UKBizDB.co.uk

FLUID POWER COMPONENTS LIMITED

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

This company is commonly known as Fluid Power Components Limited. The company was founded 27 years ago and was given the registration number 03360201. The firm's registered office is in HAVANT. You can find them at 14 The Oakwood Centre, Downley Road, Havant, Hampshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:FLUID POWER COMPONENTS LIMITED
Company Number:03360201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:14 The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 The Oakwood Centre, Downley Road, Havant, PO9 2NP

Director23 November 2020Active
14 The Oakwood Centre, Downley Road, Havant, PO9 2NP

Director15 June 2016Active
5 The Liberty, Denmead, PO7 6XN

Secretary25 April 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 April 1997Active
14 Partridge Close, Downend, Fareham, PO16 8YF

Director25 April 1997Active
5 The Liberty, Denmead, PO7 6XN

Director25 April 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 April 1997Active

People with Significant Control

Mr Philip John Hancox
Notified on:01 February 2020
Status:Active
Date of birth:April 1968
Nationality:British
Address:14 The Oakwood Centre, Havant, PO9 2NP
Nature of control:
  • Significant influence or control
Mr Ronald Hancox
Notified on:25 April 2017
Status:Active
Date of birth:January 1925
Nationality:British
Address:14 The Oakwood Centre, Havant, PO9 2NP
Nature of control:
  • Significant influence or control

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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Capital

Capital allotment shares.

Download
2017-07-04Capital

Capital allotment shares.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Capital

Capital allotment shares.

Download
2016-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.