About

Registered Number: NI040683
Date of Incorporation: 26/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 2 Rowan House Beechill Business Park, 96 Beechill Road, Belfast, Co. Antrim, BT8 7QN

 

Founded in 2001, Fluent Technology Ltd are based in Belfast, Co. Antrim. There are 6 directors listed for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDNER, David Robert Gareth 26 April 2001 - 1
TURKINGTON, Jacqueline 06 October 2018 - 1
MCNERLIN, Andrew Stephen 26 April 2001 05 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SAVKOVA, Alona 01 May 2017 - 1
MCNERLIN, Andrew 26 April 2001 05 April 2008 1
STEWART, Neil 06 April 2008 03 August 2008 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 04 January 2019
CH03 - Change of particulars for secretary 29 May 2018
CS01 - N/A 27 April 2018
AP03 - Appointment of secretary 21 April 2018
TM02 - Termination of appointment of secretary 21 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 November 2016
MR01 - N/A 30 June 2016
AR01 - Annual Return 26 April 2016
MR04 - N/A 25 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 21 December 2013
TM01 - Termination of appointment of director 10 December 2013
AR01 - Annual Return 24 May 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 22 October 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 15 February 2010
371S(NI) - N/A 30 May 2009
AC(NI) - N/A 21 April 2009
AC(NI) - N/A 07 March 2009
296(NI) - N/A 10 September 2008
296(NI) - N/A 10 September 2008
371SR(NI) - N/A 12 June 2008
179(NI) - N/A 04 June 2008
296(NI) - N/A 30 April 2008
296(NI) - N/A 30 April 2008
RESOLUTIONS - N/A 29 January 2008
179(NI) - N/A 29 January 2008
AC(NI) - N/A 15 November 2007
371S(NI) - N/A 22 June 2007
AC(NI) - N/A 10 November 2006
371S(NI) - N/A 23 May 2006
AC(NI) - N/A 12 April 2006
UDM+A(NI) - N/A 11 January 2006
CNRES(NI) - N/A 05 December 2005
CERTC(NI) - N/A 05 December 2005
371S(NI) - N/A 13 June 2005
AC(NI) - N/A 02 March 2005
371S(NI) - N/A 17 August 2004
295(NI) - N/A 24 June 2004
371S(NI) - N/A 25 July 2003
AC(NI) - N/A 23 June 2003
295(NI) - N/A 24 February 2003
AC(NI) - N/A 04 September 2002
371S(NI) - N/A 24 May 2002
295(NI) - N/A 31 May 2001
296(NI) - N/A 31 May 2001
296(NI) - N/A 31 May 2001
MEM(NI) - N/A 26 April 2001
ARTS(NI) - N/A 26 April 2001
G23(NI) - N/A 26 April 2001
G21(NI) - N/A 26 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Outstanding

N/A

Mortgage debenture 10 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.