Poole
Dorset
BH15 2PW
Director Name | Mr Martyn Edwin Reeves |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Aylesbury Road Hockley Heath Solihull West Midlands B94 6PD |
Director Name | Rose-Marie Heather Wood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 day after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 May 2013) |
Role | Company Director |
Correspondence Address | Whitwell Lodge 1 Marches Meadow Platt Bridge Ruyton Xi Towns Shropshire SY4 1JW Wales |
Secretary Name | Sylvia Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 September 2016) |
Role | Accountant |
Correspondence Address | 2 Deneve Avenue Poole Dorset BH17 9LR |
Director Name | Mrs Linda Bennet |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2002) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fluidmovements.co.uk |
---|
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
120 at £0.01 | Mr Harry Stephen Bradshaw 50.00% Ordinary |
---|---|
120 at £0.01 | Mr Martyn Edwin Reeves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,925 |
Cash | £327,691 |
Current Liabilities | £6,318 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Termination of appointment of Sylvia Bailey as a secretary on 7 September 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Sub-division of shares on 14 May 2013 (5 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Purchase of own shares. (3 pages) |
24 June 2013 | Appointment of Mr Martyn Edwin Reeves as a director (2 pages) |
10 June 2013 | Termination of appointment of Rose-Marie Wood as a director (1 page) |
10 June 2013 | Termination of appointment of Linda Bennet as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Appointment of Mr Harry Stephen Bradshaw as a director (2 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Appointment of Mrs Linda Bennet as a director (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Director's change of particulars / rose-marie wood / 29/09/2008 (2 pages) |
2 October 2008 | Director's change of particulars / rose-marie hewington / 29/09/2008 (1 page) |
2 October 2008 | Secretary's change of particulars / sylvia bailey / 17/06/2008 (1 page) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Resolutions
|
1 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | Resolutions
|
14 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Return made up to 22/03/02; full list of members (5 pages) |
8 May 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 May 2001 | Return made up to 22/03/01; full list of members (5 pages) |
14 May 2001 | Ad 01/06/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 May 2001 | New director appointed (2 pages) |
19 October 2000 | Return made up to 22/03/00; full list of members (7 pages) |
25 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 March 1999 | Incorporation (14 pages) |