UKBizDB.co.uk

FLUDS LIMITED

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

This company is commonly known as Fluds Limited. The company was founded 15 years ago and was given the registration number 06943839. The firm's registered office is in HULL. You can find them at Princes House, Wright Street, Hull, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FLUDS LIMITED
Company Number:06943839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Princes House, Wright Street, Hull, HU2 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penddol, Pontyglasier, Crymych, Pembrokeshire, Wales, SA41 3SA

Director10 January 2011Active
32, Denton Avenue, Roundhay, Leeds, United Kingdom, LS8 1LE

Director26 June 2011Active
Haddy House, Pembroke Grove, Clifton, Bristol, England, BS8 3DA

Director15 October 2009Active
18, Cedar Road, Doncaster, England, DN4 9DT

Director25 June 2009Active
13 Clarkes Lane, Beeston, Nottingham, England, NG9 5BG

Director26 June 2011Active
4, Abbey Gardens, Woodbridge, IP13 0TE

Director25 June 2009Active
5, Portland Square, Bristol, United Kingdom, BS2 8RR

Director26 June 2011Active

People with Significant Control

Mr John Alfred Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:5 Portland Square, Bristol, United Kingdom, BS2 8RR
Nature of control:
  • Right to appoint and remove directors
Mr Nigel George Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:13 Clarkes Lane, Beeston, Nottingham, England, NG9 5BG
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Thornbury
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:18, Cedar Road, Doncaster, England, DN4 9DT
Nature of control:
  • Right to appoint and remove directors
Dr Peter Andrew Sleigh
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:32 Denton Avenue, Roundhay, Leeds, United Kingdom, LS8 1LE
Nature of control:
  • Right to appoint and remove directors
Mr Steven John Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:Welsh
Country of residence:Wales
Address:Penddol, Pontyglasier, Pembrokeshire, Wales, SA41 3SA
Nature of control:
  • Right to appoint and remove directors
Mr Chanel Marie-Bernard Stevens
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Haddy House, Pembroke Grove, Bristol, England, BS8 3DA
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.