UKBizDB.co.uk

RELATED FLUID POWER LIMITED

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

This company is commonly known as Related Fluid Power Limited. The company was founded 50 years ago and was given the registration number 01157634. The firm's registered office is in STRATFORD UPON AVON. You can find them at 10 Elm Court, Arden Street, Stratford Upon Avon, Warwickshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:RELATED FLUID POWER LIMITED
Company Number:01157634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:10 Elm Court, Arden Street, Stratford Upon Avon, Warwickshire, CV37 6PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Elm Court, Arden Street, Stratford Upon Avon, CV37 6PA

Secretary01 October 1992Active
Kespar, The Belt, Lidgate, Newmarket, United Kingdom, CB8 9PZ

Director01 January 2011Active
The Neuk York Place, West Shore Road, Newburgh, Cupar, United Kingdom, KY14 6DB

Director03 September 2012Active
East Steading, Middlefield Farm, Cupar, KY15 4PJ

Director-Active
10 Elm Court, Arden Street, Stratford Upon Avon, CV37 6PA

Director01 October 2022Active
East Steading, Middlefield Farm, Cupar, KY15 4PJ

Director24 August 1994Active
Westlands House, 30 Madras Road, Auchtermuchty, KY14 7BW

Director-Active
Clunie House, Cupar, KY15 4HD

Secretary-Active
9, Priestfield Maltings, Pitlessie, Cupar, United Kingdom, KY15 7UE

Director03 September 2012Active
152 Caldercliffe Road, Taylor Hill, Huddersfield, HD4 7RH

Director-Active
6, Brothock Meadows, Letham Grange, Arbroath, DD11 4QN

Director-Active
Clunie House, Cupar, KY15 4HD

Director-Active
Clunie House, Cupar, KY15 4HD

Director-Active
64, Meadowside Road, Cupar, United Kingdom, KY15 5DD

Director03 September 2012Active

People with Significant Control

Mr Andrew John Spittle
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:10 Elm Court, Stratford Upon Avon, CV37 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Patrick Spittle
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:10 Elm Court, Stratford Upon Avon, CV37 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Douglas C Adams & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Chapel, Chapel Street, Huddersfield, England, HD4 6HL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type medium.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.