Wilmslow
SK9 1DP
Director Name | Mr Russell Cash |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Mr Jorgen Ajslev |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 December 1991(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 1994) |
Role | Business Manager |
Correspondence Address | 1 Klausdalsbrovej Dk 2860 Soborg Copenhagen Foreign |
Director Name | Mr Ole Balle |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 December 1991(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | Hojgardsparken 15 Ganlose 3660 Stenlose Foreign |
Director Name | Mr Dennis Hepburn |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 1996) |
Role | Engineer |
Correspondence Address | 8 Inch View Kinghorn Burntisland Fife KY3 9SH Scotland |
Director Name | Roland John Knott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Manager |
Correspondence Address | 15 Enright Close Leamington Spa Warwickshire CV32 6SQ |
Secretary Name | Mr James Arthur Duley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 257 Warwick Road Olton Solihull West Midlands B92 7AB |
Director Name | Hans Jorgen Neumann |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 1996(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 1998) |
Role | Managing Director |
Correspondence Address | President Harbitz Gate 19 Oslo 0259 |
Director Name | Linda Barbara Gray |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(30 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 20 August 1998) |
Role | Assistant Accountant |
Correspondence Address | 96 Quince Amington Tamworth Staffordshire B77 4EU |
Secretary Name | Mr Ian Robert Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Stonehill Drive Great Glen Leicester Leicestershire LE8 9EL |
Director Name | Evert Joost Dorhout Mees |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2001(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2003) |
Role | General Manager |
Correspondence Address | Ryksstraatweg 261 Leersum 3956 Cn The Netherlands |
Director Name | Gert Jan Meijerink |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2001(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Conference 17 Duiven 6922 Cc The Netherlands |
Director Name | Stephen Merrie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(33 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Sandfield Park Aughton Ormskirk Lancashire L39 5JQ |
Secretary Name | Jon Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(34 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 25 October 2021) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Jan Willem Elemans |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 15 June 2004(36 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2005) |
Role | Operations Director Fluidrodic |
Correspondence Address | Zwarteweg 15 1405 Aa Bussum |
Director Name | Paul Merrie |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 2 Willsford Avenue Kirkby Merseyside L31 1JU |
Director Name | Ian Ruscoe |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Birchfield Moreton Wirral CH46 5NS Wales |
Director Name | Anthony Browne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(37 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Briery Hey Avenue Kirkby Liverpool Merseyside L33 0YE |
Director Name | Jon Burke |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(37 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Frederick Lunt Avenue Knowsley Merseyside L34 0HF |
Director Name | Mr Paul Andrew McGrady |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Prince Edwin Street Liverpool L5 3LW |
Director Name | Mr Sean Mark Fennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Flowtech Mip Limited Pimbo Road Skelmersdale Lancashire WN8 9RB |
Website | primaryfp.co.uk |
---|
Registered Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
7.8m at £1 | Primary Fluid Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,478,736 |
Gross Profit | £2,274,663 |
Net Worth | £6,113,811 |
Cash | £415,597 |
Current Liabilities | £1,423,099 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
8 August 2003 | Delivered on: 19 August 2003 Satisfied on: 1 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at 18 caddick road knowsley industrial park knowsley t/n'SMS80719, MS94135 and MS80551. Fully Satisfied |
---|---|
5 July 2002 | Delivered on: 10 July 2002 Satisfied on: 25 June 2005 Persons entitled: Danske Bank a/S Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of account number 93402225 in the name of the company with the bank. Fully Satisfied |
16 February 2001 | Delivered on: 21 February 2001 Satisfied on: 13 August 2002 Persons entitled: Fortis Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: By way of fixed equitable charge all debts which fail to vest absolutely and effectively in the security holder,all amounts of indebtedness,all guarantees indemnities insurances instruments and securities.by way of floating charge the undertaking and all the property rights and assets of the company and its uncalled capital and all the property other than such of the undertaking and property of the company. Fully Satisfied |
4 February 1992 | Delivered on: 17 February 1992 Satisfied on: 1 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 1,midfield road,mitchelston industrial estate,kirkcaldy together with all ground pertaining thereto and the whole fixtures and fittings therein and thereon please see M274C for full details. Fully Satisfied |
14 January 1992 | Delivered on: 24 January 1992 Satisfied on: 5 October 1992 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 1982 | Delivered on: 1 October 1982 Satisfied on: 24 August 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
7 April 1970 | Delivered on: 15 April 1970 Satisfied on: 21 January 1992 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 December 2009 | Delivered on: 22 December 2009 Satisfied on: 1 August 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 June 2005 | Delivered on: 22 June 2005 Satisfied on: 12 April 2011 Persons entitled: Gmac Commercial Finance PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 June 2005 | Delivered on: 22 June 2005 Satisfied on: 12 April 2011 Persons entitled: Gmac Commercial Finance PLC Classification: Assignment of insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of euler hermes credit insurance policy no: 196199501 together with the right so far as may be necessary to demand performance or sue for and enforce the same in assignor's name. Fully Satisfied |
