This company is commonly known as Fluid Hd Limited. The company was founded 22 years ago and was given the registration number 04445170. The firm's registered office is in ROTHERHAM. You can find them at The Old Grammer School 13, Moorgate Road, Rotherham, South Yorkshire. This company's SIC code is 59111 - Motion picture production activities.
Name | : | FLUID HD LIMITED |
---|---|---|
Company Number | : | 04445170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Grammer School 13, Moorgate Road, Rotherham, South Yorkshire, S60 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Wicker Arches, Walker Street, Sheffield, England, S3 8GZ | Secretary | 01 November 2012 | Active |
7 Wicker Arches, Walker Street, Sheffield, England, S3 8GZ | Director | 01 August 2018 | Active |
358 Psalter Lane, Sheffield, S11 8UW | Director | 16 April 2003 | Active |
320 Petre Street, Sheffield, S4 8LU | Corporate Secretary | 22 May 2002 | Active |
800, West One Central, 12 Fitzwilliam Street, Sheffield, United Kingdom, S1 4JN | Director | 01 September 2006 | Active |
48 Claremont Street, Rotherham, S61 2LS | Director | 14 July 2003 | Active |
320 Petre Street, Sheffield, S4 8LU | Director | 22 May 2002 | Active |
Mrs Jessica Richardson | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Wicker Arches, Walker Street, Sheffield, England, S3 8GZ |
Nature of control | : |
|
Mr Richard Gordon Abraham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Thickwood Moss Lane, St. Helens, England, WA11 8QL |
Nature of control | : |
|
Mr Anthony Paul Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 358, Psalter Lane, Sheffield, England, S11 8UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.