Company Information for FLUIDAIR LIMITED
UNIT 4, VALE STREET, BOLTON, BL2 6QF,
|
Company Registration Number
06819134
Private Limited Company
Active |
Company Name | |
---|---|
FLUIDAIR LIMITED | |
Legal Registered Office | |
UNIT 4 VALE STREET BOLTON BL2 6QF Other companies in TW20 | |
Company Number | 06819134 | |
---|---|---|
Company ID Number | 06819134 | |
Date formed | 2009-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB948646765 |
Last Datalog update: | 2023-09-05 16:19:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLUIDAIR INTERNATIONAL LTD | ASTUTE HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP | Dissolved | Company formed on the 2003-11-17 | |
FLUIDAIR INTERNATIONAL.COM LIMITED | WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ | Liquidation | Company formed on the 2001-10-24 | |
FLUIDAIR POWER LIMITED | 10 - 11 CHARTERHOUSE SQUARE LONDON EC1M 6EE | Active | Company formed on the 2000-03-14 | |
FLUIDAIR PLUMBING & AIR-CONDITIONING PTY LTD | Active | Company formed on the 2011-08-18 | ||
FLUIDAIRE CLEANING SERVICES INC | Delaware | Unknown | ||
FLUIDAIRE EQUIPMENT COMPANY | Georgia | Unknown | ||
FLUIDAIRE CONTROLS INCORPORATED | Michigan | UNKNOWN | ||
FLUIDAIRE CLEANING SERVICES INCORPORATED | New Jersey | Unknown | ||
FLUIDAIRE EQUIPMENT COMPANY | Georgia | Unknown | ||
FLUIDAIRE, LLC | 8740 ORION PLACE SUITE 200 COLUMBUS OH 43240 | Active | Company formed on the 2005-05-12 |
Officer | Role | Date Appointed |
---|---|---|
VANDA JANE O'ROURKE |
||
CLIVE BELL |
||
TREVOR STANLEY DAVISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK LEE THOMPSON |
Company Secretary | ||
MARK LEE THOMPSON |
Director | ||
LESLIE BELL |
Company Secretary | ||
LESLIE BELL |
Director | ||
CRS LEGAL SERVICES LTD |
Company Secretary | ||
RICHARD STUART HARDBATTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MID-TECH SERVICES LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
NORTON ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-11-30 | Dissolved 2017-02-21 | |
THAMES COMPRESSED AIR SERVICES LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
THAMES AIR CONDITIONING LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
TFG (GROUP) LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
SCOTFORD & TEASDALE LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-07-05 | Active | |
BCAS LIMITED | Company Secretary | 2001-10-03 | CURRENT | 1988-04-04 | Active | |
MODERN HULA LIMITED | Director | 2014-11-13 | CURRENT | 2014-08-12 | Active - Proposal to Strike off | |
MARKED DECK LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
MID-TECH ENGINEERING PROJECTS LTD | Director | 2015-08-03 | CURRENT | 2015-07-13 | Active | |
DANCING CHIMP LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
MODERN HULA LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active - Proposal to Strike off | |
BLACK CALIFORNIA LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
THE LAS VEGAS MERMAID COMPANY LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active - Proposal to Strike off | |
TFG FACILITIES LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-02-21 | |
EUROPEAN COMPRESSED AIR SERVICES LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
MARRAKECH LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Liquidation | |
HIT AND RUN LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Active - Proposal to Strike off | |
SURREY LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Liquidation | |
FORTUNES TOLD LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Liquidation | |
BCAS NETWORK M&E SERVICES LIMITED | Director | 2010-02-15 | CURRENT | 2010-02-15 | Dissolved 2017-02-21 | |
MID-TECH AIR PRODUCTS LIMITED | Director | 2009-07-16 | CURRENT | 2009-07-16 | Active | |
MID-TECH SERVICES LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
NORTON ENVIRONMENTAL SERVICES LIMITED | Director | 2006-12-01 | CURRENT | 2006-11-30 | Dissolved 2017-02-21 | |
THAMES COMPRESSED AIR SERVICES LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
