Bolton
BL2 6QF
Director Name | Leslie Bell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Compressor Engineer |
Correspondence Address | 19 Ashcombe Drive Radcliffe Manchester Lancashire M26 3NL |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Formations Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | Leslie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Compressor Engineer |
Correspondence Address | 19 Ashcombe Drive Radcliffe Manchester Lancashire M26 3NL |
Director Name | Mark Lee Thompson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 March 2009) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 59 Montgomery Way Radcliffe Manchester M26 3TG |
Secretary Name | Mark Lee Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 March 2009) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 59 Montgomery Way Radcliffe Manchester M26 3TG |
Director Name | Mr Trevor Stanley Davison |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Vale Street Bolton BL2 6QF |
Secretary Name | Mrs Vanda Jane O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | fluidair.co.uk |
---|---|
Telephone | 01204 559955 |
Telephone region | Bolton |
Registered Address | Unit 4 Vale Street Bolton BL2 6QF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
1 at £1 | Mr Clive Bell 50.00% Ordinary |
---|---|
1 at £1 | Mr Trevor Stanley Davison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,096 |
Cash | £27,813 |
Current Liabilities | £69,620 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
8 September 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
18 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
30 November 2021 | Termination of appointment of Vanda Jane O'rourke as a secretary on 29 November 2021 (1 page) |
30 November 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Unit 4 Vale Street Bolton BL2 6QF on 30 November 2021 (1 page) |
3 September 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
24 May 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
14 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 May 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 February 2017 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 16 February 2017 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 December 2014 | Director's details changed for Clive Bell on 1 October 2013 (3 pages) |
4 December 2014 | Director's details changed for Clive Bell on 1 October 2013 (3 pages) |
4 December 2014 | Director's details changed for Clive Bell on 1 October 2013 (3 pages) |
20 November 2014 | Secretary's details changed for Mrs Vanda Jane O'rourke on 13 November 2014 (3 pages) |
20 November 2014 | Secretary's details changed for Mrs Vanda Jane O'rourke on 13 November 2014 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Mrs Vanda Jane O'rourke on 14 February 2013 (1 page) |
19 February 2014 | Director's details changed for Mr Trevor Stanley Davison on 14 February 2013 (2 pages) |
19 February 2014 | Director's details changed for Clive Bell on 14 February 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Mrs Vanda Jane O'rourke on 14 February 2013 (1 page) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Trevor Stanley Davison on 14 February 2013 (2 pages) |
19 February 2014 | Director's details changed for Clive Bell on 14 February 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2010 | Secretary's details changed for Uanda Jane O'rourke on 1 October 2009 (1 page) |
11 March 2010 | Secretary's details changed for Uanda Jane O'rourke on 1 October 2009 (1 page) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Clive Bell on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Clive Bell on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Clive Bell on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Uanda Jane O'rourke on 1 October 2009 (1 page) |
30 November 2009 | Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
30 November 2009 | Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
1 May 2009 | Appointment terminate, director and secretary mark thompson logged form (1 page) |
1 May 2009 | Appointment terminate, director and secretary mark thompson logged form (1 page) |
30 April 2009 | Director appointed clive bell (1 page) |
30 April 2009 | Director appointed clive bell (1 page) |
30 April 2009 | Director appointed trevor stanley davison (2 pages) |
30 April 2009 | Secretary appointed uanda jane o'rourke (2 pages) |
30 April 2009 | Secretary appointed uanda jane o'rourke (2 pages) |
30 April 2009 | Director appointed trevor stanley davison (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 496 darwen road bromley cross bolton lancashire BL7 9DX (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 496 darwen road bromley cross bolton lancashire BL7 9DX (1 page) |
26 March 2009 | Director and secretary appointed mark lee thompson (2 pages) |
26 March 2009 | Director and secretary appointed mark lee thompson (2 pages) |
18 March 2009 | Appointment terminated director and secretary leslie bell (1 page) |
18 March 2009 | Appointment terminated director and secretary leslie bell (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
23 February 2009 | Appointment terminated director richard hardbattle (1 page) |
23 February 2009 | Director and secretary appointed leslie bell (2 pages) |
23 February 2009 | Appointment terminated secretary crs legal services LTD (1 page) |
23 February 2009 | Director and secretary appointed leslie bell (2 pages) |
23 February 2009 | Appointment terminated secretary crs legal services LTD (1 page) |
23 February 2009 | Appointment terminated director richard hardbattle (1 page) |
13 February 2009 | Incorporation (15 pages) |
13 February 2009 | Incorporation (15 pages) |