About

Registered Number: 00926679
Date of Incorporation: 01/02/1968 (56 years and 2 months ago)
Company Status: Active
Registered Address: Bollin House, Riverside Business Park, Wilmslow, SK9 1DP,

 

Based in Wilmslow, Fluidpower Group Services Uk Ltd was established in 1968. This organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJSLEV, Jorgen N/A 24 November 1994 1
BALLE, Ole N/A 30 November 2000 1
DORHOUT MEES, Evert Joost 01 January 2001 28 October 2003 1
ELEMANS, Jan Willem 15 June 2004 28 February 2005 1
GRAY, Linda Barbara 13 August 1998 20 August 1998 1
HEPBURN, Dennis N/A 14 June 1996 1
MCGRADY, Paul Andrew 01 January 2008 31 May 2019 1
MEIJERINK, Gert Jan 01 January 2001 28 October 2003 1
MERRIE, Paul 26 September 2005 11 December 2007 1
NEUMANN, Hans Jorgen 14 June 1996 20 August 1998 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
RESOLUTIONS - N/A 16 January 2020
SH08 - Notice of name or other designation of class of shares 16 January 2020
SH01 - Return of Allotment of shares 16 January 2020
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 31 May 2019
RESOLUTIONS - N/A 22 May 2019
RESOLUTIONS - N/A 08 May 2019
PSC02 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
CS01 - N/A 01 February 2019
AD01 - Change of registered office address 21 December 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 March 2018
RESOLUTIONS - N/A 23 June 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 13 January 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 23 September 2016
RESOLUTIONS - N/A 09 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 September 2016
SH19 - Statement of capital 09 September 2016
CAP-SS - N/A 09 September 2016
AR01 - Annual Return 10 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 04 October 2015
AUD - Auditor's letter of resignation 13 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 15 September 2014
MR01 - N/A 10 September 2014
RESOLUTIONS - N/A 29 August 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
CH03 - Change of particulars for secretary 14 May 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 May 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363a - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
RESOLUTIONS - N/A 04 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 09 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 09 October 2002
395 - Particulars of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2002
363s - Annual Return 15 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
AUD - Auditor's letter of resignation 18 June 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 17 September 2001
CERTNM - Change of name certificate 14 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
395 - Particulars of a mortgage or charge 21 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 21 December 1998
CERTNM - Change of name certificate 16 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 21 February 1997
288 - N/A 12 September 1996
288 - N/A 25 July 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 01 March 1995
288 - N/A 06 December 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 18 March 1994
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1994
123 - Notice of increase in nominal capital 01 February 1994
AA - Annual Accounts 16 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1993
363s - Annual Return 26 February 1993
RESOLUTIONS - N/A 07 December 1992
RESOLUTIONS - N/A 07 December 1992
RESOLUTIONS - N/A 07 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1992
123 - Notice of increase in nominal capital 07 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1992
AA - Annual Accounts 02 October 1992
287 - Change in situation or address of Registered Office 22 September 1992
AA - Annual Accounts 22 May 1992
363b - Annual Return 21 February 1992
395 - Particulars of a mortgage or charge 17 February 1992
288 - N/A 07 February 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
395 - Particulars of a mortgage or charge 24 January 1992
287 - Change in situation or address of Registered Office 22 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1992
RESOLUTIONS - N/A 02 January 1992
CERTNM - Change of name certificate 31 December 1991
CERTNM - Change of name certificate 31 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1991
288 - N/A 17 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1991
RESOLUTIONS - N/A 24 July 1991
288 - N/A 15 July 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
AUD - Auditor's letter of resignation 12 April 1991
AA - Annual Accounts 07 February 1991
363 - Annual Return 07 February 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 08 February 1988
288 - N/A 15 June 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 04 February 1987
MISC - Miscellaneous document 01 February 1968
NEWINC - New incorporation documents 01 February 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2014 Outstanding

N/A

Fixed & floating charge 15 December 2009 Fully Satisfied

N/A

Composite guarantee and debenture 06 June 2005 Fully Satisfied

N/A

Assignment of insurance policy 06 June 2005 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Debenture 23 August 2002 Outstanding

N/A

Charge on cash 05 July 2002 Fully Satisfied

N/A

Fixed and floating charge 16 February 2001 Fully Satisfied

N/A

Standard security 04 February 1992 Fully Satisfied

N/A

Debenture 14 January 1992 Fully Satisfied

N/A

Charge 28 September 1982 Fully Satisfied

N/A

Floating charge 07 April 1970 Fully Satisfied

N/A

Floating charge 29 August 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.