THAMES AIR CONDITIONING LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
TFG (GROUP) LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
SCOTFORD & TEASDALE LIMITED | Director | 2004-07-05 | CURRENT | 2004-07-05 | Active | |
THAMESIDE REACH MANAGEMENT COMPANY LIMITED | Director | 2002-12-09 | CURRENT | 2000-09-14 | Active | |
COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED | Director | 1999-08-23 | CURRENT | 1998-03-16 | Active | |
BCAS LIMITED | Director | 1991-05-31 | CURRENT | 1988-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF TREVOR STANLEY DAVISON AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Clive Bell as a person with significant control on 2024-02-28 | ||
APPOINTMENT TERMINATED, DIRECTOR TREVOR STANLEY DAVISON | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM 32-36 Chorley New Road Bolton Lancashire BL1 4AP | |
TM02 | Termination of appointment of Vanda Jane O'rourke on 2021-11-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clive Bell on 2013-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VANDA JANE O'ROURKE on 2014-11-13 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANLEY DAVISON / 14/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 14/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VANDA JANE O'ROURKE on 2013-02-14 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / UANDA JANE O'ROURKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 01/10/2009 | |
AA01 | CURREXT FROM 28/02/2010 TO 30/06/2010 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK THOMPSON LOGGED FORM | |
288a | SECRETARY APPOINTED UANDA JANE O'ROURKE | |
288a | DIRECTOR APPOINTED TREVOR STANLEY DAVISON | |
288a | DIRECTOR APPOINTED CLIVE BELL | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 496 DARWEN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9DX | |
288a | DIRECTOR AND SECRETARY APPOINTED MARK LEE THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLIE BELL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HARDBATTLE | |
288b | APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD | |
288a | DIRECTOR AND SECRETARY APPOINTED LESLIE BELL | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
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 FLUIDAIR LIMITED
Called Up Share Capital | 2013-06-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 2 |
Called Up Share Capital | 2012-06-30 | £ 2 |
Called Up Share Capital | 2011-06-30 | £ 2 |
Cash Bank In Hand | 2013-06-30 | £ 72,177 |
Cash Bank In Hand | 2012-06-30 | £ 16,088 |
Cash Bank In Hand | 2012-06-30 | £ 16,088 |
Cash Bank In Hand | 2011-06-30 | £ 19,671 |
Current Assets | 2013-06-30 | £ 281,918 |
Current Assets | 2012-06-30 | £ 217,068 |
Current Assets | 2012-06-30 | £ 217,068 |
Current Assets | 2011-06-30 | £ 219,981 |
Debtors | 2013-06-30 | £ 166,945 |
Debtors | 2012-06-30 | £ 158,176 |
Debtors | 2012-06-30 | £ 158,176 |
Debtors | 2011-06-30 | £ 147,144 |
Fixed Assets | 2013-06-30 | £ 4,934 |
Fixed Assets | 2012-06-30 | £ 7,554 |
Fixed Assets | 2012-06-30 | £ 7,554 |
Fixed Assets | 2011-06-30 | £ 10,466 |
Shareholder Funds | 2013-06-30 | £ 108,324 |
Shareholder Funds | 2012-06-30 | £ 52,505 |
Shareholder Funds | 2012-06-30 | £ 52,505 |
Shareholder Funds | 2011-06-30 | £ 32,306 |
Stocks Inventory | 2013-06-30 | £ 42,796 |
Stocks Inventory | 2012-06-30 | £ 42,804 |
Stocks Inventory | 2012-06-30 | £ 42,804 |
Stocks Inventory | 2011-06-30 | £ 53,166 |
Tangible Fixed Assets | 2013-06-30 | £ 4,934 |
Tangible Fixed Assets | 2012-06-30 | £ 7,554 |
Tangible Fixed Assets | 2012-06-30 | £ 7,554 |
Tangible Fixed Assets | 2011-06-30 | £ 10,466 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as FLUIDAIR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84818079 | Globe valves (excl. valves of cast iron or steel, temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves) | |||
84818079 | Globe valves (excl. valves of cast iron or steel, temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, process control valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |