FLUID AUTOMATION LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE9 5EY

Company number 02939114
Status Active
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address 511 DURHAM ROAD, GATESHEAD, TYNE AND WEAR, NE9 5EY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 500 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FLUID AUTOMATION LIMITED are www.fluidautomation.co.uk, and www.fluid-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Fluid Automation Limited is a Private Limited Company. The company registration number is 02939114. Fluid Automation Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of Fluid Automation Limited is 511 Durham Road Gateshead Tyne and Wear Ne9 5ey. . KILDAY, Craig is a Director of the company. KILDAY, Glenn is a Director of the company. Secretary KILDAY, Priscilla has been resigned. Secretary KILDAY, Richard John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director KILDAY, Richard John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KILDAY, Craig
Appointed Date: 19 March 1997
54 years old

Director
KILDAY, Glenn
Appointed Date: 19 March 1997
56 years old

Resigned Directors

Secretary
KILDAY, Priscilla
Resigned: 19 March 1997
Appointed Date: 15 June 1994

Secretary
KILDAY, Richard John
Resigned: 05 April 2010
Appointed Date: 19 March 1997

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 15 June 1994
Appointed Date: 15 June 1994

Director
KILDAY, Richard John
Resigned: 05 April 2010
Appointed Date: 15 June 1994
80 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 15 June 1994
Appointed Date: 15 June 1994

FLUID AUTOMATION LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 500

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 67 more events
19 Jul 1995
Return made up to 15/06/95; full list of members
21 Jul 1994
Registered office changed on 21/07/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

21 Jul 1994
Secretary resigned;new secretary appointed

21 Jul 1994
Director resigned;new director appointed

15 Jun 1994
Incorporation

FLUID AUTOMATION LIMITED Charges

10 October 1997
Mortgage
Delivered: 11 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a premises at green lane,felling,tyne…
5 July 1996
Single debenture
Delivered: 15 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…