This company is commonly known as Fluid Sourcing And Development Limited. The company was founded 15 years ago and was given the registration number 06835247. The firm's registered office is in NOTTINGHAM. You can find them at Gothic House, Barker Gate, Nottingham, Notts. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | FLUID SOURCING AND DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 06835247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gothic House, Barker Gate, Nottingham, Notts, NG1 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Stamford Park Road, Hale, Altrincham, England, WA15 9EZ | Director | 03 March 2009 | Active |
61, Stamford Park Road, Hale, Altrincham, England, WA15 9EZ | Director | 01 March 2010 | Active |
Mr David James Brint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Stamford Park Road, Altrincham, England, WA15 9EZ |
Nature of control | : |
|
Mrs Heather Jane Brint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Stamford Park Road, Altrincham, England, WA15 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2022-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Resolution | Resolution. | Download |
2020-04-30 | Incorporation | Memorandum articles. | Download |
2020-04-21 | Change of constitution | Statement of companys objects. | Download |
2020-04-17 | Capital | Capital name of class of shares. | Download |
2020-04-15 | Capital | Capital variation of rights attached to shares. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.