About

Registered Number: 01928457
Date of Incorporation: 04/07/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Rotork House, Brassmill Lane, Bath, Somerset, BA1 3JQ

 

Fluidpower (Stainless Steel) Ltd was founded on 04 July 1985 and are based in Somerset, it's status is listed as "Active". Barrett-hague, Helen, Jones, Stephen Rhys, Parsons, Sarah, Freeman, Alan Edward are listed as the directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Alan Edward N/A 30 June 1998 1
Secretary Name Appointed Resigned Total Appointments
BARRETT-HAGUE, Helen 14 June 2019 - 1
JONES, Stephen Rhys 27 August 2015 02 August 2018 1
PARSONS, Sarah 02 August 2018 14 June 2019 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 September 2019
AP03 - Appointment of secretary 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
CH01 - Change of particulars for director 29 April 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
AP03 - Appointment of secretary 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 28 January 2016
AP03 - Appointment of secretary 09 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AA01 - Change of accounting reference date 02 September 2015
AD01 - Change of registered office address 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD01 - Change of registered office address 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 19 December 2003
RESOLUTIONS - N/A 26 February 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2002
AA - Annual Accounts 15 November 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 14 February 2001
363s - Annual Return 28 January 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 26 January 1999
288b - Notice of resignation of directors or secretaries 09 July 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 22 December 1997
287 - Change in situation or address of Registered Office 25 September 1997
AA - Annual Accounts 10 March 1997
395 - Particulars of a mortgage or charge 24 February 1997
363s - Annual Return 02 February 1997
AUD - Auditor's letter of resignation 05 August 1996
363s - Annual Return 08 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 05 December 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 02 March 1994
395 - Particulars of a mortgage or charge 16 August 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 05 February 1993
AA - Annual Accounts 23 April 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 19 April 1991
288 - N/A 10 January 1991
288 - N/A 10 January 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 13 June 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 28 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1988
287 - Change in situation or address of Registered Office 06 December 1988
395 - Particulars of a mortgage or charge 28 November 1988
288 - N/A 08 July 1988
395 - Particulars of a mortgage or charge 23 May 1988
288 - N/A 09 May 1988
288 - N/A 09 May 1988
287 - Change in situation or address of Registered Office 09 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
287 - Change in situation or address of Registered Office 30 July 1986
NEWINC - New incorporation documents 04 July 1984

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 18 February 1997 Fully Satisfied

N/A

Legal charge 09 August 1993 Fully Satisfied

N/A

Debenture 21 November 1988 Fully Satisfied

N/A

Legal charge 03 May 1988 Fully Satisfied

N/A

Debenture 02 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.