FLUID GRAVITY ENGINEERING LIMITED
EMSWORTH

Hellopages » Hampshire » Havant » PO10 7DX

Company number 01674379
Status Active
Incorporation Date 28 October 1982
Company Type Private Limited Company
Address THE OLD COACH HOUSE, 1 WEST STREET, EMSWORTH, HANTS, PO10 7DX
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FLUID GRAVITY ENGINEERING LIMITED are www.fluidgravityengineering.co.uk, and www.fluid-gravity-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Southbourne Rail Station is 1.3 miles; to Bedhampton Rail Station is 2.6 miles; to Cosham Rail Station is 5.7 miles; to Fratton Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fluid Gravity Engineering Limited is a Private Limited Company. The company registration number is 01674379. Fluid Gravity Engineering Limited has been working since 28 October 1982. The present status of the company is Active. The registered address of Fluid Gravity Engineering Limited is The Old Coach House 1 West Street Emsworth Hants Po10 7dx. . EVANS, David John, Dr is a Secretary of the company. MERRIFIELD, James Anthony, Dr is a Director of the company. Secretary MARRIOTT, Peter Graham, Dr has been resigned. Secretary SMITH, Arthur John has been resigned. Secretary SMITH, Robert Morley, Dr has been resigned. Director MARRIOTT, Peter Graham, Dr has been resigned. Director MILNE, Alexander Mitchell, Dr has been resigned. Director SMITH, Arthur John has been resigned. Director SMITH, Robert Morley, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
EVANS, David John, Dr
Appointed Date: 01 January 2014

Director
MERRIFIELD, James Anthony, Dr
Appointed Date: 01 January 2014
45 years old

Resigned Directors

Secretary
MARRIOTT, Peter Graham, Dr
Resigned: 01 October 1999
Appointed Date: 30 January 1998

Secretary
SMITH, Arthur John
Resigned: 01 January 2014
Appointed Date: 01 October 1999

Secretary
SMITH, Robert Morley, Dr
Resigned: 30 January 1998

Director
MARRIOTT, Peter Graham, Dr
Resigned: 01 October 1999
79 years old

Director
MILNE, Alexander Mitchell, Dr
Resigned: 01 November 2014
71 years old

Director
SMITH, Arthur John
Resigned: 01 January 2014
72 years old

Director
SMITH, Robert Morley, Dr
Resigned: 30 January 1998
75 years old

Persons With Significant Control

Fluid Gravity Associates
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLUID GRAVITY ENGINEERING LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 July 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 July 2015
31 Aug 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2,771

13 May 2015
Termination of appointment of Alexander Mitchell Milne as a director on 1 November 2014
...
... and 94 more events
01 May 1987
Registered office changed on 01/05/87 from: squirrels 33 hitherwood cranleigh surrey

03 Apr 1987
Accounts for a small company made up to 31 July 1986

03 Apr 1987
Return made up to 13/03/87; full list of members

11 Nov 1986
Return made up to 19/06/86; full list of members

07 Oct 1986
New director appointed

FLUID GRAVITY ENGINEERING LIMITED Charges

15 November 2013
Charge code 0167 4379 0003
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Alexander Milne Arthur Smith
Description: Notification of addition to or amendment of charge…
25 February 1992
Charge
Delivered: 27 February 1992
Status: Satisfied on 27 March 2006
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
19 October 1989
Charge
Delivered: 30 October 1989
Status: Satisfied on 27 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…