About

Registered Number: 05867605
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Esam Carluddon Technology Park, Carluddon, St. Austell, Cornwall, PL26 8WE,

 

Having been setup in 2006, Fluid Branding Ltd are based in Cornwall, it's status at Companies House is "Active". The current directors of the company are Hope, Miranda, Lovegrove, Miles Alan, Franks, Sarah Jayne, Lovegrove, Amy Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Sarah Jayne 05 July 2006 08 July 2006 1
LOVEGROVE, Amy Louise 14 June 2008 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Miranda 31 May 2017 - 1
LOVEGROVE, Miles Alan 08 July 2006 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 23 April 2020
MR04 - N/A 05 February 2020
AD01 - Change of registered office address 16 January 2020
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 19 June 2019
CH01 - Change of particulars for director 19 June 2019
RESOLUTIONS - N/A 03 April 2019
CC04 - Statement of companies objects 03 April 2019
PSC02 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
PSC02 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 27 April 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
PSC02 - N/A 12 October 2017
PSC02 - N/A 12 October 2017
CS01 - N/A 10 July 2017
AP03 - Appointment of secretary 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
AP03 - Appointment of secretary 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 12 September 2014
MR01 - N/A 07 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 13 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 25 February 2009
395 - Particulars of a mortgage or charge 09 September 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
395 - Particulars of a mortgage or charge 21 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2014 Outstanding

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

All assets debenture 08 September 2008 Outstanding

N/A

All assets debenture 19 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.