FLUIDGROVE LIMITED

1 St James Court 1 St James Court, Norwich, NR3 1RU, Norfolk, United Kingdom
StatusACTIVE
Company No.02658383
CategoryPrivate Limited Company
Incorporated29 Oct 1991
Age32 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

FLUIDGROVE LIMITED is an active private limited company with number 02658383. It was incorporated 32 years, 6 months, 25 days ago, on 29 October 1991. The company address is 1 St James Court 1 St James Court, Norwich, NR3 1RU, Norfolk, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Yousuf Bakhit Abdulla

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jft Services Limited

Change date: 2021-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: 1 st James Court Whitefriars Norwich Norfolk NR3 1RU

Old address: Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Humaid Sultan Jaber Almutaiwei

Change date: 2020-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ibrahim Al Shaibani

Change date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jft Services Limited

Change date: 2017-08-14

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yousuf Bakhit Abdulla

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Yousuf Bakhit Abdulla

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Jft Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leif Nordell

Termination date: 2014-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leif Nordell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-01

Officer name: Leif Nordell

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leif Nordell

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leif Nordell

Change date: 2012-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leif Nordell

Change date: 2011-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Leif Nordell

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Humaid Sultan Jaber Almutaiwei

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ibrahim Al Shaibani

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-24

Old address: 12 Plumtree Court London EC4A 4HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Auditors resignation company

Date: 23 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 22 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2000

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1999

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1998

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1997

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/96; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/95

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 29/10/95; no change of members

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/94

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 24/11/95 from: 1 embankment place london WC2N 6NN

Documents

View document PDF


Some Companies

AD-GEEK LTD

63/66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11880817
Status:ACTIVE
Category:Private Limited Company

ALNOOR FOODS LTD

UNIT 8,SOUTHALL,UB2 5FD

Number:04637885
Status:ACTIVE
Category:Private Limited Company

CEK CONSULTING LTD

30 RYE CROFT TICKHILL,SOUTH YORKSHIRE,DN11 9UW

Number:07714612
Status:ACTIVE
Category:Private Limited Company

DR ROBIN SANDERSON LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09286448
Status:ACTIVE
Category:Private Limited Company

JR WOLFE CONSTRUCTION LIMITED

3 GARDEN STREET,CARLISLE,CA1 2JQ

Number:10526803
Status:ACTIVE
Category:Private Limited Company

M25 PROPERTY MANAGEMENT LTD

29 ST DAVID'S CRESCENT,KENT,DA12 4AS

Number:10834262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source