APPLIED FLUID POWER LIMITED
Overview
| Company Name | APPLIED FLUID POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03658384 |
| 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 APPLIED FLUID POWER LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is APPLIED FLUID POWER LIMITED located?
| Registered Office Address | Watling Street Bridgtown WS11 8LL Cannock England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for APPLIED FLUID POWER 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 APPLIED FLUID POWER LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for APPLIED FLUID POWER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Termination of appointment of Iain Matthew Carpenter as a director on Apr 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary Samuel Megarrell as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Coulson as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jay Luke Macbain as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tim Arne Ferwerda as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Unit 3 Stennack Road Holmbush Industrial Estate St Austell Cornwall PL25 3JQ to Watling Street Bridgtown Cannock WS11 8LL on Mar 23, 2022 | 1 pages | AD01 | ||
Appointment of Mr Tim Arne Ferwerda as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Appointment of Mr Iain Matthew Carpenter as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 28, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Maureen Elizabeth Parker Child as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Maureen Elizabeth Parker Child as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Colin Roy Child as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Notification of Hydraquip Hose & Hydraulics Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC02 | ||
Who are the officers of APPLIED FLUID POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULSON, Jeffrey | Director | Bridgtown WS11 8LL Cannock Watling Street England | England | English | 277434100001 | |||||
| MEGARRELL, Gary Samuel | Director | Bridgtown WS11 8LL Cannock Watling Street England | Northern Ireland | Irish | 330902820001 | |||||
| PARKER CHILD, Maureen Elizabeth | Secretary | Central Promenade Douglas IM2 4EE Isle Of Man 55 Empress Apartments | British | 60908590004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARPENTER, Iain Matthew | Director | Bridgtown WS11 8LL Cannock Watling Street England | England | British | 293928860001 | |||||
| CHILD, Colin Roy | Director | Harolds Way Castle Caravan Park Castle And Inas TR9 6JB St Columb 15 Cornwall United Kingdom | England | British | 60908580003 | |||||
| FERWERDA, Tim Arne | Director | Bridgtown WS11 8LL Cannock Watling Street England | England | Dutch | 260032200001 | |||||
| MACBAIN, Jay Luke | Director | 9 Queens Road CM14 4HE Brentwood Swan House England | England | British | 224162700001 | |||||
| PARKER CHILD, Maureen Elizabeth | Director | Central Promenade Douglas IM2 4EE Isle Of Man 55 Empress Apartments | United Kingdom | British | 60908590005 |
Who are the persons with significant control of APPLIED FLUID POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hydraquip Hose & Hydraulics Limited | Oct 01, 2021 | 9 Queens Road CM14 4HE Brentwood Swan House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Roy Child | Apr 06, 2016 | Unit 3 Stennack Road Holmbush Industrial Estate PL25 3JQ St Austell Cornwall | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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