29 August 1968 | Delivered on: 10 September 1968 Satisfied on: 21 January 1992 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 August 2002 | Delivered on: 5 September 2002 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 September 2014 | Delivered on: 10 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 July 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
8 May 2023 | Appointment of Mr Michael John England as a director on 12 April 2023 (2 pages) |
8 May 2023 | Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023 (1 page) |
10 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
13 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
13 December 2021 | Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021 (2 pages) |
2 November 2021 | Termination of appointment of Jon Burke as a secretary on 25 October 2021 (1 page) |
2 November 2021 | Termination of appointment of Jon Burke as a director on 25 October 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
19 July 2021 | Termination of appointment of Anthony Browne as a director on 15 July 2021 (1 page) |
26 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
25 November 2020 | Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 13 December 2019
|
16 January 2020 | Resolutions
|
16 January 2020 | Change of share class name or designation (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
31 May 2019 | Termination of appointment of Paul Andrew Mcgrady as a director on 31 May 2019 (1 page) |
22 May 2019 | Resolutions
|
8 May 2019 | Notification of Fluidpower Mip Limited as a person with significant control on 1 May 2019 (2 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Cessation of Pmc Fluidpower Limited as a person with significant control on 1 May 2019 (1 page) |
1 February 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
21 December 2018 | Registered office address changed from Flowtech Fluidpower Plc Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page) |
13 November 2018 | Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
5 March 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
10 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
13 January 2017 | Registered office address changed from Caddick Road Knowsley Industrial Park Merseyside L34 9HP to Flowtech Fluidpower Plc Pimbo Road Skelmersdale WN8 9RB on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from Caddick Road Knowsley Industrial Park Merseyside L34 9HP to Flowtech Fluidpower Plc Pimbo Road Skelmersdale WN8 9RB on 13 January 2017 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Solvency Statement dated 08/09/16 (1 page) |
9 September 2016 | Statement by Directors (1 page) |
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Resolutions
|
9 September 2016 | Solvency Statement dated 08/09/16 (1 page) |
9 September 2016 | Statement by Directors (1 page) |
10 February 2016 | Register(s) moved to registered inspection location 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page) |
10 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Register inspection address has been changed to 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page) |
10 February 2016 | Register(s) moved to registered inspection location 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page) |
10 February 2016 | Termination of appointment of Stephen Merrie as a director on 31 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Stephen Merrie as a director on 31 December 2015 (1 page) |
10 February 2016 | Register inspection address has been changed to 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page) |
14 January 2016 | Termination of appointment of Stephen Merrie as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Stephen Merrie as a director on 31 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
13 March 2015 | Auditor's resignation (1 page) |
13 March 2015 | Auditor's resignation (1 page) |
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
15 September 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
10 September 2014 | Registration of charge 009266790013 (17 pages) |
10 September 2014 | Registration of charge 009266790013 (17 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
15 August 2014 | Appointment of Mr Sean Mark Fennon as a director on 8 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Bryce Rowan Brooks as a director on 8 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Bryce Rowan Brooks as a director on 8 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Bryce Rowan Brooks as a director on 8 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Sean Mark Fennon as a director on 8 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Sean Mark Fennon as a director on 8 August 2014 (2 pages) |
1 August 2014 | Satisfaction of charge 9 in full (4 pages) |
1 August 2014 | Satisfaction of charge 12 in full (8 pages) |
1 August 2014 | Satisfaction of charge 12 in full (8 pages) |
1 August 2014 | Satisfaction of charge 9 in full (4 pages) |
14 May 2014 | Secretary's details changed for Jon Burke on 1 January 2014 (1 page) |
14 May 2014 | Secretary's details changed for Jon Burke on 1 January 2014 (1 page) |
14 May 2014 | Secretary's details changed for Jon Burke on 1 January 2014 (1 page) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
18 September 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
18 September 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
7 February 2013 | Director's details changed for Stephen Merrie on 1 January 2013 (3 pages) |
7 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
7 February 2013 | Director's details changed for Stephen Merrie on 1 January 2013 (3 pages) |
7 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
7 February 2013 | Director's details changed for Stephen Merrie on 1 January 2013 (3 pages) |
28 March 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
28 March 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
8 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
14 July 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
