director 2012-12-18 2017-01-18
PETER GAYNOR
Company Secretary 2007-10-23 2016-02-29
PETER GAYNOR
Director 2007-10-23 2016-02-29
IAN MARTIN
Director 2014-09-17 2015-02-20
JONATHAN PAUL BUSH
Director 2012-12-18 2014-09-17
DAVID COLE
Director 2013-01-01 2013-06-30
MICHAEL PATRICK RAWDON
Director 2007-10-23 2012-12-18
KEITH HOLLAND
Director 2005-08-17 2012-10-01
RODERICK JOHN BROAD
Director 2004-10-29 2008-02-29
JAMES GERARD RYAN
Company Secretary 2005-02-01 2007-10-23
COLM O'GOGAIN
Director 2005-08-17 2007-10-23
RORY MICHAEL SCANLAN
Director 2005-02-01 2007-10-23
GER EDWARD BREEN
Company Secretary 2004-12-02 2005-02-01
JOHN DECLAN HOURICAN
Director 2004-10-29 2005-02-01
DONAL CLARKE
Company Secretary 2004-10-29 2004-11-30
REBECCA CROWE
Company Secretary 1991-07-31 2004-10-29
ROGER JOHN ASPLIN
Director 1993-08-09 2004-10-29
EDWARD STANLEY KEENS
Director 2000-07-01 2004-10-29
PAUL IAN CROWE
Director 1991-07-31 2004-07-04
BRIAN FREDERICK INGERSON
Director 1991-07-31 2000-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH FLYNN BIOBEAD LIMITED Director 2007-10-23 CURRENT 2000-06-21 Dissolved 2016-06-28
MICHAEL JOSEPH FLYNN FLI ENERGY LIMITED Director 2007-10-23 CURRENT 1989-10-31 In Administration/Administrative Receiver
MICHAEL JOSEPH FLYNN 3NRG BRIDGEND LIMITED Director 2007-05-01 CURRENT 2006-12-04 Dissolved 2015-05-12
MICHAEL JOSEPH FLYNN VERTASE F.L.I. LIMITED Director 2005-07-06 CURRENT 2000-03-09 Active
MICHAEL JOSEPH FLYNN F.L.I. INTERNATIONAL (UK) LIMITED Director 2004-11-16 CURRENT 2004-11-16 Dissolved 2015-06-09
MICHAEL JOSEPH FLYNN F.L.I. INTERNATIONAL LIMITED Director 1994-06-13 CURRENT 1994-02-21 Active
TREVOR JOHN SNELL APEX INDUSTRIES LIMITED Director 2018-07-05 CURRENT 1989-01-10 Active
TREVOR JOHN SNELL FLI PRECAST SOLUTIONS UK LIMITED Director 2018-04-10 CURRENT 2017-09-08 Active
TREVOR JOHN SNELL VERTASE F.L.I. LIMITED Director 2015-01-05 CURRENT 2000-03-09 Active
PHIL STEPHENSON VERTASE F.L.I. LIMITED Director 2017-01-18 CURRENT 2000-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-02CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Regent House Wolseley Road Kempston Bedford MK42 7JY
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Regent House Wolseley Road Kempston Bedford MK42 7JY
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Regent House Wolseley Road Kempston Bedford MK42 7JY
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILDGOOSE
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-06PSC07CESSATION OF PAUL PATRICK MCGOWAN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH FLYNN / 27/10/2017
2017-12-13PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH FLYNN / 01/12/2017
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PATRICK MCGOWAN
2017-12-12PSC04Change of details for Mr Michael Joseph Flynn as a person with significant control on 2017-12-01
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FLANNERY
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2350
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-10CH01Director's details changed for Michael Joseph Flynn on 2017-04-10
2017-03-08CH03SECRETARY'S DETAILS CHNAGED FOR PHIL STEPHENSON on 2017-03-01
2017-03-08AP03Appointment of Phil Stephenson as company secretary on 2017-03-01
2017-03-07AP01DIRECTOR APPOINTED PHIL STEPHENSON
2017-03-07TM02Termination of appointment of Brian Flannery on 2017-03-01
2017-03-07AP01DIRECTOR APPOINTED MR TREVOR JOHN SNELL
2017-02-02AP03Appointment of Brian Flannery as company secretary on 2017-01-20
2017-02-02TM02Termination of appointment of Cormac Mccarthy on 2017-01-20
2017-02-02AP01DIRECTOR APPOINTED BRIAN FLANNERY
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC MCCARTHY
2017-01-31AP01DIRECTOR APPOINTED MR DUNCAN WILDGOOSE
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2350
2016-04-08AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-07AP03SECRETARY APPOINTED MR CORMAC MCCARTHY
2016-03-07TM02APPOINTMENT TERMINATED, SECRETARY PETER GAYNOR
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GAYNOR
2015-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2350
2015-04-07AR0131/03/15 FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN
2014-09-24AP01DIRECTOR APPOINTED MR KIERAN BASS
2014-09-24AP01DIRECTOR APPOINTED MR IAN MARTIN
2014-09-24AP01DIRECTOR APPOINTED MR IAN JONES
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUSH
2014-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024096940006
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2350
2014-04-07AR0131/03/14 FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM BRIGHTWATER HOUSE UNIT 2 BUSINESS CENTRE EAST LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HB
2013-04-08AR0131/03/13 FULL LIST
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-04RES15CHANGE OF NAME 01/01/2013
2013-01-04CERTNMCOMPANY NAME CHANGED BRIGHTWATER PRODUCTS AND SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/13
2013-01-04AP01DIRECTOR APPOINTED MR JONATHAN PAUL BUSH
2013-01-04AP01DIRECTOR APPOINTED MR DAVID COLE
2013-01-04AP01DIRECTOR APPOINTED DR CORMAC MCCARTHY
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWDON
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOLLAND
2012-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-11AR0131/03/12 FULL LIST
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-08AR0131/03/11 FULL LIST
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-20AR0131/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOLLAND / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH FLYNN / 01/01/2010
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FLYNN / 24/04/2009
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR RODERICK BROAD
2008-02-04288bSECRETARY RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2007-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-30AUDAUDITOR'S RESIGNATION
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bSECRETARY RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-07-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-14363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-28363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-09-22CERTNMCOMPANY NAME CHANGED ABIC ENGINEERING ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 22/09/05
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
1989-07-31New incorporation
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment



Licences & Regulatory approval
We could not find any licences issued to FLI WATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLI WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-07 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2013-03-09 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-11-07 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE 1993-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FLI WATER LIMITED registering or being granted any patents
Domain Names

FLI WATER LIMITED owns 1 domain names.

abicengineering.co.uk  

Trademarks
We have not found any records of FLI WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLI WATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25290 - Manufacture of other tanks, reservoirs and containers of metal) as FLI WATER LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Anglian Water Services Water distribution and related services 2014/1/2 GBP 4,000,000

Supply and installation of fabricated steel pipework, tanks and associated access steelwork.

Outgoings
Business Rates/Property Tax
No properties were found where FLI WATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLI WATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLI WATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode MK42 7NY