Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUIDPOWER (STAINLESS STEEL) LIMITED
Company Information for

FLUIDPOWER (STAINLESS STEEL) LIMITED

ROTORK HOUSE, BRASSMILL LANE, BATH, SOMERSET, BA1 3JQ,
Company Registration Number
01928457
Private Limited Company
Active

Company Overview

About Fluidpower (stainless Steel) Ltd
FLUIDPOWER (STAINLESS STEEL) LIMITED was founded on 1985-07-04 and has its registered office in Bath. The organisation's status is listed as "Active". Fluidpower (stainless Steel) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLUIDPOWER (STAINLESS STEEL) LIMITED
 
Legal Registered Office
ROTORK HOUSE
BRASSMILL LANE
BATH
SOMERSET
BA1 3JQ
Other companies in OL9
 
Filing Information
Company Number 01928457
Company ID Number 01928457
Date formed 1985-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:23:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUIDPOWER (STAINLESS STEEL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLUIDPOWER (STAINLESS STEEL) LIMITED

Current Directors
Officer Role Date Appointed
SARAH PARSONS
Company Secretary 2018-08-02
JONATHAN MARK DAVIS
Director 2015-08-27
KEVIN GEORGE HOSTETLER
Director 2018-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RHYS JONES
Company Secretary 2015-08-27 2018-08-02
GARY TERENCE JACOBSON
Director 2002-12-23 2018-07-31
PETER IAN FRANCE
Director 2015-08-27 2017-07-27
ANDREW SEBASTIAN REVANS
Company Secretary 1995-12-22 2015-08-27
MICHAEL THOMAS DENNIS
Director 2002-12-23 2015-08-27
ANDREW SEBASTIAN REVANS
Director 2002-12-23 2015-08-27
BERNARD CHARLES EGBERT PAZZARD
Director 2002-12-23 2014-04-06
MICHAEL DRAPER
Director 1991-12-31 2002-12-23
NORMAN DRAPER
Director 1991-12-31 1999-08-26
ALAN EDWARD FREEMAN
Director 1991-12-31 1998-06-30
JAMES RONALD FINCH
Company Secretary 1991-12-31 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK DAVIS BIFOLD FLUIDPOWER (HOLDINGS) LIMITED Director 2015-08-27 CURRENT 2002-12-02 Active
JONATHAN MARK DAVIS BIFOLD GROUP LIMITED Director 2015-08-27 CURRENT 2007-03-27 Active
JONATHAN MARK DAVIS BIFOLD FLUIDPOWER LIMITED Director 2015-08-27 CURRENT 1984-01-31 Active
JONATHAN MARK DAVIS BIFOLD COMPANY (MANUFACTURING) LIMITED Director 2015-08-27 CURRENT 1984-10-12 Active
JONATHAN MARK DAVIS MTS PRECISION LIMITED Director 2015-08-27 CURRENT 1996-05-17 Active
JONATHAN MARK DAVIS MARSHALSEA HYDRAULICS LIMITED Director 2015-08-27 CURRENT 1930-03-05 Active
JONATHAN MARK DAVIS ROTORK MIDLAND LIMITED Director 2014-07-02 CURRENT 1993-05-18 Active
JONATHAN MARK DAVIS FLOWCO LIMITED Director 2013-07-05 CURRENT 1994-01-26 Active
JONATHAN MARK DAVIS SCHISCHEK LIMITED Director 2013-06-17 CURRENT 1993-07-13 Active
JONATHAN MARK DAVIS ROTORK OVERSEAS LIMITED Director 2010-04-01 CURRENT 1971-05-05 Active
JONATHAN MARK DAVIS ROTORK P.L.C. Director 2010-04-01 CURRENT 1957-02-12 Active
JONATHAN MARK DAVIS ROTORK CONTROLS LIMITED Director 2010-04-01 CURRENT 1958-07-21 Active
KEVIN GEORGE HOSTETLER ROTORK OVERSEAS LIMITED Director 2018-08-03 CURRENT 1971-05-05 Active
KEVIN GEORGE HOSTETLER ROTORK CONTROLS LIMITED Director 2018-08-03 CURRENT 1958-07-21 Active
KEVIN GEORGE HOSTETLER MARSHALSEA HYDRAULICS LIMITED Director 2018-08-03 CURRENT 1930-03-05 Active
KEVIN GEORGE HOSTETLER ROTORK P.L.C. Director 2018-02-12 CURRENT 1957-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE HOSTETLER
2022-01-10DIRECTOR APPOINTED KIET HUYNH
2022-01-10AP01DIRECTOR APPOINTED KIET HUYNH
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE HOSTETLER
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12TM02Termination of appointment of Sandra Elizabeth Margaret Forbes on 2021-05-07
2021-05-12AP03Appointment of Joy Elizabeth Baldry as company secretary on 2021-05-07
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-18AP03Appointment of Sandra Elizabeth Margaret Forbes as company secretary on 2020-04-04
2020-04-18TM02Termination of appointment of Helen Barrett-Hague on 2020-04-03
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28AP03Appointment of Mrs Helen Barrett-Hague as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Sarah Parsons on 2019-06-14
2019-04-29CH01Director's details changed for Kevin George Hostetler on 2018-10-05
