Warning: file_put_contents(c/68e29a3179daf44f6731e9d54039c282.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fluidx Limited, M44 5AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLUIDX LIMITED

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

This company is commonly known as Fluidx Limited. The company was founded 18 years ago and was given the registration number 05593586. The firm's registered office is in IRLAM. You can find them at Northbank Industrial Park, Gilchrist Road, Irlam, Manchester. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:FLUIDX LIMITED
Company Number:05593586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Northbank Industrial Park, Gilchrist Road, Irlam, Manchester, M44 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Colmore Square, Birmingham, B4 6HQ

Director30 September 2014Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary14 October 2005Active
44 Carrwood Road, Wilmslow, SK9 5DN

Secretary14 October 2005Active
28 Wheat Moss, Chelford, SK11 9SP

Director01 April 2006Active
3 Mellor Road, Cheadle Hulme, Cheadle, SK8 5AT

Director14 October 2005Active
Northbank Industrial Park, Gilchrist Road, Irlam, M44 5AY

Director30 September 2014Active
Northbank Industrial Park, Gilchrist Road, Irlam, M44 5AY

Director30 September 2014Active
Hawthorn Farm, Freckenham Road, West Row, Bury S Edmunds, United Kingdom, IP28 8PX

Director01 August 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director14 October 2005Active

People with Significant Control

Brooks Automation Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Building 15, Elizabeth Drive, Chelmsford, United States,
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-08-12Address

Move registers to sail company with new address.

Download
2022-08-12Address

Change sail address company with new address.

Download
2022-08-12Address

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

Download
2022-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-12Resolution

Resolution.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-15Gazette

Gazette filings brought up to date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-01-17Gazette

Gazette filings brought up to date.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.