UKBizDB.co.uk

ADVANCED FLUID SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Fluid Solutions Ltd. The company was founded 16 years ago and was given the registration number 06495583. The firm's registered office is in CHELMSFORD. You can find them at 11 Redhills Road, South Woodham Ferrers, Chelmsford, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ADVANCED FLUID SOLUTIONS LTD
Company Number:06495583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:11 Redhills Road, South Woodham Ferrers, Chelmsford, CM3 5UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Secretary06 February 2008Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director06 February 2012Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director06 February 2008Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director06 February 2008Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director03 March 2010Active
Unit 6a, Tabrums Farm, Tabrums Lane, Battlesbridge, United Kingdom, SS11 7QZ

Director01 January 2011Active

People with Significant Control

Mr Vincent Robert Sully
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Significant influence or control
Mrs Jane Charlotte Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Significant influence or control
Mr Darren Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Significant influence or control
Mrs Angela Mary Sully
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Capital

Capital allotment shares.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.