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

FLOMERICS GROUP LIMITED

PINEHURST 2, PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7BF,
Company Registration Number
03109660
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flomerics Group Ltd
FLOMERICS GROUP LIMITED was founded on 1995-10-03 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Flomerics Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
FLOMERICS GROUP LIMITED
 
Legal Registered Office
PINEHURST 2
PINEHURST ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7BF
Other companies in KT8
 
Filing Information
Company Number 03109660
Company ID Number 03109660
Date formed 1995-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/12/2023
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 19:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOMERICS GROUP LIMITED
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 FLOMERICS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMONE EUFEMIA AGATHA DAVINA
Company Secretary 2017-06-30
ADRIAN GERALD BUCKLEY
Director 2017-06-30
DARREN LEE MACASKILL
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHANNON WETZEL
Company Secretary 2008-11-07 2017-06-30
MARY BEL BALZO
Director 2009-01-20 2017-06-30
DEAN MCLEAN FREED
Director 2008-07-30 2017-06-30
WALTER ERNEST VERMIJS
Director 2009-02-13 2017-06-30
GARY CARTER
Director 2005-01-21 2009-02-13
MARIA POPE
Director 2008-07-30 2008-12-29
ANTHONY BRIAN ADRIAN
Company Secretary 2008-09-18 2008-11-07
KEITH BUTCHER
Company Secretary 2008-01-02 2008-08-07
KEITH BUTCHER
Director 2008-01-02 2008-08-07
DAVID WILLIAM MANN
Director 1995-11-29 2008-07-30
THOMAS ROBERT ROWBOTHAM
Director 1999-07-27 2008-07-30
PETER ROY TEAGUE
Director 2007-01-24 2008-07-30
WOLFGANG JOSEF BIEDERMANN
Director 2006-07-06 2008-04-15
CHRISTOPHER JOHN RATHMELL OGLE
Company Secretary 1999-10-04 2008-01-02
CHRISTOPHER JOHN RATHMELL OGLE
Director 1999-10-04 2008-01-02
TIMOTHY RICHARD THOMAS MORRIS
Director 1996-11-01 2007-01-24
DAVID GEORGE TATCHELL
Director 1995-11-10 2006-12-31
DAVID GEORGE TATCHELL
Company Secretary 1999-08-20 1999-10-04
DAVID PETER PHILLIPS
Company Secretary 1995-11-10 1999-08-03
DAVID PETER PHILLIPS
Director 1995-11-10 1999-08-03
HARVEY IVOR ROSTEN
Director 1995-11-10 1997-06-23
MARTIN ALEXANDER MCNAIR
Director 1995-11-10 1996-09-30
EPS SECRETARIES LIMITED
Company Secretary 1995-11-03 1995-11-10
EPS SECRETARIES LIMITED
Director 1995-11-03 1995-11-10
MIKJON LIMITED
Director 1995-11-03 1995-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-03 1995-11-03
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-03 1995-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-10-03 1995-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN GERALD BUCKLEY FLOWMASTER LIMITED Director 2017-06-30 CURRENT 1991-12-10 Active
ADRIAN GERALD BUCKLEY SIEMENS ELECTRONIC DESIGN AUTOMATION LTD Director 2017-06-30 CURRENT 1983-01-27 Active
ADRIAN GERALD BUCKLEY ROSE MEADOWS MANAGEMENT COMPANY LIMITED Director 1999-11-10 CURRENT 1997-10-08 Active
DARREN LEE MACASKILL FLOWMASTER LIMITED Director 2017-06-30 CURRENT 1991-12-10 Active
DARREN LEE MACASKILL SIEMENS ELECTRONIC DESIGN AUTOMATION LTD Director 2017-06-30 CURRENT 1983-01-27 Active
DARREN LEE MACASKILL CD-ADAPCO NEW HAMPSHIRE CO., LTD. Director 2016-04-04 CURRENT 1997-07-08 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED Director 2016-04-04 CURRENT 1987-10-19 Active - Proposal to Strike off
DARREN LEE MACASKILL SAMTECH UK LIMITED Director 2015-01-22 CURRENT 2005-07-18 Dissolved 2018-09-18
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE LIMITED Director 2014-08-14 CURRENT 1997-12-01 Active
DARREN LEE MACASKILL PREACTOR INTERNATIONAL LIMITED Director 2013-06-03 CURRENT 1976-09-02 Active - Proposal to Strike off
DARREN LEE MACASKILL THE PREACTOR GROUP LIMITED Director 2013-06-03 CURRENT 1990-04-20 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED Director 2013-01-15 CURRENT 1986-03-24 Active - Proposal to Strike off

