FLUID CONTROL FABRICATIONS LIMITED
Status | ACTIVE |
Company No. | 04533299 |
Category | Private Limited Company |
Incorporated | 12 Sep 2002 |
Age | 21 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FLUID CONTROL FABRICATIONS LIMITED is an active private limited company with number 04533299. It was incorporated 21 years, 8 months, 20 days ago, on 12 September 2002. The company address is Units 14-17 Craft Marsh Trading Estate Units 14-17 Craft Marsh Trading Estate, Sittingbourne, ME10 2QB, Kent, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type small
Date: 04 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2022
Action Date: 29 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045332990006
Charge creation date: 2022-04-29
Documents
Mortgage satisfy charge full
Date: 08 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type small
Date: 04 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type small
Date: 06 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vaughan Grahame Mcnealy
Change date: 2020-09-25
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roland Peter Brown
Change date: 2020-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-25
Old address: Unit 15 Craft Marsh Trading Estate Gas Road Sittingbourne Kent ME10 2QB England
New address: Units 14-17 Craft Marsh Trading Estate Gas Road Sittingbourne Kent ME10 2QB
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-25
Psc name: Mr Vaughan Grahame Mcnealy
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-25
Psc name: Mr Roland Peter Brown
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type small
Date: 01 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type small
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: AD01
Old address: Unit 15 Craft Marsh Gas Road Sittingbourne Kent ME10 2QB
New address: Unit 15 Craft Marsh Trading Estate Gas Road Sittingbourne Kent ME10 2QB
Change date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type small
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type small
Date: 04 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type small
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: Unit D2 Bonham Drive Eurolink Industrial Estate Sittingbourne Kent ME10 3RY
New address: Unit 15 Craft Marsh Gas Road Sittingbourne Kent ME10 2QB
Change date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company current shortened
Date: 03 Mar 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-07-31
Documents
Termination secretary company with name termination date
Date: 19 Dec 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Tottle
Termination date: 2014-11-19
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Tottle
Termination date: 2014-11-19
Documents
Termination secretary company with name termination date
Date: 10 Dec 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-19
Officer name: Karen Tottle
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Tottle
Termination date: 2014-11-19
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland Peter Brown
Appointment date: 2014-11-19
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-19
Officer name: Vaughan Grahame Mcnealy
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Tottle
Termination date: 2014-11-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Mortgage satisfy charge full
Date: 24 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-12
Officer name: Matthew Tottle
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-12
Officer name: Karen Tottle
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 15 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date
Date: 13 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; no change of members
Documents
Legacy
Date: 30 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 15/11/04 from: unit 7, anchor business park castle road sittingbourne kent ME10 3AE
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 17 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 RUSHET ROAD,ORPINGTON,BR5 2PU
Number: | 11161213 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10405906 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HUTTON INDUSTRIAL ESTATE,BRENTWOOD,CM13 1TA
Number: | 06283036 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL VALE PROPERTY DEVELOPMENT LIMITED
C/O FYLDE TAX ACCOUNTANTS,BLACKPOOL,FY3 8LZ
Number: | 10008258 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRISH RESIDENTIAL PROPERTIES LIMITED
4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL
Number: | 11914755 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 PIMBLETT STREET,MANCHESTER,M3 1FU
Number: | 10030837 |
Status: | ACTIVE |
Category: | Private Limited Company |