About

Registered Number: 03079787
Date of Incorporation: 14/07/1995 (29 years and 9 months ago)
Company Status: Administration
Registered Address: 38-42 Newport Street, Swindon, SN1 3DR

 

Founded in 1995, Fluidlink Hydraulics Ltd has its registered office in Swindon, it has a status of "Administration". We don't know the number of employees at this company. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, David John Duggan 14 July 1995 25 November 1995 1
FLACK, Julian Russell 01 January 2001 08 December 2008 1
IKIN, Jacqueline 01 January 2001 07 August 2009 1
LEE, Benjamin James 12 June 1998 30 June 1999 1

Filing History

Document Type Date
AM03 - N/A 21 January 2020
AD01 - Change of registered office address 21 January 2020
AM01 - N/A 20 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 05 July 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 07 July 2016
CH01 - Change of particulars for director 26 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 02 August 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
RESOLUTIONS - N/A 18 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 04 September 2008
RESOLUTIONS - N/A 08 January 2008
AA - Annual Accounts 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
AAMD - Amended Accounts 01 November 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 05 July 2006
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 17 February 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 14 August 2002
287 - Change in situation or address of Registered Office 14 December 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 07 July 2000
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
169 - Return by a company purchasing its own shares 23 November 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
395 - Particulars of a mortgage or charge 28 January 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 10 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
CERTNM - Change of name certificate 30 November 1995
NEWINC - New incorporation documents 14 July 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 January 2004 Fully Satisfied

N/A

Mortgage debenture 22 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.