UKBizDB.co.uk

FLUID TECHNOLOGIES LIMITED

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

This company is commonly known as Fluid Technologies Limited. The company was founded 16 years ago and was given the registration number 06275459. The firm's registered office is in BURNTWOOD. You can find them at Unit 19a,chasewater Heaths Business Park Cobbett Road, Burntwood Business Park, Burntwood, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FLUID TECHNOLOGIES LIMITED
Company Number:06275459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 19a,chasewater Heaths Business Park Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Market Street, Clay Cross, Chesterfield, United Kingdom, S45 9LS

Secretary11 June 2007Active
33 Avondale Road, Barlestone, CV13 0HX

Director11 June 2007Active
Unit 19a,Chasewater Heaths Business Park, Cobbett Road, Burntwood Business Park, Burntwood, England, WS7 3GL

Director01 September 2014Active
123, Market Street, Clay Cross, Chesterfield, United Kingdom, S45 9LS

Director11 June 2007Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary11 June 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director11 June 2007Active

People with Significant Control

Mr Stephen Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Unit 19a,Chasewater Heaths Business Park, Cobbett Road, Burntwood, England, WS7 3GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Micheal Philip Nash
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Unit 19a,Chasewater Heaths Business Park, Cobbett Road, Burntwood, England, WS7 3GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Cresswell
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Unit 19a,Chasewater Heaths Business Park, Cobbett Road, Burntwood, England, WS7 3GL
Nature of control:
  • Ownership of shares 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
2023-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

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

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-19Officers

Appoint person director company with name date.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.