This company is commonly known as Fluid Designs Limited. The company was founded 20 years ago and was given the registration number 05119833. The firm's registered office is in ESSEX. You can find them at 43 Bridge Road, Grays, Essex, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | FLUID DESIGNS LIMITED |
---|---|---|
Company Number | : | 05119833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2004 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Bridge Road, Grays, Essex, RM17 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Bridge Road, Grays, Essex, RM17 6BU | Director | 06 May 2004 | Active |
87, Richmond Avenue, Burscough, Ormskirk, England, L40 7RB | Secretary | 06 May 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 05 May 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 05 May 2004 | Active |
Jonathan Tobias Raymen | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | 43 Bridge Road, Essex, RM17 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Officers | Change person secretary company with change date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-25 | Gazette | Gazette filings brought up to date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
2018-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.