UKBizDB.co.uk

FLUID HD LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 Wicker Arches, Walker Street, Sheffield, England, S3 8GZ

Secretary01 November 2012Active
7 Wicker Arches, Walker Street, Sheffield, England, S3 8GZ

Director01 August 2018Active
358 Psalter Lane, Sheffield, S11 8UW

Director16 April 2003Active
320 Petre Street, Sheffield, S4 8LU

Corporate Secretary22 May 2002Active
800, West One Central, 12 Fitzwilliam Street, Sheffield, United Kingdom, S1 4JN

Director01 September 2006Active
48 Claremont Street, Rotherham, S61 2LS

Director14 July 2003Active
320 Petre Street, Sheffield, S4 8LU

Director22 May 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Address

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

Download
2023-05-04Address

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

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.