Company NameAdvanced Fluid Solutions Ltd
Company StatusActive
Company Number06495583
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Angela Mary Sully
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleHome Maker
Country of ResidenceEngland
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director NameJane Charlotte Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Secretary NameAngela Mary Sully
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director NameMr Vincent Robert Sully
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(2 years after company formation)
Appointment Duration14 years, 2 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director NameMr Darren Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(4 years after company formation)
Appointment Duration12 years, 2 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director NameMr Darren Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2012)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Tabrums Farm
Tabrums Lane
Battlesbridge
Essex
SS11 7QZ

Contact

Websitewww.advancedfluidsolutions.co.uk/
Email address[email protected]
Telephone01245 321320
Telephone regionChelmsford

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1Angela Mary Sully
25.00%
Ordinary
25 at £1Charlotte Jane Jones
25.00%
Ordinary
25 at £1Darren Jones
25.00%
Ordinary
25 at £1Vincent Sully
25.00%
Ordinary

Financials

Year2014
Net Worth£433,835
Cash£303,992
Current Liabilities£174,063

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

12 July 2013Delivered on: 17 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H premises k/a 11 redhills road south woodham ferrers essex t/no ex 735991. notification of addition to or amendment of charge.
Outstanding
10 January 2013Delivered on: 18 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
1 October 2020Director's details changed for Jane Charlotte Jones on 1 October 2020 (2 pages)
1 October 2020Change of details for Mrs Jane Jones as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Darren Jones on 1 October 2020 (2 pages)
14 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
31 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
31 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
10 October 2013Registered office address changed from Unit 6a Tabrums Farm Tabrums Lane Battlesbridge Essex SS11 7QZ United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Unit 6a Tabrums Farm Tabrums Lane Battlesbridge Essex SS11 7QZ United Kingdom on 10 October 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 July 2013Registration of charge 064955830002 (10 pages)
17 July 2013Registration of charge 064955830002 (10 pages)
4 March 2013Director's details changed for Angela Mary Sully on 6 February 2013 (2 pages)
4 March 2013Director's details changed for Angela Mary Sully on 6 February 2013 (2 pages)
4 March 2013Director's details changed for Jane Charlotte Jones on 6 February 2013 (2 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Jane Charlotte Jones on 6 February 2013 (2 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Jane Charlotte Jones on 6 February 2013 (2 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 May 2012Director's details changed for Mr Vincent Robert Sully on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Vincent Robert Sully on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Angela Mary Sully on 15 May 2012 (2 pages)
15 May 2012Secretary's details changed for Angela Mary Sully on 15 May 2012 (1 page)
15 May 2012Secretary's details changed for Angela Mary Sully on 15 May 2012 (1 page)
15 May 2012Director's details changed for Angela Mary Sully on 15 May 2012 (2 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
27 February 2012Termination of appointment of Darren Jones as a director (1 page)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
27 February 2012Termination of appointment of Darren Jones as a director (1 page)
27 February 2012Appointment of Mr Darren Jones as a director (2 pages)
27 February 2012Appointment of Mr Darren Jones as a director (2 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
28 March 2011Registered office address changed from 35 Katonia Avenue Mayland Chelmsford Essex CM3 6AD United Kingdom on 28 March 2011 (1 page)
28 March 2011Appointment of Mr Darren Jones as a director (2 pages)
28 March 2011Registered office address changed from 35 Katonia Avenue Mayland Chelmsford Essex CM3 6AD United Kingdom on 28 March 2011 (1 page)
28 March 2011Appointment of Mr Darren Jones as a director (2 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2010Appointment of Mr Vincent Robert Sully as a director (2 pages)
3 March 2010Director's details changed for Jane Charlotte Jones on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Angela Mary Sully on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jane Charlotte Jones on 3 March 2010 (2 pages)
3 March 2010Appointment of Mr Vincent Robert Sully as a director (2 pages)
3 March 2010Director's details changed for Angela Mary Sully on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jane Charlotte Jones on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Angela Mary Sully on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 November 2009Current accounting period shortened from 5 February 2010 to 31 January 2010 (1 page)
25 November 2009Current accounting period shortened from 5 February 2010 to 31 January 2010 (1 page)
25 November 2009Current accounting period shortened from 5 February 2010 to 31 January 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 5 February 2009 (4 pages)
10 November 2009Registered office address changed from 38 Basildon Drive, Laindon Basildon Essex SS15 5RN on 10 November 2009 (1 page)
10 November 2009Total exemption small company accounts made up to 5 February 2009 (4 pages)
10 November 2009Registered office address changed from 38 Basildon Drive, Laindon Basildon Essex SS15 5RN on 10 November 2009 (1 page)
10 November 2009Total exemption small company accounts made up to 5 February 2009 (4 pages)
9 November 2009Previous accounting period shortened from 28 February 2009 to 5 February 2009 (1 page)
9 November 2009Previous accounting period shortened from 28 February 2009 to 5 February 2009 (1 page)
9 November 2009Previous accounting period shortened from 28 February 2009 to 5 February 2009 (1 page)
19 March 2009Return made up to 06/02/09; full list of members (4 pages)
19 March 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2008Incorporation (15 pages)
6 February 2008Incorporation (15 pages)