UKBizDB.co.uk

FLUID DYNAMICS INTERNATIONAL LIMITED

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

This company is commonly known as Fluid Dynamics International Limited. The company was founded 50 years ago and was given the registration number 01166077. The firm's registered office is in DORCHESTER. You can find them at 24 Cornwall Road, , Dorchester, Dorset. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:FLUID DYNAMICS INTERNATIONAL LIMITED
Company Number:01166077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:24 Cornwall Road, Dorchester, Dorset, England, DT1 1RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Cookham Road, Maidenhead, England, SL6 8BD

Secretary-Active
24, Cornwall Road, Dorchester, England, DT1 1RX

Director11 January 2023Active
18, Cookham Road, Maidenhead, England, SL6 8BD

Director01 April 2008Active
24, Cornwall Road, Dorchester, England, DT1 1RX

Director25 April 2008Active
18, Cookham Road, Maidenhead, England, SL6 8BD

Director-Active
Great Ropers, Great Warley, Brentwood,

Director-Active
83 Wimpole Street, London, W1G 9RQ

Director-Active

People with Significant Control

Mr Paul Stephen Spencer
Notified on:26 February 2018
Status:Active
Date of birth:January 1982
Nationality:Irish
Country of residence:England
Address:24, Cornwall Road, Dorchester, England, DT1 1RX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Spencer
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:18, Cookham Road, Maidenhead, SL6 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Spencer
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:24, Cornwall Road, Dorchester, England, DT1 1RX
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Capital

Capital alter shares subdivision.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Address

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

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.