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

FLUID SOLUTIONS (EUROPE) LIMITED

2-4 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE,
Company Registration Number
04477042
Private Limited Company
Active

Company Overview

About Fluid Solutions (europe) Ltd
FLUID SOLUTIONS (EUROPE) LIMITED was founded on 2002-07-04 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Fluid Solutions (europe) Limited is a Private Limited Company registered in ENGLAND 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
FLUID SOLUTIONS (EUROPE) LIMITED
 
Legal Registered Office
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
Other companies in RG21
 
Filing Information
Company Number 04477042
Company ID Number 04477042
Date formed 2002-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB806603251  
Last Datalog update: 2023-10-08 07:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUID SOLUTIONS (EUROPE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AKSHAR CONSULTANTS LTD   COLLE CONSULTING LTD   FUTURE DP LIMITED   JARKMOY CREATIONS LIMITED   KEEPING TABS LTD.   KENNICOTT CONSULTANTS LIMITED   MBM VENTURES LIMITED   SIXBOB LIMITED   VYRNWY CONSULTANTS 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 FLUID SOLUTIONS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
HAMISH MITCHELL
Director 2017-08-31
NICHOLAS ALAN STOODLEY
Director 2002-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MARGARET STOODLEY
Company Secretary 2002-07-04 2017-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-04 2002-07-04
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-04 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALAN STOODLEY CHEM ARROW EUROPE LIMITED Director 2013-02-12 CURRENT 2013-02-12 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
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-17CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-07-06Change of details for Mr Hamish Mitchell as a person with significant control on 2023-07-06
2023-07-06Director's details changed for Mr Hamish Mitchell on 2023-07-06
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM 2-4 Packhorse Lane Gerrards Cross Buckinghamshire SL9 7QE England
2022-06-22Change of details for Mr Hamish Mitchell as a person with significant control on 2022-06-20
2022-06-22Director's details changed for Mr Hamish Mitchell on 2022-06-20
2022-06-22CH01Director's details changed for Mr Hamish Mitchell on 2022-06-20
2022-06-22PSC04Change of details for Mr Hamish Mitchell as a person with significant control on 2022-06-20
2022-06-21Change of details for Mr Nicholas Alan Stoodley as a person with significant control on 2022-06-20
2022-06-21PSC04Change of details for Mr Nicholas Alan Stoodley as a person with significant control on 2022-06-20
2022-06-20Director's details changed for Mr Nicholas Alan Stoodley on 2022-06-20
2022-06-20CH01Director's details changed for Mr Nicholas Alan Stoodley on 2022-06-20
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM Wey Court West Union Road Farnham Surrey GU9 7PT
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM Wey Court West Union Road Farnham Surrey GU9 7PT
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALAN STOODLEY
2020-05-12PSC07CESSATION OF CHEM ARROW EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-12-07AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 9500
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-06-19AA31/12/17 TOTAL EXEMPTION FULL
2018-06-19AA31/12/17 TOTAL EXEMPTION FULL
2017-09-18PSC02Notification of Chem Arrow Europe Limited as a person with significant control on 2017-09-01
2017-09-18PSC07CESSATION OF JULIE MARGARET STOODLEY AS A PSC
2017-09-18PSC07CESSATION OF NICHOLAS ALAN STOODLEY AS A PSC
2017-09-08RES13Resolutions passed:
  • Sale by the company of the entire issued share capital pursuant to sections 190-191 of the act 31/08/2017
2017-09-01AP01DIRECTOR APPOINTED MR HAMISH MITCHELL
2017-08-31TM02Termination of appointment of Julie Margaret Stoodley on 2017-08-31
2017-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 9500
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 9500
2017-03-22SH06Cancellation of shares. Statement of capital on 2016-12-23 GBP 9,500.0
2017-03-08SH03Purchase of own shares
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-17AR0104/07/15 ANNUAL RETURN FULL LIST
2015-06-17SH0123/04/15 STATEMENT OF CAPITAL GBP 10000
2015-06-17SH0123/04/15 STATEMENT OF CAPITAL GBP 10000
2015-05-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Springpark House Basing View Basingstoke Hampshire RG21 4HG
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-04AR0104/07/14 ANNUAL RETURN FULL LIST
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
2013-07-10AR0104/07/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-05AR0104/07/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN STOODLEY / 17/10/2011
2012-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET STOODLEY / 17/10/2011
2012-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-14AR0104/07/11 FULL LIST
2011-04-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2010-07-19AR0104/07/10 FULL LIST
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02SH02SUB-DIVISION 15/01/10
2010-02-02RES12VARYING SHARE RIGHTS AND NAMES
2010-02-02RES13SDIV 15/01/2010
2010-02-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-15363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-03-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-2188(2)RAD 02/01/08--------- £ SI 60@1=60 £ IC 340/400
2007-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-06RES14CAP BI 240 AT £1 31/08/07
2007-09-06123NC INC ALREADY ADJUSTED 31/08/07
2007-09-06RES12VARYING SHARE RIGHTS AND NAMES
2007-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-0688(2)RAD 31/08/07--------- £ SI 240@1=240 £ IC 100/340
2007-07-31363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-18363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-06363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 55 HIGH STREET ALTON HAMPSHIRE GU34 1AB
2004-07-19363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-07-10288aNEW SECRETARY APPOINTED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-04288bSECRETARY RESIGNED
2002-07-04288bDIRECTOR RESIGNED
2002-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products



Licences & Regulatory approval
We could not find any licences issued to FLUID SOLUTIONS (EUROPE) 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 FLUID SOLUTIONS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FLUID SOLUTIONS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of FLUID SOLUTIONS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUID SOLUTIONS (EUROPE) LIMITED
Trademarks
We have not found any records of FLUID SOLUTIONS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUID SOLUTIONS (EUROPE) 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 (46750 - Wholesale of chemical products) as FLUID SOLUTIONS (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLUID SOLUTIONS (EUROPE) 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 FLUID SOLUTIONS (EUROPE) 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 FLUID SOLUTIONS (EUROPE) 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.