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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-07Application to strike the company off the register
2023-08-21CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-01-17Current accounting period extended from 30/09/22 TO 30/03/23
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-18SH19Statement of capital on 2022-08-18 GBP 1
2022-08-18SH20Statement by Directors
2022-08-18CAP-SSSolvency Statement dated 26/07/22
2022-08-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-06Director's details changed for Mr Adrian Gerald Buckley on 2022-01-04
2022-01-06CH01Director's details changed for Mr Adrian Gerald Buckley on 2022-01-04
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD England
2021-12-15Termination of appointment of Sharon Hana Kahanov on 2021-12-13
2021-12-15TM02Termination of appointment of Sharon Hana Kahanov on 2021-12-13
2021-10-25CH01Director's details changed for Mr Oliver Paul Piers Lewis on 2021-09-24
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-05-14AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE MACASKILL
2021-03-01AP01DIRECTOR APPOINTED MR OLIVER PAUL PIERS LEWIS
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-01TM02Termination of appointment of Simone Eufemia Agatha Davina on 2020-06-01
2020-06-01AP03Appointment of Sharon Hana Kahanov as company secretary on 2020-06-01
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-04-05AA01Current accounting period shortened from 31/01/19 TO 30/09/18
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 239819.62
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/01/17
2018-03-05RES13Resolutions passed:
  • Approval of accts 09/02/2018
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-13RES01ADOPT ARTICLES 26/10/2017
2017-10-30PSC02Notification of Siemens Aktiengesellschaft as a person with significant control on 2017-03-30
2017-10-30PSC07CESSATION OF MENTOR GRAPHICS CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM , 81 Bridge Road, Hampton Court, Surrey, KT8 9HH
2017-07-03AP01DIRECTOR APPOINTED MR ADRIAN GERALD BUCKLEY
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WALTER VERMIJS
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FREED
2017-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY BEL BALZO
2017-07-02TM02Termination of appointment of Shannon Wetzel on 2017-06-30
2017-07-02AP03Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2017-06-30
2017-07-02AP01DIRECTOR APPOINTED MR DARREN LEE MACASKILL
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 239819.62
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 239819.62
2016-01-22AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/01/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 239819.62
2015-01-20AR0110/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 239819.62
2014-01-07AR0110/12/13 ANNUAL RETURN FULL LIST
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / SHANNON WETZEL / 01/08/2013
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-12-10AR0110/12/12 FULL LIST
2011-12-16AR0110/12/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-12-10AR0110/12/10 FULL LIST
2010-11-26AR0103/10/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BEL BALZO / 26/11/2010
2010-09-01AUDAUDITOR'S RESIGNATION
2010-08-13AUDAUDITOR'S RESIGNATION
2010-08-13MISCSECTION 519
2010-03-09AR0131/10/09 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-27353LOCATION OF REGISTER OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED MARY BEL BALZO
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR GARY CARTER
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MARIA POPE
2009-05-13288aDIRECTOR APPOINTED WALTER ERNEST VERMIJS
2009-02-12RES02REREG PLC TO PRI; RES02 PASS DATE:12/02/2009
2009-02-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-02-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-02-1253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-12-22225CURREXT FROM 31/12/2008 TO 31/01/2009
2008-12-18363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY ANTHONY ADRIAN
2008-11-18288aSECRETARY APPOINTED SHANNON WETZEL
