Company NameSubsea Fluid Services Limited
Company StatusActive
Company Number07938112
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMiss Kim Darby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE11 Aspul Court Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Thomas John McKechnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE11 Aspul Court Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Svein Odland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed08 December 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressE11 Aspul Court Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr Barrie Thomas Sinclair
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE18 Croft Court
Leigh
Lancashire
WN7 3PT
Director NameMr Thomas John McKechnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE18 Croft Court
Leigh
Lancashire
WN7 3PT
Director NameMr Trevor Leslie Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE18 Croft Court
Leigh
Lancashire
WN7 3PT
Director NamePeter Terence Eccles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE11 Aspul Court Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMrs Julie Paton McKechnie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressE18 Croft Court
Leigh
Lancashire
WN7 3PT
Director NameOdland Invest As (Corporation)
StatusResigned
Appointed06 February 2012(same day as company formation)
Correspondence Address30 Lonningsflaten
5258 Blomsterdalen
Norway

Contact

Websitewww.subseafluidservices.com/
Telephone01942 608831
Telephone regionWigan

Location

Registered AddressE18 Croft Court
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

78 at £1Subsea Fluids Group Limited
76.40%
Ordinary A
210 at £0.01Karen Williams
2.06%
Ordinary B
11 at £1Sterling Holmen As
10.77%
Ordinary A
11 at £1Thomas Mckechnie
10.77%
Ordinary A

Financials

Year2014
Net Worth-£7,485
Cash£7,882
Current Liabilities£26,955

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 February 2019Appointment of Julie Paton Mckechnie as a director on 24 January 2019 (2 pages)
25 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
3 October 2016Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 104.200
(7 pages)
7 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 104.200
(7 pages)
17 May 2016Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 February 2016Director's details changed for Svein Odland on 1 February 2016 (2 pages)
15 February 2016Director's details changed for Svein Odland on 1 February 2016 (2 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 102.1
(8 pages)
15 February 2016Director's details changed for Peter Terence Eccles on 1 February 2016 (2 pages)
15 February 2016Director's details changed for Kim Darby on 1 February 2016 (2 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 102.1
(8 pages)
15 February 2016Director's details changed for Mr Thomas John Mckechnie on 1 February 2016 (2 pages)
15 February 2016Director's details changed for Peter Terence Eccles on 1 February 2016 (2 pages)
15 February 2016Director's details changed for Kim Darby on 1 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Thomas John Mckechnie on 1 February 2016 (2 pages)
11 February 2016Sub-division of shares on 22 January 2016 (6 pages)
11 February 2016Sub-division of shares on 22 January 2016 (6 pages)
10 February 2016Resolutions
  • RES13 ‐ Sub-division of shares 22/01/2016
(2 pages)
10 February 2016Resolutions
  • RES13 ‐ Sub-division of shares 22/01/2016
  • RES13 ‐ Sub-division of shares 22/01/2016
(2 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Termination of appointment of Trevor Leslie Williams as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Trevor Leslie Williams as a director on 28 February 2015 (1 page)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 102.1
(8 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 102.1
(8 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 102.1
(8 pages)
18 December 2014Appointment of Kim Darby as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Peter Terence Eccles as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Peter Terence Eccles as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Kim Darby as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Thomas John Mckechnie as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Peter Terence Eccles as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Thomas John Mckechnie as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Svein Odland as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Thomas John Mckechnie as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Svein Odland as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Kim Darby as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Svein Odland as a director on 8 December 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 102.1
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 102.1
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 102.1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 102.1
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 102.1
(3 pages)
21 August 2012Appointment of Mr Trevor Leslie Williams as a director (2 pages)
21 August 2012Appointment of Mr Trevor Leslie Williams as a director (2 pages)
21 August 2012Termination of appointment of Thomas Mckechnie as a director (1 page)
21 August 2012Termination of appointment of Odland Invest As as a director (1 page)
21 August 2012Termination of appointment of Thomas Mckechnie as a director (1 page)
21 August 2012Termination of appointment of Odland Invest As as a director (1 page)
11 June 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
11 June 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
13 March 2012Registered office address changed from E18 Croft Court Walter Leigh Way Moss Industrial Estate WN7 3PT Lancashire WN7 3PT England on 13 March 2012 (1 page)
13 March 2012Registered office address changed from E18 Croft Court Walter Leigh Way Moss Industrial Estate WN7 3PT Lancashire WN7 3PT England on 13 March 2012 (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)