Company NameFluidair Limited
DirectorClive Bell
Company StatusActive
Company Number06819134
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Clive Bell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Vale Street
Bolton
BL2 6QF
Director NameLeslie Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompressor Engineer
Correspondence Address19 Ashcombe Drive
Radcliffe
Manchester
Lancashire
M26 3NL
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleFormations Manager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameLeslie Bell
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompressor Engineer
Correspondence Address19 Ashcombe Drive
Radcliffe
Manchester
Lancashire
M26 3NL
Director NameMark Lee Thompson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(2 weeks, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 March 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address59 Montgomery Way
Radcliffe
Manchester
M26 3TG
Secretary NameMark Lee Thompson
NationalityBritish
StatusResigned
Appointed28 February 2009(2 weeks, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 March 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address59 Montgomery Way
Radcliffe
Manchester
M26 3TG
Director NameMr Trevor Stanley Davison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Vale Street
Bolton
BL2 6QF
Secretary NameMrs Vanda Jane O'Rourke
NationalityBritish
StatusResigned
Appointed30 March 2009(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitefluidair.co.uk
Telephone01204 559955
Telephone regionBolton

Location

Registered AddressUnit 4 Vale Street
Bolton
BL2 6QF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Clive Bell
50.00%
Ordinary
1 at £1Mr Trevor Stanley Davison
50.00%
Ordinary

Financials

Year2014
Net Worth£100,096
Cash£27,813
Current Liabilities£69,620

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
28 July 2023Micro company accounts made up to 30 June 2023 (6 pages)
8 September 2022Micro company accounts made up to 30 June 2022 (6 pages)
18 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
30 November 2021Termination of appointment of Vanda Jane O'rourke as a secretary on 29 November 2021 (1 page)
30 November 2021Registered 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 2021Micro company accounts made up to 30 June 2021 (6 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
24 May 2021Micro company accounts made up to 30 June 2020 (6 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
14 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
19 May 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 February 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
8 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
4 December 2014Director's details changed for Clive Bell on 1 October 2013 (3 pages)
4 December 2014Director's details changed for Clive Bell on 1 October 2013 (3 pages)
4 December 2014Director's details changed for Clive Bell on 1 October 2013 (3 pages)
20 November 2014Secretary's details changed for Mrs Vanda Jane O'rourke on 13 November 2014 (3 pages)
20 November 2014Secretary's details changed for Mrs Vanda Jane O'rourke on 13 November 2014 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Secretary's details changed for Mrs Vanda Jane O'rourke on 14 February 2013 (1 page)
19 February 2014Director's details changed for Mr Trevor Stanley Davison on 14 February 2013 (2 pages)
19 February 2014Director's details changed for Clive Bell on 14 February 2013 (2 pages)
19 February 2014Secretary's details changed for Mrs Vanda Jane O'rourke on 14 February 2013 (1 page)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Director's details changed for Mr Trevor Stanley Davison on 14 February 2013 (2 pages)
19 February 2014Director's details changed for Clive Bell on 14 February 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2010Secretary's details changed for Uanda Jane O'rourke on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Uanda Jane O'rourke on 1 October 2009 (1 page)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Clive Bell on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Clive Bell on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Clive Bell on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Uanda Jane O'rourke on 1 October 2009 (1 page)
30 November 2009Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
30 November 2009Current accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
1 May 2009Appointment terminate, director and secretary mark thompson logged form (1 page)
1 May 2009Appointment terminate, director and secretary mark thompson logged form (1 page)
30 April 2009Director appointed clive bell (1 page)
30 April 2009Director appointed clive bell (1 page)
30 April 2009Director appointed trevor stanley davison (2 pages)
30 April 2009Secretary appointed uanda jane o'rourke (2 pages)
30 April 2009Secretary appointed uanda jane o'rourke (2 pages)
30 April 2009Director appointed trevor stanley davison (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 496 darwen road bromley cross bolton lancashire BL7 9DX (1 page)
22 April 2009Registered office changed on 22/04/2009 from 496 darwen road bromley cross bolton lancashire BL7 9DX (1 page)
26 March 2009Director and secretary appointed mark lee thompson (2 pages)
26 March 2009Director and secretary appointed mark lee thompson (2 pages)
18 March 2009Appointment terminated director and secretary leslie bell (1 page)
18 March 2009Appointment terminated director and secretary leslie bell (1 page)
23 February 2009Registered office changed on 23/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
23 February 2009Registered office changed on 23/02/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
23 February 2009Appointment terminated director richard hardbattle (1 page)
23 February 2009Director and secretary appointed leslie bell (2 pages)
23 February 2009Appointment terminated secretary crs legal services LTD (1 page)
23 February 2009Director and secretary appointed leslie bell (2 pages)
23 February 2009Appointment terminated secretary crs legal services LTD (1 page)
23 February 2009Appointment terminated director richard hardbattle (1 page)
13 February 2009Incorporation (15 pages)
13 February 2009Incorporation (15 pages)