UKBizDB.co.uk

FLUETECH LIMITED

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

This company is commonly known as Fluetech Limited. The company was founded 21 years ago and was given the registration number 04502002. The firm's registered office is in HALIFAX. You can find them at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire. This company's SIC code is 81223 - Furnace and chimney cleaning services.

Company Information

Name:FLUETECH LIMITED
Company Number:04502002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81223 - Furnace and chimney cleaning services

Office Address & Contact

Registered Address:Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horley Green House, Horley Green Road, Claremount, Halifax, United Kingdom, HX3 6AS

Secretary07 August 2002Active
Horley Green House, Horley Green Road, Claremount, Halifax, HX3 6AS

Director10 August 2018Active
Horley Green House, Horley Green Road, Claremount, Halifax, United Kingdom, HX3 6AS

Director07 August 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary02 August 2002Active
Horley Green House, Horley Green Road, Claremount, Halifax, United Kingdom, HX3 6AS

Director07 August 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director02 August 2002Active

People with Significant Control

Horley Green Chartered Accountants Ltd
Notified on:02 August 2016
Status:Active
Country of residence:England
Address:Horley Green House, Horley Green Road, Halifax, England, HX3 6AS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Darren Barnes
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Horley Green House, Horley Green Road, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Birkhead
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Horley Green House, Horley Green Road, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Barnes
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Horley Green House, Horley Green Road, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.