UKBizDB.co.uk

FLUID PRINT LIMITED

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

This company is commonly known as Fluid Print Limited. The company was founded 12 years ago and was given the registration number 07808259. The firm's registered office is in GATESHEAD. You can find them at Ariston House, Albany Road, Gateshead, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:FLUID PRINT LIMITED
Company Number:07808259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 October 2011
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Ariston House, Albany Road, Gateshead, United Kingdom, NE8 3AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 9BL

Secretary13 October 2011Active
Ariston House, Albany Road, Gateshead, United Kingdom, NE8 3AT

Director10 October 2013Active
500, West Road, Newcastle Upon Tyne, United Kingdom, NE4 9BL

Director13 October 2011Active
500, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 9BL

Director13 October 2011Active
500, Westgate Road, Newcastle Upon Tyne, England, NE4 9BL

Director01 October 2013Active
500, Westgate Road, Newcastle Upon Tyne, England, NE4 9BL

Director01 October 2013Active
500, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE4 9BL

Director13 October 2011Active

People with Significant Control

Mr Farrakh Naveed Aslam
Notified on:01 August 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:500, Westgate Road, Newcastle Upon Tyne, NE4 9BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (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
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Dissolution

Dissolution voluntary strike off suspended.

Download
2018-03-06Gazette

Gazette notice voluntary.

Download
2018-02-21Dissolution

Dissolution application strike off company.

Download
2018-01-10Address

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

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type dormant.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-09-15Officers

Termination secretary company with name termination date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Accounts

Change account reference date company previous extended.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Officers

Termination director company with name termination date.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type dormant.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Officers

Appoint person director company with name.

Download
2013-11-07Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.