UKBizDB.co.uk

FLUID TRANSFER SYSTEMS LTD

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

This company is commonly known as Fluid Transfer Systems Ltd. The company was founded 7 years ago and was given the registration number 10344791. The firm's registered office is in WATFORD. You can find them at 12 Greycaine Road, , Watford, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:FLUID TRANSFER SYSTEMS LTD
Company Number:10344791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:12 Greycaine Road, Watford, United Kingdom, WD24 7GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Greycaine Road, Watford, United Kingdom, WD24 7GG

Director24 August 2016Active
12, Greycaine Road, Watford, United Kingdom, WD24 7GG

Director24 August 2016Active
12, Greycaine Road, Watford, United Kingdom, WD24 7GG

Director24 August 2016Active
12, Greycaine Road, Watford, United Kingdom, WD24 7GG

Director24 August 2016Active

People with Significant Control

Mr John Davies
Notified on:24 August 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:12, Greycaine Road, Watford, United Kingdom, WD24 7GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Neal Davies
Notified on:24 August 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:12, Greycaine Road, Watford, United Kingdom, WD24 7GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Colin Paul Barnes
Notified on:24 August 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:12, Greycaine Road, Watford, United Kingdom, WD24 7GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Keith David Barnes
Notified on:24 August 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:12, Greycaine Road, Watford, United Kingdom, WD24 7GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution application strike off company.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Resolution

Resolution.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-09-01Persons with significant control

Change to a person with significant control.

Download
2016-08-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.