UKBizDB.co.uk

FLUID TECHNOLOGY GENERATION LIMITED

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

This company is commonly known as Fluid Technology Generation Limited. The company was founded 25 years ago and was given the registration number 03607694. The firm's registered office is in CHESTER LE STREET. You can find them at Drum House, Drum Industrial Estate, Chester Le Street, County Durham. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:FLUID TECHNOLOGY GENERATION LIMITED
Company Number:03607694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1998
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Drum House, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drum House, Drum Industrial Estate, Chester Le Street, DH2 1SR

Director29 July 1999Active
Drum House, Drum Industrial Estate, Chester Le Street, DH2 1SR

Director30 July 1998Active
Drum House, Drum Industrial Estate, Chester Le Street, DH2 1SR

Director30 July 1998Active
Drum House, Drum Industrial Estate, Chester Le Street, DH2 1SR

Director29 July 1999Active
12 Merlin Court, Esh Winning, Durham, DH7 9JT

Secretary30 July 1998Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary30 July 1998Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director30 July 1998Active

People with Significant Control

Mr Harold George Cattell
Notified on:29 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Drum House, Chester Le Street, DH2 1SR
Nature of control:
  • Significant influence or control
Mr David Bowman
Notified on:29 July 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Drum House, Chester Le Street, DH2 1SR
Nature of control:
  • Significant influence or control
Mr Nigel Laurence Bruce
Notified on:29 July 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Drum House, Chester Le Street, DH2 1SR
Nature of control:
  • Significant influence or control
Mrs Christine Bruce
Notified on:29 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Drum House, Chester Le Street, DH2 1SR
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Officers

Change person director company with change date.

Download
2015-07-30Officers

Change person director company with change date.

Download
2015-07-30Officers

Change person director company with change date.

Download
2015-07-30Officers

Change person director company with change date.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.