About

Registered Number: 03607694
Date of Incorporation: 30/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Drum House, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1SR

 

Founded in 1998, Fluid Technology Generation Ltd are based in Chester Le Street in County Durham, it has a status of "Active". The companies directors are listed as Bowman, David, Bruce, Nigel Laurence, Cattell, Harold George, Bruce, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, David 29 July 1999 - 1
BRUCE, Nigel Laurence 30 July 1998 - 1
CATTELL, Harold George 29 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Christine 30 July 1998 24 March 2009 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 31 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 30 July 2008
AAMD - Amended Accounts 19 March 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 10 August 2000
395 - Particulars of a mortgage or charge 18 May 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
363s - Annual Return 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1999
287 - Change in situation or address of Registered Office 06 July 1999
AA - Annual Accounts 30 March 1999
225 - Change of Accounting Reference Date 24 December 1998
CERTNM - Change of name certificate 15 December 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.