FLUIDPOWER GROUP UK LIMITED

FLUIDPOWER GROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLUIDPOWER GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01672034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLUIDPOWER GROUP UK LIMITED?

    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FLUIDPOWER GROUP UK LIMITED located?

    Registered Office Address
    Bollin House
    Riverside Business Park
    SK9 1DP Wilmslow
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FLUIDPOWER GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLUIDPOWER LIMITEDMay 17, 2016May 17, 2016
    FLOWTECH LIMITEDApr 27, 1999Apr 27, 1999
    IPL FLUID POWER LIMITEDDec 05, 1988Dec 05, 1988
    INDUSTRIAL PIPELINES LIMITEDJul 21, 1987Jul 21, 1987
    TWEEDGREEN ENGINEERING LIMITEDJun 09, 1987Jun 09, 1987
    INDUSTRIAL PIPELINES LIMITEDOct 15, 1982Oct 15, 1982

    What are the latest accounts for FLUIDPOWER GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLUIDPOWER GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for FLUIDPOWER GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Feb 27, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Mr Michael John England as a director on Apr 12, 2023

    2 pagesAP01

    Termination of appointment of Bryce Rowan Brooks as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Farmer as a director on Mar 12, 2021

    1 pagesTM01

    Second filing for the termination of Alan Keith Dickinson as a director

    3 pagesRP04TM01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Director's details changed for Mr Bryce Rowan Brooks on Oct 17, 2020

    2 pagesCH01

    Termination of appointment of Alan Keith Dickinson as a director on Sep 01, 2020

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 07, 2021Clarification A second filed TM01 was registered on 07/01/2021.

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company change of name 01/05/2019
    RES13

    Notification of Fluidpower Mip Limited as a person with significant control on May 01, 2019

    2 pagesPSC02

    Cessation of Fluidpower Group Limited as a person with significant control on May 01, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2019

    RES15

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB to Bollin House Riverside Business Park Wilmslow SK9 1DP on Dec 21, 2018

    1 pagesAD01

    Who are the officers of FLUIDPOWER GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASH, Russell
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    EnglandBritish252392740001
    ENGLAND, Michael John
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    United KingdomBritish212620020001
    CROSBY, David Keith
    2 Regent Mews
    Birkdale
    PR8 2NX Southport
    Merseyside
    Secretary
    2 Regent Mews
    Birkdale
    PR8 2NX Southport
    Merseyside
    British70815810002
    READMAN, Eileen
    4 Tower End
    Formby
    L37 1LP Liverpool
    Merseyside
    Secretary
    4 Tower End
    Formby
    L37 1LP Liverpool
    Merseyside
    British4853300001
    ARMELIN, Francis Anthony
    Fairways 29 Shireburn Road
    L37 1LR Formby
    Director
    Fairways 29 Shireburn Road
    L37 1LR Formby
    British62804090002
    ARMITSTEAD, Coral Dawn
    12 Gilcroft
    PR7 5SF Eccleston
    Lancashire
    Director
    12 Gilcroft
    PR7 5SF Eccleston
    Lancashire
    British105488820002
    BROOKS, Bryce Rowan
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    Director
    Riverside Business Park
    SK9 1DP Wilmslow
    Bollin House
    England
    EnglandBritish126052890004
    CROSBY, David Keith
    2 Regent Mews
    Birkdale
    PR8 2NX Southport
    Merseyside
    Director
    2 Regent Mews
    Birkdale
    PR8 2NX Southport
    Merseyside
    United KingdomBritish70815810002
    DICKINSON, Alan Keith
    22 Holborn Hill
    L39 3LH Ormskirk
    Lancashire
    Director
    22 Holborn Hill
    L39 3LH Ormskirk
    Lancashire
    United KingdomBritish100418580001
    FARMER, John
    103 Prescott Lane
    Orrell
    WN5 0HX Wigan
    Lancashire
    Director
    103 Prescott Lane
    Orrell
    WN5 0HX Wigan
    Lancashire
    United KingdomEnglish100537510003
    FENNON, Sean Mark
    Pimbo Road
    Skelmersdale
    WN8 9RB Lancashire
    Director
    Pimbo Road
    Skelmersdale
    WN8 9RB Lancashire
    United KingdomBritish54518600003
    GREENWOOD, Keith
    Harthorne Terrace
    Foulridge
    BB8 7PE Colne
    9
    Lancashire
    United Kingdom
    Director
    Harthorne Terrace
    Foulridge
    BB8 7PE Colne
    9
    Lancashire
    United Kingdom
    United KingdomBritish100651370002
    KEELEY, Anthony
    20 Harebell Close
    Formby
    L37 4JP Liverpool
    Director
    20 Harebell Close
    Formby
    L37 4JP Liverpool
    British36461100002
    KEYWORTH, Stanley John
    Ryall Road
    WR8 0PG Holly Green
    Acacia Lodge
    Worcestershire
    Director
    Ryall Road
    WR8 0PG Holly Green
    Acacia Lodge
    Worcestershire
    United KingdomBritish75121880003
    MCMULLEN, Kevin
    63 Mayfield Avenue
    WA9 5EJ St Helens
    Merseyside
    Director
    63 Mayfield Avenue
    WA9 5EJ St Helens
    Merseyside
    United KingdomBritish53516280001
    READMAN, Brian
    4 Tower End
    Formby
    L37 1LP Liverpool
    Merseyside
    Director
    4 Tower End
    Formby
    L37 1LP Liverpool
    Merseyside
    British4853310001
    READMAN, Eileen
    4 Tower End
    Formby
    L37 1LP Liverpool
    Merseyside
    Director
    4 Tower End
    Formby
    L37 1LP Liverpool
    Merseyside
    British4853300001
    READMAN, Ian Conway
    11 Shouson Hill Road
    East 1
    FOREIGN Hong Kong
    Director
    11 Shouson Hill Road
    East 1
    FOREIGN Hong Kong
    British61413270005
    WATSON, Paul John
    Pimbo Road
    Skelmersdale
    WN8 9RB Lancashire
    Director
    Pimbo Road
    Skelmersdale
    WN8 9RB Lancashire
    United KingdomBritish132961910002

    Who are the persons with significant control of FLUIDPOWER GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fluidpower Mip Limited
    Bollin Walk
    SK9 1DP Wilmslow
    Bollin House
    England
    May 01, 2019
    Bollin Walk
    SK9 1DP Wilmslow
    Bollin House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number09026474
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Fluidpower Group Limited
    Pimbo Road
    WN8 9RB Skelmersdale
    Flowtechnology
    England
    Sep 30, 2016
    Pimbo Road
    WN8 9RB Skelmersdale
    Flowtechnology
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number10180746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0