UKBizDB.co.uk

FLUIDMASTER GB LTD

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

This company is commonly known as Fluidmaster Gb Ltd. The company was founded 21 years ago and was given the registration number 04652734. The firm's registered office is in HEREFORD. You can find them at Twyford Road, Rotherwas Industrial Estate, Hereford, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FLUIDMASTER GB LTD
Company Number:04652734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30800, Rancho Viejo Road, San Juan Capistrano, United States, CA 92675

Director01 August 2019Active
30800, Rancho Viejo Road, San Juan Capistrano, United States,

Director20 September 2011Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Secretary28 February 2003Active
10-12 East Parade, Leeds, LS1 2AJ

Corporate Secretary30 January 2003Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director21 June 2005Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director17 January 2006Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director21 June 2005Active
20 Brantwood Road, Droitwich, WR9 7RR

Director21 June 2005Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director21 June 2005Active
30800, Rancho Viejo Road, San Juan Capistrano, United States,

Director07 February 2012Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director28 February 2003Active
The Goldings, 32 Kiln Lane, Leigh Sinton, WR13 5HH

Director11 March 2003Active
30800, Rancho Veijo Road, San Juan Capistrano, United States,

Director25 March 2021Active
Small Acre, The Cwm, Knighton, LD7 1HF

Director21 June 2005Active
Baker Tilly, Elgar House, Holmer Road, Hereford, HR4 9SF

Director11 March 2003Active
30800, Rancho Viejo Road, San Juan Capistrano, United States,

Director20 September 2011Active
No 10-12 East Parade, Leeds, LS1 2AJ

Corporate Director30 January 2003Active

People with Significant Control

Mr Robert Anderson Schoepe
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:American
Country of residence:Usa
Address:30800, Rancho Viejo Road, San Juan Capistrano, Usa, 92675
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-11-07Accounts

Accounts with accounts type full.

Download
2018-05-23Resolution

Resolution.

Download
2018-04-12Resolution

Resolution.

Download
2018-04-12Change of name

Change of name notice.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.