UKBizDB.co.uk

FLUID DESIGN GROUP LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Home Farm, Pippingford Park, Nutley, England, TN22 3HW

Secretary21 January 2019Active
The Barn, Home Farm, Pippingford Park, Nutley, England, TN22 3HW

Director07 April 2006Active
Lone Oak, Yew Tree Lane, Rotherfield, TN6 3QP

Secretary07 April 2006Active
Orlingbury House, Lewes Road, Forest Row, RH18 5AA

Secretary01 December 2016Active
42 Woodcote House Updown Hill, Haywards Heath, RH16 4GQ

Secretary21 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 April 2006Active
17, Pyecombe Street, Pyecombe, Brighton, England, BN45 7EE

Director07 April 2006Active
42 Woodcote House Updown Hill, Haywards Heath, RH16 4GQ

Director21 July 2006Active
44 Goldcrest Drive, Ridgewood, Uckfield, TN22 5QG

Director01 August 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 April 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Address

Change sail address company with old address new address.

Download
2020-11-09Address

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

Download
2020-10-08Address

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

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Capital

Capital cancellation shares.

Download
2019-02-15Capital

Capital return purchase own shares.

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.