UKBizDB.co.uk

FLUENT MONEY LIMITED

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

This company is commonly known as Fluent Money Limited. The company was founded 17 years ago and was given the registration number 06200496. The firm's registered office is in BOLTON. You can find them at 102 Rivington House Chorley New Road, Horwich, Bolton, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FLUENT MONEY LIMITED
Company Number:06200496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:102 Rivington House Chorley New Road, Horwich, Bolton, England, BL6 5UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, Pride Place, Pride Park, Derby, England, DE24 8QR

Secretary11 July 2022Active
Capital House, Pride Place, Pride Park, Derby, England, DE24 8QR

Director11 July 2022Active
102 Rivington House, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director02 June 2008Active
102 Rivington House, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director02 June 2008Active
Capital House, Pride Place, Pride Park, Derby, England, DE24 8QR

Director11 July 2022Active
Capital House, Pride Place, Pride Park, Derby, England, DE24 8QR

Director11 July 2022Active
Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ

Director28 November 2008Active
98 Toms Lane, Kings Langley, WD4 8NL

Secretary03 April 2007Active
102 Rivington House, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Secretary02 June 2008Active
102 Rivington House, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director22 August 2016Active
102 Rivington House, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director06 January 2020Active
98 Toms Lane, Kings Langley, WD4 8NL

Director03 April 2007Active
Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ

Director28 November 2008Active
Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ

Director22 August 2016Active
102 Rivington House, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director22 August 2016Active
102 Rivington House, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director06 January 2020Active
Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ

Director01 April 2015Active
102 Rivington House, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director06 January 2020Active
102 Rivington House, Chorley New Road, Horwich, Bolton, England, BL6 5UE

Director17 February 2018Active
Cheynes House, Cottered, Buntingford, SG9 9QB

Director03 April 2007Active
Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ

Director22 August 2014Active

People with Significant Control

The Fluent Money Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 102, Rivington House, Chorley New Road, Bolton, England, BL6 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person secretary company with name date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Change account reference date company current shortened.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.