About

Registered Number: 06345623
Date of Incorporation: 16/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN,

 

Established in 2007, Fluid Energy Solutions International Ltd has its registered office in West Midlands, it's status is listed as "Active". We do not know the number of employees at Fluid Energy Solutions International Ltd. Fluid Energy Solutions International Ltd has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCKING, Graham Stuart 30 May 2018 - 1
CASSIDY, Stephen 02 May 2008 26 March 2012 1
LUCKING, Graham Stuart 01 May 2008 11 December 2016 1
PRICE, Steven Gareth 28 September 2016 30 May 2018 1
SHANNON, George 16 August 2007 26 March 2012 1
STREAM, Tatjana Shanthi 22 August 2011 26 March 2012 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Erica 25 July 2016 - 1
WHITE, Ian Angus 26 March 2012 25 July 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 20 April 2020
SH01 - Return of Allotment of shares 20 April 2020
CS01 - N/A 09 September 2019
AD01 - Change of registered office address 09 September 2019
AA - Annual Accounts 02 May 2019
SH01 - Return of Allotment of shares 01 May 2019
CS01 - N/A 30 August 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
SH01 - Return of Allotment of shares 22 June 2018
AA - Annual Accounts 27 February 2018
SH01 - Return of Allotment of shares 29 September 2017
AA - Annual Accounts 27 September 2017
PSC07 - N/A 31 August 2017
CS01 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
SH01 - Return of Allotment of shares 31 August 2017
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 08 December 2016
CS01 - N/A 03 September 2016
SH01 - Return of Allotment of shares 09 August 2016
AP03 - Appointment of secretary 25 July 2016
AD01 - Change of registered office address 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AA - Annual Accounts 13 April 2016
AA01 - Change of accounting reference date 28 January 2016
AR01 - Annual Return 10 December 2015
CERTNM - Change of name certificate 26 August 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 05 February 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 16 December 2013
RESOLUTIONS - N/A 18 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 November 2013
SH19 - Statement of capital 18 November 2013
CAP-SS - N/A 18 November 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 02 October 2012
AA01 - Change of accounting reference date 02 April 2012
AP03 - Appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 28 September 2011
AR01 - Annual Return 23 August 2011
CERTNM - Change of name certificate 18 May 2011
RESOLUTIONS - N/A 09 May 2011
CONNOT - N/A 09 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 10 September 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
225 - Change of Accounting Reference Date 19 November 2007
RESOLUTIONS - N/A 17 October 2007
123 - Notice of increase in nominal capital 17 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit of stock and shares 24 September 2007 Fully Satisfied

N/A

Guarantee & debenture 24 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.