About

Registered Number: 07049631
Date of Incorporation: 20/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Redwood House 65 Bristol Road, Keynsham, Bristol, BS31 2WB,

 

Micklegate Fluid Power Ltd was founded on 20 October 2009 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". The current directors of this company are Amos, Debra Anne, Gibson, Paul, Gibson, Ryan, Milkins, Daniel Brian, Gentle, Cheryl Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Paul 20 October 2009 - 1
GIBSON, Ryan 13 April 2020 - 1
MILKINS, Daniel Brian 13 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
AMOS, Debra Anne 01 August 2018 - 1
GENTLE, Cheryl Mary 20 October 2009 29 June 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 23 April 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 22 October 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 16 July 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 21 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 September 2015
SH01 - Return of Allotment of shares 17 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 04 November 2011
AR01 - Annual Return 31 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AA - Annual Accounts 09 August 2011
AD01 - Change of registered office address 13 April 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AA - Annual Accounts 13 October 2010
AA01 - Change of accounting reference date 07 October 2010
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2011 Outstanding

N/A

Legal charge 04 February 2011 Outstanding

N/A

Fixed and floating charge 29 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.