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

FLUIDAIR LIMITED

UNIT 4, VALE STREET, BOLTON, BL2 6QF,
Company Registration Number
06819134
Private Limited Company
Active

Company Overview

About Fluidair Ltd
FLUIDAIR LIMITED was founded on 2009-02-13 and has its registered office in Bolton. The organisation's status is listed as "Active". Fluidair Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLUIDAIR LIMITED
 
Legal Registered Office
UNIT 4
VALE STREET
BOLTON
BL2 6QF
Other companies in TW20
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUIDAIR 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.
Companies with same name FLUIDAIR LIMITED
The following companies were found which have the same name as FLUIDAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FLUIDAIR LIMITED

Current Directors
Officer Role Date Appointed
VANDA JANE O'ROURKE
Company Secretary 2009-03-30
CLIVE BELL
Director 2009-03-31
TREVOR STANLEY DAVISON
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LEE THOMPSON
Company Secretary 2009-02-28 2009-03-30
MARK LEE THOMPSON
Director 2009-02-28 2009-03-30
LESLIE BELL
Company Secretary 2009-02-13 2009-03-01
LESLIE BELL
Director 2009-02-13 2009-03-01
CRS LEGAL SERVICES LTD
Company Secretary 2009-02-13 2009-02-13
RICHARD STUART HARDBATTLE
Director 2009-02-13 2009-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANDA JANE O'ROURKE MID-TECH SERVICES LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
VANDA JANE O'ROURKE NORTON ENVIRONMENTAL SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 2006-11-30 Dissolved 2017-02-21
VANDA JANE O'ROURKE THAMES COMPRESSED AIR SERVICES LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
VANDA JANE O'ROURKE THAMES AIR CONDITIONING LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
VANDA JANE O'ROURKE TFG (GROUP) LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
VANDA JANE O'ROURKE SCOTFORD & TEASDALE LIMITED Company Secretary 2004-07-05 CURRENT 2004-07-05 Active
VANDA JANE O'ROURKE BCAS LIMITED Company Secretary 2001-10-03 CURRENT 1988-04-04 Active
CLIVE BELL MODERN HULA LIMITED Director 2014-11-13 CURRENT 2014-08-12 Active - Proposal to Strike off
TREVOR STANLEY DAVISON MARKED DECK LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
TREVOR STANLEY DAVISON MID-TECH ENGINEERING PROJECTS LTD Director 2015-08-03 CURRENT 2015-07-13 Active
TREVOR STANLEY DAVISON DANCING CHIMP LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
TREVOR STANLEY DAVISON MODERN HULA LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active - Proposal to Strike off
TREVOR STANLEY DAVISON BLACK CALIFORNIA LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
TREVOR STANLEY DAVISON THE LAS VEGAS MERMAID COMPANY LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
TREVOR STANLEY DAVISON TFG FACILITIES LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-02-21
TREVOR STANLEY DAVISON EUROPEAN COMPRESSED AIR SERVICES LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
TREVOR STANLEY DAVISON MARRAKECH LIMITED Director 2012-06-15 CURRENT 2012-06-15 Liquidation
TREVOR STANLEY DAVISON HIT AND RUN LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active - Proposal to Strike off
TREVOR STANLEY DAVISON SURREY LIMITED Director 2012-06-07 CURRENT 2012-06-07 Liquidation
TREVOR STANLEY DAVISON FORTUNES TOLD LIMITED Director 2012-06-07 CURRENT 2012-06-07 Liquidation
TREVOR STANLEY DAVISON BCAS NETWORK M&E SERVICES LIMITED Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2017-02-21
TREVOR STANLEY DAVISON MID-TECH AIR PRODUCTS LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active
TREVOR STANLEY DAVISON MID-TECH SERVICES LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
TREVOR STANLEY DAVISON NORTON ENVIRONMENTAL SERVICES LIMITED Director 2006-12-01 CURRENT 2006-11-30 Dissolved 2017-02-21
TREVOR STANLEY DAVISON THAMES COMPRESSED AIR SERVICES LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
TREVOR STANLEY DAVISON THAMES AIR CONDITIONING LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
TREVOR STANLEY DAVISON TFG (GROUP) LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
TREVOR STANLEY DAVISON SCOTFORD & TEASDALE LIMITED Director 2004-07-05 CURRENT 2004-07-05 Active
TREVOR STANLEY DAVISON THAMESIDE REACH MANAGEMENT COMPANY LIMITED Director 2002-12-09 CURRENT 2000-09-14 Active
TREVOR STANLEY DAVISON COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED Director 1999-08-23 CURRENT 1998-03-16 Active
TREVOR STANLEY DAVISON BCAS LIMITED Director 1991-05-31 CURRENT 1988-04-04 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
2024-03-12CESSATION OF TREVOR STANLEY DAVISON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12Change of details for Mr Clive Bell as a person with significant control on 2024-02-28
2024-02-28APPOINTMENT TERMINATED, DIRECTOR TREVOR STANLEY DAVISON
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM 32-36 Chorley New Road Bolton Lancashire BL1 4AP
2021-11-30TM02Termination of appointment of Vanda Jane O'rourke on 2021-11-29
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-10-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0113/02/16 ANNUAL RETURN FULL LIST
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-04CH01Director's details changed for Clive Bell on 2013-10-01
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS VANDA JANE O'ROURKE on 2014-11-13
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-19AR0113/02/14 ANNUAL RETURN FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANLEY DAVISON / 14/02/2013
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 14/02/2013
2014-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS VANDA JANE O'ROURKE on 2013-02-14
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0113/02/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0113/02/12 ANNUAL RETURN FULL LIST
2011-03-09AR0113/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0113/02/10 FULL LIST
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / UANDA JANE O'ROURKE / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 01/10/2009
2009-11-30AA01CURREXT FROM 28/02/2010 TO 30/06/2010
2009-05-01288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK THOMPSON LOGGED FORM
2009-04-30288aSECRETARY APPOINTED UANDA JANE O'ROURKE
2009-04-30288aDIRECTOR APPOINTED TREVOR STANLEY DAVISON
2009-04-30288aDIRECTOR APPOINTED CLIVE BELL
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 496 DARWEN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9DX
2009-03-26288aDIRECTOR AND SECRETARY APPOINTED MARK LEE THOMPSON
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLIE BELL
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARDBATTLE
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD
2009-02-23288aDIRECTOR AND SECRETARY APPOINTED LESLIE BELL
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD
2009-02-13NEWINCINCORPORATION 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
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to FLUIDAIR 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 FLUIDAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLUIDAIR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FLUIDAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUIDAIR LIMITED
Trademarks
We have not found any records of FLUIDAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUIDAIR 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 (46690 - Wholesale of other machinery and equipment) as FLUIDAIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLUIDAIR 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.
Import/Export of Goods
Goods imported/exported by FLUIDAIR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-06-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-03-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-04-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-04-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-11-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-03-0184818079Globe 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)
2010-08-0184818079Globe 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)
2010-05-0184149000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUIDAIR 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 FLUIDAIR 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.