UKBizDB.co.uk

FLUID HANDLING SOLUTIONS LTD

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

This company is commonly known as Fluid Handling Solutions Ltd. The company was founded 18 years ago and was given the registration number 05760821. The firm's registered office is in FOUR ASHES. You can find them at Unit 1 Aspley Close, Four Ashes Industrial Estate, Four Ashes, Staffordshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:FLUID HANDLING SOLUTIONS LTD
Company Number:05760821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 1 Aspley Close, Four Ashes Industrial Estate, Four Ashes, Staffordshire, WV10 7DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Aspley Close, Four Ashes Industrial Estate, Four Ashes, WV10 7DE

Secretary04 September 2006Active
Unit 1 Aspley Close, Four Ashes Industrial Estate, Four Ashes, WV10 7DE

Director04 September 2006Active
Unit 1 Aspley Close, Four Ashes Industrial Estate, Four Ashes, WV10 7DE

Director15 January 2007Active
Unit 1 Aspley Close, Four Ashes Industrial Estate, Four Ashes, WV10 7DE

Director04 September 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary29 March 2006Active
178 Springhill Road, Wednesfield, Wolverhampton, WV11 3AL

Director15 January 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director29 March 2006Active

People with Significant Control

Mr Alan Keith Little
Notified on:09 December 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Brock Building, Aspley Close, Four Ashes, United Kingdom, WV10 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Morris Samuels
Notified on:09 December 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Brock Building, Aspley Close, Four Ashes, United Kingdom, WV10 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Michael Turton
Notified on:09 December 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Brock Building, Aspley Close, Four Ashes, United Kingdom, WV10 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Change person secretary company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.