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..
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 | : |
|
Registered Address | : | Nailsworth Mills Estate, Avening Road, Nailsworth, Gloucestershire, GL6 0BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT | Director | 29 October 2021 | Active |
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT | Director | 29 October 2021 | Active |
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT | Director | 29 October 2021 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Secretary | 03 July 2000 | Active |
12 Angelica Way, Abbeymead, Gloucester, GL4 5WJ | Secretary | 30 November 1998 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Secretary | 04 July 2011 | Active |
No 15 5th Avenue Lambton, Germiston 1401, South Africa, | Secretary | 28 October 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 28 October 1998 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 03 July 2000 | Active |
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, England, OX29 7PL | Director | 01 May 2020 | Active |
Thorneycroft, Old Bristol Road Nailsworth, Stroud, GL6 0LJ | Director | 30 November 1998 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 05 January 2009 | Active |
12 Angelica Way, Abbeymead, Gloucester, GL4 5WJ | Director | 30 November 1998 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 28 June 2018 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 09 January 2012 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 01 July 2002 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 28 June 2018 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 08 October 2018 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 01 January 2018 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 28 October 1998 | Active |
Nailsworth Mills Estate, Avening Road, Nailsworth, GL6 0BS | Director | 01 July 2009 | Active |
8 The Orchard, Bishopthorpe, York, YO23 2RX | Director | 28 October 1998 | Active |
Windmill Cottage, Blackwells End, Hartpury, GL19 3DB | Director | 30 November 1998 | Active |
Church Lane Cottage, Sunny Corner Long Newnton, Tetbury, GL8 8RJ | Director | 30 November 1998 | Active |
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD | Director | 20 January 1999 | Active |
32 Butt Street, Minchinhampton, GL6 9JS | Director | 17 April 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 28 October 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Accounts | Change account reference date company current extended. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.