Prominent Fluid Controls (UK) Ltd was registered on 31 March 1976, it's status at Companies House is "Active". This company has 13 directors listed as Bridges, David Graham, Koch, Walter Arthur, Sutton, Wesley James, Dixon, Gillian Mary, Blomquist, Alfred John Anthony, Dulger, Andreas, Dulger, Viktor, Hartmann, Friedrich, Heid, Hans Benedikt Alfred, Hohler, Andreas, Dr, Kiermaier, Ralf Hans, Knaus, Steffan, Mcalster, Robert Keith in the Companies House registry. The business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOCH, Walter Arthur | 06 February 2020 | - | 1 |
SUTTON, Wesley James | 01 September 2019 | - | 1 |
BLOMQUIST, Alfred John Anthony | N/A | 16 September 1992 | 1 |
DULGER, Andreas | N/A | 28 February 2018 | 1 |
DULGER, Viktor | N/A | 30 October 2015 | 1 |
HARTMANN, Friedrich | 16 December 2000 | 19 December 2011 | 1 |
HEID, Hans Benedikt Alfred | 30 October 2015 | 28 February 2018 | 1 |
HOHLER, Andreas, Dr | 21 October 2013 | 31 March 2017 | 1 |
KIERMAIER, Ralf Hans | 31 March 2017 | 28 February 2020 | 1 |
KNAUS, Steffan | 19 December 2011 | 21 October 2013 | 1 |
MCALSTER, Robert Keith | 30 March 2003 | 31 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIDGES, David Graham | 28 April 2003 | - | 1 |
DIXON, Gillian Mary | N/A | 18 February 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 16 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
AP01 - Appointment of director | 02 March 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
AA - Annual Accounts | 26 September 2019 | |
AP01 - Appointment of director | 04 September 2019 | |
CS01 - N/A | 03 June 2019 | |
RESOLUTIONS - N/A | 29 May 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 22 May 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 07 June 2017 | |
AP01 - Appointment of director | 12 April 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AP01 - Appointment of director | 04 December 2015 | |
TM01 - Termination of appointment of director | 04 December 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AP01 - Appointment of director | 12 November 2013 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 24 May 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
TM01 - Termination of appointment of director | 31 January 2012 | |
AUD - Auditor's letter of resignation | 21 December 2011 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
395 - Particulars of a mortgage or charge | 04 August 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
AA - Annual Accounts | 22 August 2007 | |
363s - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363s - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 15 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 15 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 May 2003 | |
288a - Notice of appointment of directors or secretaries | 02 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 March 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 28 May 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
AA - Annual Accounts | 22 September 2000 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 09 September 1999 | |
363s - Annual Return | 02 June 1999 | |
AA - Annual Accounts | 04 September 1998 | |
363s - Annual Return | 26 May 1998 | |
AA - Annual Accounts | 26 November 1997 | |
363s - Annual Return | 09 June 1997 | |
363s - Annual Return | 07 June 1996 | |
AA - Annual Accounts | 24 March 1996 | |
363s - Annual Return | 07 June 1995 | |
AA - Annual Accounts | 19 May 1995 | |
395 - Particulars of a mortgage or charge | 03 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 02 June 1994 | |
287 - Change in situation or address of Registered Office | 29 April 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 April 1994 | |
AA - Annual Accounts | 22 March 1994 | |
288 - N/A | 29 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 1993 | |
363s - Annual Return | 03 June 1993 | |
AA - Annual Accounts | 09 March 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1993 | |
123 - Notice of increase in nominal capital | 17 February 1993 | |
RESOLUTIONS - N/A | 10 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 1992 | |
123 - Notice of increase in nominal capital | 10 November 1992 | |
288 - N/A | 14 October 1992 | |
363b - Annual Return | 04 September 1992 | |
AA - Annual Accounts | 09 June 1992 | |
288 - N/A | 01 April 1992 | |
288 - N/A | 01 April 1992 | |
AA - Annual Accounts | 05 June 1991 | |
363b - Annual Return | 05 June 1991 | |
AA - Annual Accounts | 13 September 1990 | |
363 - Annual Return | 13 September 1990 | |
AA - Annual Accounts | 19 October 1989 | |
363 - Annual Return | 19 October 1989 | |
395 - Particulars of a mortgage or charge | 28 July 1988 | |
AA - Annual Accounts | 13 June 1988 | |
363 - Annual Return | 13 June 1988 | |
AA - Annual Accounts | 20 July 1987 | |
363 - Annual Return | 20 July 1987 | |
CERTNM - Change of name certificate | 08 January 1987 | |
AA - Annual Accounts | 17 October 1986 | |
363 - Annual Return | 03 September 1986 | |
MISC - Miscellaneous document | 31 March 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 29 July 2009 | Outstanding |
N/A |
Mortgage deed | 10 August 2004 | Outstanding |
N/A |
Debenture | 31 January 1995 | Fully Satisfied |
N/A |
Debenture | 21 July 1988 | Outstanding |
N/A |