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-20AP01DIRECTOR APPOINTED KEVIN GEORGE HOSTETLER
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY TERENCE JACOBSON
2018-08-20TM02Termination of appointment of Stephen Rhys Jones on 2018-08-02
2018-08-20AP03Appointment of Ms Sarah Parsons as company secretary on 2018-08-02
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN FRANCE
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-09AP03Appointment of Mr Stephen Rhys Jones as company secretary on 2015-08-27
2015-09-08AP01DIRECTOR APPOINTED MR PETER IAN FRANCE
2015-09-08AP01DIRECTOR APPOINTED MR JONATHAN MARK DAVIS
2015-09-02AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Bifold Group Broadgate Oldham Broadway Business Park Chadderton Greater Manchester OL9 9XA
2015-09-02TM02Termination of appointment of Andrew Sebastian Revans on 2015-08-27
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REVANS
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-14AR0131/12/14 FULL LIST
2015-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW SEBASTIAN REVANS / 01/12/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEBASTIAN REVANS / 01/12/2014
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM C/O BIFOLD FLUIDPOWER LTD GREENGATE INDUSTRIAL ESTATE GREENSIDE WAY, MIDDLETON MANCHESTER M24 1SW
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PAZZARD
2014-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0102/12/13 FULL LIST
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-01-15AR0102/12/12 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TERENCE JACOBSON / 01/03/2012
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS DENNIS / 01/10/2012
2012-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-01-03AR0102/12/11 FULL LIST
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-12-30AR0102/12/10 FULL LIST
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-17AR0102/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEBASTIAN REVANS / 02/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHARLES EGBERT PAZZARD / 02/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TERENCE JACOBSON / 02/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS DENNIS / 02/12/2009
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-31363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-12-11363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-12-29363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-01-16363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/05
2005-01-31363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/03
2003-12-19363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-29363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/00
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-08288bDIRECTOR RESIGNED
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-09288bDIRECTOR RESIGNED
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-25287REGISTERED OFFICE CHANGED ON 25/09/97 FROM: MILLSTREAM LANE CLAYTON BRIDGE MANCHESTER M40 1GT
1997-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-24395PARTICULARS OF MORTGAGE/CHARGE
1997-02-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FLUIDPOWER (STAINLESS STEEL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLUIDPOWER (STAINLESS STEEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1997-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLUIDPOWER (STAINLESS STEEL) LIMITED

Intangible Assets
Patents
We have not found any records of FLUIDPOWER (STAINLESS STEEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUIDPOWER (STAINLESS STEEL) LIMITED
Trademarks
We have not found any records of FLUIDPOWER (STAINLESS STEEL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUIDPOWER (STAINLESS STEEL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FLUIDPOWER (STAINLESS STEEL) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FLUIDPOWER (STAINLESS STEEL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUIDPOWER (STAINLESS STEEL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLUIDPOWER (STAINLESS STEEL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.