DERWENT FLUID POWER LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 2AL

Company number 05270715
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address MILBURN HOUSE, 3 OXFORD STREET, WORKINGTON, CUMBRIA, CA14 2AL
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Registration of charge 052707150003, created on 25 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DERWENT FLUID POWER LIMITED are www.derwentfluidpower.co.uk, and www.derwent-fluid-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derwent Fluid Power Limited is a Private Limited Company. The company registration number is 05270715. Derwent Fluid Power Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Derwent Fluid Power Limited is Milburn House 3 Oxford Street Workington Cumbria Ca14 2al. . STARKIE, Tracy Elizabeth is a Secretary of the company. MILLIGAN, Allison is a Director of the company. MILLIGAN, Clifford is a Director of the company. STARKIE, Michael George is a Director of the company. STARKIE, Tracy Elizabeth is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
STARKIE, Tracy Elizabeth
Appointed Date: 27 October 2004

Director
MILLIGAN, Allison
Appointed Date: 27 October 2004
63 years old

Director
MILLIGAN, Clifford
Appointed Date: 01 November 2006
60 years old

Director
STARKIE, Michael George
Appointed Date: 01 November 2006
59 years old

Director
STARKIE, Tracy Elizabeth
Appointed Date: 27 October 2004
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Persons With Significant Control

Mr Clifford Milligan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael George Starkie
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DERWENT FLUID POWER LIMITED Events

04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
26 Oct 2016
Registration of charge 052707150003, created on 25 October 2016
21 Apr 2016
Total exemption small company accounts made up to 31 January 2016
20 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 36 more events
14 Dec 2004
New secretary appointed;new director appointed
01 Nov 2004
Secretary resigned
01 Nov 2004
Director resigned
01 Nov 2004
Registered office changed on 01/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Oct 2004
Incorporation

DERWENT FLUID POWER LIMITED Charges

25 October 2016
Charge code 0527 0715 0003
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 May 2014
Charge code 0527 0715 0002
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 September 2006
Debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…