About

Registered Number: 01252395
Date of Incorporation: 31/03/1976 (49 years ago)
Company Status: Active
Registered Address: Flagstaff 42, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1DW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.