About

Registered Number: 06577506
Date of Incorporation: 28/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR,

 

Having been setup in 2008, Fluid Power Technology Ltd have registered office in Stoke On Trent in Staffordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The organisation has 4 directors listed as Middleton, John, Simpson, William James, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, John 28 April 2008 - 1
SIMPSON, William James 28 April 2008 - 1
COMPANY DIRECTORS LIMITED 28 April 2008 28 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 28 April 2008 28 April 2008 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 14 January 2020
AD01 - Change of registered office address 06 November 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 24 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 06 February 2014
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
225 - Change of Accounting Reference Date 13 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.