This company is commonly known as Fluid Design Group Limited. The company was founded 18 years ago and was given the registration number 05773631. The firm's registered office is in NUTLEY. You can find them at The Barn Home Farm, Pippingford Park, Nutley, East Sussex. This company's SIC code is 74990 - Non-trading company.
Name | : | FLUID DESIGN GROUP LIMITED |
---|---|---|
Company Number | : | 05773631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barn Home Farm, Pippingford Park, Nutley, East Sussex, England, TN22 3HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Home Farm, Pippingford Park, Nutley, England, TN22 3HW | Secretary | 21 January 2019 | Active |
The Barn, Home Farm, Pippingford Park, Nutley, England, TN22 3HW | Director | 07 April 2006 | Active |
Lone Oak, Yew Tree Lane, Rotherfield, TN6 3QP | Secretary | 07 April 2006 | Active |
Orlingbury House, Lewes Road, Forest Row, RH18 5AA | Secretary | 01 December 2016 | Active |
42 Woodcote House Updown Hill, Haywards Heath, RH16 4GQ | Secretary | 21 July 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 April 2006 | Active |
17, Pyecombe Street, Pyecombe, Brighton, England, BN45 7EE | Director | 07 April 2006 | Active |
42 Woodcote House Updown Hill, Haywards Heath, RH16 4GQ | Director | 21 July 2006 | Active |
44 Goldcrest Drive, Ridgewood, Uckfield, TN22 5QG | Director | 01 August 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 April 2006 | Active |
Mr Scott Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Orlingbury House, Forest Row, RH18 5AA |
Nature of control | : |
|
Mr Christopher Pickering | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Home Farm, Nutley, England, TN22 3HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-13 | Capital | Capital allotment shares. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Address | Change sail address company with old address new address. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-15 | Capital | Capital cancellation shares. | Download |
2019-02-15 | Capital | Capital return purchase own shares. | Download |
2019-01-25 | Officers | Appoint person secretary company with name date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.