UKBizDB.co.uk

FLUIDAIR POWER LIMITED

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

This company is commonly known as Fluidair Power Limited. The company was founded 24 years ago and was given the registration number 03947605. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Roman Way Industrial Estate, Ribbleton, Preston, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLUIDAIR POWER LIMITED
Company Number:03947605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71a Roman Way Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2020Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
6 Maypole Street, Hemswell, Gainsborough, DN21 5UL

Secretary14 March 2000Active
6 Maypole Street, Hemswell, Gainsborough, DN21 5UL

Secretary13 September 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 March 2000Active
11 Pine Tree Close, Broughton, Brigg, DN20 0EU

Director14 March 2000Active
71a Roman Way, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director01 October 2020Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 March 2000Active
71a Roman Way, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director14 March 2000Active
71a Roman Way, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director26 July 2006Active

People with Significant Control

Global Hydraulic Services Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David William Pollard
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:71a Roman Way, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janette Pollard
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:71a Roman Way, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-04-20Officers

Appoint person secretary company with name date.

Download
2022-04-11Address

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

Download
2022-04-08Address

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

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Accounts

Change account reference date company current shortened.

Download
2020-10-06Address

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

Download

Copyright © 2024. All rights reserved.