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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2020 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
6 Maypole Street, Hemswell, Gainsborough, DN21 5UL | Secretary | 14 March 2000 | Active |
6 Maypole Street, Hemswell, Gainsborough, DN21 5UL | Secretary | 13 September 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 March 2000 | Active |
11 Pine Tree Close, Broughton, Brigg, DN20 0EU | Director | 14 March 2000 | Active |
71a Roman Way, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 01 October 2020 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 March 2000 | Active |
71a Roman Way, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 14 March 2000 | Active |
71a Roman Way, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 26 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-12 | Accounts | Change account reference date company current shortened. | Download |
2022-04-20 | Officers | Appoint person secretary company with name date. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Termination secretary company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-30 | Accounts | Change account reference date company current shortened. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.