About

Registered Number: 03311768
Date of Incorporation: 03/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 11 Glebe Close, Frampton On Severn, Gloucester, Gloucestershire, GL2 7EL

 

Fluid Mechanics Ltd was registered on 03 February 1997 and has its registered office in Gloucestershire. The current directors of this company are listed as Crowley, Mary Elizabeth, Crowley, Michael David, Hucker, Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Mary Elizabeth 03 February 1997 - 1
CROWLEY, Michael David 16 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUCKER, Marie 03 February 1997 16 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 28 August 2001
CERTNM - Change of name certificate 15 August 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 02 March 1998
287 - Change in situation or address of Registered Office 11 December 1997
225 - Change of Accounting Reference Date 13 November 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.