Warning: file_put_contents(c/def10ab7edd2fb23f63dc4098dc8beab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fluid Transfer International Limited, GL6 0BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLUID TRANSFER INTERNATIONAL LIMITED

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

This company is commonly known as Fluid Transfer International Limited. The company was founded 25 years ago and was given the registration number 03658293. The firm's registered office is in NAILSWORTH. You can find them at Nailsworth Mills Estate, Avening Road, Nailsworth, Gloucestershire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:FLUID TRANSFER INTERNATIONAL LIMITED
Company Number:03658293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Nailsworth Mills Estate, Avening Road, Nailsworth, Gloucestershire, GL6 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT

Director29 October 2021Active
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT

Director29 October 2021Active
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT

Director29 October 2021Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Secretary03 July 2000Active
12 Angelica Way, Abbeymead, Gloucester, GL4 5WJ

Secretary30 November 1998Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Secretary04 July 2011Active
No 15 5th Avenue Lambton, Germiston 1401, South Africa,

Secretary28 October 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 October 1998Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director03 July 2000Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, England, OX29 7PL

Director01 May 2020Active
Thorneycroft, Old Bristol Road Nailsworth, Stroud, GL6 0LJ

Director30 November 1998Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director05 January 2009Active
12 Angelica Way, Abbeymead, Gloucester, GL4 5WJ

Director30 November 1998Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director28 June 2018Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director09 January 2012Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director01 July 2002Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director28 June 2018Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director08 October 2018Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director01 January 2018Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director28 October 1998Active
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS

Director01 July 2009Active
8 The Orchard, Bishopthorpe, York, YO23 2RX

Director28 October 1998Active
Windmill Cottage, Blackwells End, Hartpury, GL19 3DB

Director30 November 1998Active
Church Lane Cottage, Sunny Corner Long Newnton, Tetbury, GL8 8RJ

Director30 November 1998Active
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD

Director20 January 1999Active
32 Butt Street, Minchinhampton, GL6 9JS

Director17 April 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 October 1998Active

People with Significant Control

Flofuel Limited
Notified on:28 June 2018
Status:Active
Country of residence:England
Address:Lakeside Industrial Park, Cotswold Dene, Witney, England, OX29 7PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sturrock And Robson (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Fitzhardinge Street, London, England, W1H 6EG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2022-12-14Address

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

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-04-29Accounts

Change account reference date company current extended.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.