Company number 04533299
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address UNIT 15 CRAFT MARSH, GAS ROAD, SITTINGBOURNE, KENT, ME10 2QB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
GBP 100
. The most likely internet sites of FLUID CONTROL FABRICATIONS LIMITED are www.fluidcontrolfabrications.co.uk, and www.fluid-control-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Queenborough Rail Station is 4.6 miles; to Hollingbourne Rail Station is 7.5 miles; to Harrietsham Rail Station is 7.7 miles; to Charing (Kent) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fluid Control Fabrications Limited is a Private Limited Company.
The company registration number is 04533299. Fluid Control Fabrications Limited has been working since 12 September 2002.
The present status of the company is Active. The registered address of Fluid Control Fabrications Limited is Unit 15 Craft Marsh Gas Road Sittingbourne Kent Me10 2qb. . BROWN, Roland Peter is a Director of the company. MCNEALY, Vaughan Grahame is a Director of the company. Secretary TOTTLE, Karen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TOTTLE, Karen has been resigned. Director TOTTLE, Matthew has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
TOTTLE, Karen
Resigned: 19 November 2014
Appointed Date: 12 September 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002
Director
TOTTLE, Karen
Resigned: 19 November 2014
Appointed Date: 12 September 2002
54 years old
Director
TOTTLE, Matthew
Resigned: 11 November 2014
Appointed Date: 12 September 2002
53 years old
Persons With Significant Control
Mr Roland Peter Brown
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
FLUID CONTROL FABRICATIONS LIMITED Events
20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 May 2016
Accounts for a small company made up to 31 July 2015
15 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
23 Jun 2015
Registered office address changed from Unit D2 Bonham Drive Eurolink Industrial Estate Sittingbourne Kent ME10 3RY to Unit 15 Craft Marsh Gas Road Sittingbourne Kent ME10 2QB on 23 June 2015
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 43 more events
02 Oct 2003
Return made up to 12/09/03; full list of members
17 Jul 2003
Particulars of mortgage/charge
30 Sep 2002
Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100
12 Sep 2002
Secretary resigned
12 Sep 2002
Incorporation
13 December 2011
All assets debenture
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 July 2007
Debenture
Delivered: 30 July 2007
Status: Satisfied
on 24 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2007
All assets debenture
Delivered: 16 March 2007
Status: Satisfied
on 24 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
8 April 2006
Debenture
Delivered: 11 April 2006
Status: Satisfied
on 23 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied
on 23 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…