UKBizDB.co.uk

FLUID SYSTEMS ENGINEERING LIMITED

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

This company is commonly known as Fluid Systems Engineering Limited. The company was founded 22 years ago and was given the registration number 04409699. The firm's registered office is in NOTTINGHAM. You can find them at Oxford House, 8 Church Street, Arnold, Nottingham, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:FLUID SYSTEMS ENGINEERING LIMITED
Company Number:04409699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Oxford House, 8 Church Street, Arnold, Nottingham, England, NG5 8FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Regent Street, Nottingham, NG1 5BQ

Director05 April 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary05 April 2002Active
Oxford House, 8, Church Street, Arnold, Nottingham, England, NG5 8FB

Secretary05 April 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director05 April 2002Active
Oxford House, 8, Church Street, Arnold, Nottingham, England, NG5 8FB

Director05 April 2002Active
Oxford House, 8, Church Street, Arnold, Nottingham, England, NG5 8FB

Director05 April 2002Active

People with Significant Control

Mr Brian Heath
Notified on:01 July 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:108 Cow Lane, Nottingham, NG9 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela April Heath
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:108 Cow Lane, Nottingham, NG9 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Richard Heath
Notified on:01 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-13Address

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

Download
2023-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-13Resolution

Resolution.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Accounts

Change account reference date company previous shortened.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Change person secretary company with change date.

Download
2019-05-02Address

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

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.