2008-11-1188(2)AD 16/10/08 GBP SI 16523@0.01=165.23 GBP IC 239677.27/239842.5
2008-11-1088(2)AD 16/10/08 GBP SI 978299@0.01=9782.99 GBP IC 229894.28/239677.27
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH BUTCHER
2008-09-24288aSECRETARY APPOINTED ANTHONY BRIAN ADRIAN
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR WOLFGANG BIEDERMANN
2008-09-1188(2)AD 16/05/08 GBP SI 66250@0.01=662.5 GBP IC 229172.23/229834.73
2008-09-1188(2)AD 16/05/08 GBP SI 5955@0.01=59.55 GBP IC 229834.73/229894.28
2008-09-1188(2)AD 10/07/08 GBP SI 13570@0.01=135.7 GBP IC 229036.53/229172.23
2008-09-1188(2)AD 10/07/08 GBP SI 1500@0.01=15 GBP IC 229021.53/229036.53
2008-09-1188(2)AD 20/06/08 GBP SI 35000@0.01=350 GBP IC 228671.53/229021.53
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR PETER TEAGUE
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID MANN
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ROWBOTHAM
2008-08-13288aDIRECTOR APPOINTED MARIA POPE
2008-08-13288aDIRECTOR APPOINTED DEAN FREED
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-0188(2)AD 20/06/08 GBP SI 1820@0.01=18.2 GBP IC 228653.33/228671.53
2008-06-2788(2)AD 05/03/08 GBP SI 2804@0.01=28.04 GBP IC 228625.29/228653.33
2008-06-2788(2)AD 22/04/08 GBP SI 5000@0.01=50 GBP IC 228575.29/228625.29
2008-06-2788(2)AD 29/04/08 GBP SI 16500@0.01=165 GBP IC 227410.29/227575.29
2008-06-2788(2)AD 01/05/08 GBP SI 100000@0.01=1000 GBP IC 227575.29/228575.29
2008-06-2788(2)AD 08/05/08 GBP SI 455@0.01=4.55 GBP IC 227405.74/227410.29
2008-06-2788(2)AD 16/05/08 GBP SI 5140@0.01=51.4 GBP IC 227354.34/227405.74
2008-04-1688(2)AD 02/04/08 GBP SI 906@0.01=9.06 GBP IC 227317.24/227326.3
2008-04-1688(2)AD 05/03/08 GBP SI 2804@0.01=28.04 GBP IC 227326.3/227354.34
2008-04-1688(2)AD 20/03/08 GBP SI 1100724@0.01=11007.24 GBP IC 216310/227317.24
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bSECRETARY RESIGNED
2007-10-22363sRETURN MADE UP TO 03/10/07; BULK LIST AVAILABLE SEPARATELY
2007-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2006-12-11363sRETURN MADE UP TO 03/10/06; BULK LIST AVAILABLE SEPARATELY
2006-09-12123NC INC ALREADY ADJUSTED 05/07/06
2006-09-12RES04£ NC 200000/400000 05/07
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-17RES13APPRV PWR OF ATTNY 08/06/06
2006-08-02AAINTERIM ACCOUNTS MADE UP TO 30/04/06
2006-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-03363sRETURN MADE UP TO 03/10/05; BULK LIST AVAILABLE SEPARATELY
2005-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-07288aNEW DIRECTOR APPOINTED
2004-11-02363sRETURN MADE UP TO 03/10/04; BULK LIST AVAILABLE SEPARATELY
2004-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to FLOMERICS GROUP 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 FLOMERICS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLOMERICS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents
We have not found any records of FLOMERICS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOMERICS GROUP LIMITED
Trademarks
We have not found any records of FLOMERICS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOMERICS GROUP 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 (72190 - Other research and experimental development on natural sciences and engineering) as FLOMERICS GROUP LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where FLOMERICS GROUP 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 FLOMERICS GROUP 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 FLOMERICS GROUP LIMITED any grants or awards.
Ownership
    • MENTOR GRAPHICS CORP : Ultimate parent company : US
      • Accelerated Technology (UK) Limited
      • Accelerated Technology (UK) Ltd
      • Mentor Graphics (UK) Limited
      • Mentor Graphics (UK) Ltd
      • HSL Holdings
      • IKOS Systems
      • Valor Computerized Systems (UK) Limited
      • Valor Computerized Systems (UK) Ltd
      • Flowmaster (UK) Limited
      • Flowmaster (UK) Ltd
      • Flomerics Group Limited
      • Flomerics Group Ltd
      • Flowmaster Limited
      • Flowmaster Ltd
      • Mentor Graphics Global Holdings LLC
      • Mentor Graphics, Global Holdings LLC
    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.