FLUIDPOWER GROUP UK LIMITED
Overview
| Company Name | FLUIDPOWER GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01672034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FLUIDPOWER GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLUIDPOWER LIMITED | May 17, 2016 | May 17, 2016 |
| FLOWTECH LIMITED | Apr 27, 1999 | Apr 27, 1999 |
| IPL FLUID POWER LIMITED | Dec 05, 1988 | Dec 05, 1988 |
| INDUSTRIAL PIPELINES LIMITED | Jul 21, 1987 | Jul 21, 1987 |
| TWEEDGREEN ENGINEERING LIMITED | Jun 09, 1987 | Jun 09, 1987 |
| INDUSTRIAL PIPELINES LIMITED | Oct 15, 1982 | Oct 15, 1982 |
What are the latest accounts for FLUIDPOWER GROUP UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FLUIDPOWER GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for FLUIDPOWER GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Appointment of Mr Michael John England as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryce Rowan Brooks as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Farmer as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Second filing for the termination of Alan Keith Dickinson as a director | 3 pages | RP04TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Director's details changed for Mr Bryce Rowan Brooks on Oct 17, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alan Keith Dickinson as a director on Sep 01, 2020 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Fluidpower Mip Limited as a person with significant control on May 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Fluidpower Group Limited as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of FLUIDPOWER GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASH, Russell | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | England | British | 252392740001 | |||||
| ENGLAND, Michael John | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | United Kingdom | British | 212620020001 | |||||
| CROSBY, David Keith | Secretary | 2 Regent Mews Birkdale PR8 2NX Southport Merseyside | British | 70815810002 | ||||||
| READMAN, Eileen | Secretary | 4 Tower End Formby L37 1LP Liverpool Merseyside | British | 4853300001 | ||||||
| ARMELIN, Francis Anthony | Director | Fairways 29 Shireburn Road L37 1LR Formby | British | 62804090002 | ||||||
| ARMITSTEAD, Coral Dawn | Director | 12 Gilcroft PR7 5SF Eccleston Lancashire | British | 105488820002 | ||||||
| BROOKS, Bryce Rowan | Director | Riverside Business Park SK9 1DP Wilmslow Bollin House England | England | British | 126052890004 | |||||
| CROSBY, David Keith | Director | 2 Regent Mews Birkdale PR8 2NX Southport Merseyside | United Kingdom | British | 70815810002 | |||||
| DICKINSON, Alan Keith | Director | 22 Holborn Hill L39 3LH Ormskirk Lancashire | United Kingdom | British | 100418580001 | |||||
| FARMER, John | Director | 103 Prescott Lane Orrell WN5 0HX Wigan Lancashire | United Kingdom | English | 100537510003 | |||||
| FENNON, Sean Mark | Director | Pimbo Road Skelmersdale WN8 9RB Lancashire | United Kingdom | British | 54518600003 | |||||
| GREENWOOD, Keith | Director | Harthorne Terrace Foulridge BB8 7PE Colne 9 Lancashire United Kingdom | United Kingdom | British | 100651370002 | |||||
| KEELEY, Anthony | Director | 20 Harebell Close Formby L37 4JP Liverpool | British | 36461100002 | ||||||
| KEYWORTH, Stanley John | Director | Ryall Road WR8 0PG Holly Green Acacia Lodge Worcestershire | United Kingdom | British | 75121880003 | |||||
| MCMULLEN, Kevin | Director | 63 Mayfield Avenue WA9 5EJ St Helens Merseyside | United Kingdom | British | 53516280001 | |||||
| READMAN, Brian | Director | 4 Tower End Formby L37 1LP Liverpool Merseyside | British | 4853310001 | ||||||
| READMAN, Eileen | Director | 4 Tower End Formby L37 1LP Liverpool Merseyside | British | 4853300001 | ||||||
| READMAN, Ian Conway | Director | 11 Shouson Hill Road East 1 FOREIGN Hong Kong | British | 61413270005 | ||||||
| WATSON, Paul John | Director | Pimbo Road Skelmersdale WN8 9RB Lancashire | United Kingdom | British | 132961910002 |
Who are the persons with significant control of FLUIDPOWER GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fluidpower Mip Limited | May 01, 2019 | Bollin Walk SK9 1DP Wilmslow Bollin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fluidpower Group Limited | Sep 30, 2016 | Pimbo Road WN8 9RB Skelmersdale Flowtechnology England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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