UKBizDB.co.uk

FLUID SOLUTIONS (EUROPE) LIMITED

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

This company is commonly known as Fluid Solutions (europe) Limited. The company was founded 21 years ago and was given the registration number 04477042. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:FLUID SOLUTIONS (EUROPE) LIMITED
Company Number:04477042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director31 August 2017Active
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director04 July 2002Active
10, New Barn Lane, Alton, United Kingdom, GU34 2RU

Secretary04 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 July 2002Active

People with Significant Control

Mr Nicholas Alan Stoodley
Notified on:06 May 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hamish Mitchell
Notified on:06 May 2020
Status:Active
Date of birth:February 1954
Nationality:American
Country of residence:England
Address:2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Chem Arrow Europe Limited
Notified on:01 September 2017
Status:Active
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Alan Stoodley
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:10 New Barn Lane, Alton, Hampshire, GU34 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Julie Margaret Stoodley
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:10 New Barn Lane, Alton, Hampshire, GU34 2RU
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
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Address

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

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-01-20Address

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

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Change account reference date company current extended.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.