About

Registered Number: 01793699
Date of Incorporation: 21/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 62a Marple Road, Charlesworth, Glossop, SK13 5DA

 

Fluid Equipment Services Ltd was founded on 21 February 1984, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Ruth 29 December 2014 - 1
JORDAN, William Anthony N/A 02 January 2015 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Ruth, Company Secretary 01 June 1992 - 1
LEIGH, Ian N/A 31 May 1992 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 25 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 15 September 2016
MR04 - N/A 09 August 2016
MR04 - N/A 09 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 22 September 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 17 September 2007
363s - Annual Return 13 September 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
395 - Particulars of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 08 September 2000
395 - Particulars of a mortgage or charge 06 September 2000
395 - Particulars of a mortgage or charge 26 August 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 31 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
395 - Particulars of a mortgage or charge 09 January 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 21 March 1996
287 - Change in situation or address of Registered Office 20 October 1995
395 - Particulars of a mortgage or charge 13 October 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 11 May 1993
288 - N/A 09 September 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 12 August 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 07 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1991
AA - Annual Accounts 19 December 1990
AA - Annual Accounts 03 October 1990
363 - Annual Return 19 September 1990
363 - Annual Return 17 March 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1987
363 - Annual Return 12 March 1987
287 - Change in situation or address of Registered Office 12 March 1987
AC05 - N/A 10 February 1987
CERTNM - Change of name certificate 04 October 1985
MISC - Miscellaneous document 21 February 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 October 2002 Fully Satisfied

N/A

Debenture 17 October 2002 Fully Satisfied

N/A

Legal mortgage 25 August 2000 Fully Satisfied

N/A

Debenture 15 August 2000 Fully Satisfied

N/A

Debenture 07 January 1998 Fully Satisfied

N/A

Legal mortgage 09 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.