FLUID FABRICATIONS LIMITED
GOSPORT, FAREHAM


Company number 05084304
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address UNIT E2 THE SANDERSON CENTRE, MORELAND ROAD, GOSPORT, FAREHAM, HAMPSHIRE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLUID FABRICATIONS LIMITED are www.fluidfabrications.co.uk, and www.fluid-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Fluid Fabrications Limited is a Private Limited Company. The company registration number is 05084304. Fluid Fabrications Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Fluid Fabrications Limited is Unit E2 The Sanderson Centre Moreland Road Gosport Fareham Hampshire. . RAWLINS, Helen is a Secretary of the company. RAWLINS, Steven Brian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
RAWLINS, Helen
Appointed Date: 25 March 2004

Director
RAWLINS, Steven Brian
Appointed Date: 25 March 2004
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

FLUID FABRICATIONS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
19 Apr 2004
Secretary resigned
19 Apr 2004
Director resigned
19 Apr 2004
New director appointed
19 Apr 2004
New secretary appointed
25 Mar 2004
Incorporation

FLUID FABRICATIONS LIMITED Charges

29 March 2005
Debenture
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…