Company number 03660343
Status Active
Incorporation Date 2 November 1998
Company Type Private Limited Company
Address RUFFORD HOUSE DARWIN DRIVE, SHERWOOD ENERGY VILLAGE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9GW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Director's details changed for Pauline Holt on 2 November 2016; Director's details changed for Philip Holt on 2 November 2016. The most likely internet sites of THE FLUIDCONNECTIONS COMPANY (U.K.) LTD are www.thefluidconnectionscompanyuk.co.uk, and www.the-fluidconnections-company-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Retford Rail Station is 8.4 miles; to Worksop Rail Station is 9 miles; to Rolleston Rail Station is 10.4 miles; to Fiskerton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fluidconnections Company U K Ltd is a Private Limited Company.
The company registration number is 03660343. The Fluidconnections Company U K Ltd has been working since 02 November 1998.
The present status of the company is Active. The registered address of The Fluidconnections Company U K Ltd is Rufford House Darwin Drive Sherwood Energy Village New Ollerton Newark Nottinghamshire Ng22 9gw. . HOLT, Pauline is a Secretary of the company. HALL, Stephen is a Director of the company. HOLT, Jordan Sebastian Daniel is a Director of the company. HOLT, Pauline is a Director of the company. HOLT, Philip is a Director of the company. Secretary BAKES, Barry has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BAKES, Barry has been resigned. Director SMITH, John William Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Secretary
BAKES, Barry
Resigned: 14 September 2000
Appointed Date: 06 January 1999
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 January 1999
Appointed Date: 02 November 1998
Director
BAKES, Barry
Resigned: 14 September 2000
Appointed Date: 06 January 1999
78 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 January 1999
Appointed Date: 02 November 1998
Persons With Significant Control
Rufford House Group Limited
Notified on: 1 July 2016
Nature of control: Has significant influence or control
THE FLUIDCONNECTIONS COMPANY (U.K.) LTD Events
08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Nov 2016
Director's details changed for Pauline Holt on 2 November 2016
08 Nov 2016
Director's details changed for Philip Holt on 2 November 2016
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
...
... and 69 more events
02 Feb 1999
Director resigned
02 Feb 1999
Registered office changed on 02/02/99 from: bridge house 181 queen victoria street london EC4Y 0HP
02 Feb 1999
New director appointed
12 Jan 1999
Company name changed perma manufacturing LIMITED\certificate issued on 13/01/99
02 Nov 1998
Incorporation
17 December 2014
Charge code 0366 0343 0004
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 March 2007
Fixed and floating charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 October 2004
Debenture
Delivered: 20 October 2004
Status: Satisfied
on 27 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2001
Debenture
Delivered: 24 March 2001
Status: Satisfied
on 27 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…