28 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
12 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Jon Burke on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Stephen Merrie on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Paul Andrew Mcgrady on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Jon Burke on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Paul Andrew Mcgrady on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Paul Andrew Mcgrady on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Anthony Browne on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Jon Burke on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Stephen Merrie on 1 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Stephen Merrie on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Anthony Browne on 1 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Anthony Browne on 1 December 2009 (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
26 August 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
26 August 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
9 February 2009 | Director appointed mr paul andrew mcgrady (1 page) |
9 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
9 February 2009 | Director appointed mr paul andrew mcgrady (1 page) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
9 May 2008 | Return made up to 28/12/07; full list of members (4 pages) |
9 May 2008 | Return made up to 28/12/07; full list of members (4 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
21 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
21 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
9 September 2007 | Director resigned (1 page) |
9 September 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 28/12/06; full list of members (3 pages) |
14 March 2007 | Return made up to 28/12/06; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
23 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
4 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Particulars of mortgage/charge (8 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (8 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
10 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
9 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
4 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2002 | Return made up to 28/12/01; full list of members (7 pages) |
15 July 2002 | Return made up to 28/12/01; full list of members (7 pages) |
10 July 2002 | Particulars of mortgage/charge (2 pages) |
10 July 2002 | Particulars of mortgage/charge (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: unit 19A sandyway amington industrial estate tamworth staffordshire B77 4DS (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: unit 19A sandyway amington industrial estate tamworth staffordshire B77 4DS (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
17 September 2001 | Full accounts made up to 4 January 2001 (16 pages) |
17 September 2001 | Full accounts made up to 4 January 2001 (16 pages) |
17 September 2001 | Full accounts made up to 4 January 2001 (16 pages) |
14 September 2001 | Company name changed berendsen pmc LIMITED\certificate issued on 14/09/01 (2 pages) |
14 September 2001 | Company name changed berendsen pmc LIMITED\certificate issued on 14/09/01 (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 28/12/00; full list of members
|
19 January 2001 | Return made up to 28/12/00; full list of members
|
27 September 2000 | Full accounts made up to 31 December 1999 (32 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (32 pages) |
5 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 December 1998 | Return made up to 28/12/98; full list of members
|
21 December 1998 | Return made up to 28/12/98; full list of members
|
16 December 1998 | Company name changed berendsen fluid power LIMITED\certificate issued on 17/12/98 (2 pages) |
16 December 1998 | Company name changed berendsen fluid power LIMITED\certificate issued on 17/12/98 (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
12 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 February 1998 | Return made up to 28/12/97; no change of members
|
3 February 1998 | Return made up to 28/12/97; no change of members
|
29 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
21 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
30 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 January 1996 | Return made up to 28/12/95; no change of members
|
18 January 1996 | Return made up to 28/12/95; no change of members
|
15 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 March 1995 | Return made up to 28/12/94; full list of members (7 pages) |
1 March 1995 | Return made up to 28/12/94; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 February 1994 | Resolutions
|
1 February 1994 | £ nc 2050000/7850000 30/12/93 (1 page) |
1 February 1994 | Resolutions
|
1 February 1994 | Ad 30/12/93--------- £ si 5800000@1=5800000 £ ic 2000100/7800100 (2 pages) |
1 February 1994 | £ nc 2050000/7850000 30/12/93 (1 page) |
1 February 1994 | Ad 30/12/93--------- £ si 5800000@1=5800000 £ ic 2000100/7800100 (2 pages) |
1 February 1994 | Resolutions
|
1 February 1994 | Resolutions
|
16 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
16 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
1 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1993 | Return made up to 28/12/92; change of members (6 pages) |
26 February 1993 | Return made up to 28/12/92; change of members (6 pages) |
7 December 1992 | Ad 01/11/92--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages) |
7 December 1992 | £ nc 50000/2050000 01/11/92 (1 page) |
7 December 1992 | Resolutions
|
7 December 1992 | Resolutions
|
7 December 1992 | Resolutions
|
7 December 1992 | Ad 01/11/92--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages) |
7 December 1992 | Resolutions
|
7 December 1992 | £ nc 50000/2050000 01/11/92 (1 page) |
5 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1992 | Accounts for a medium company made up to 31 December 1991 (13 pages) |
2 October 1992 | Accounts for a medium company made up to 31 December 1991 (13 pages) |
22 September 1992 | Registered office changed on 22/09/92 from: units 1 and 2 frederick street walsall west midlands, WS2 9QF (1 page) |
22 September 1992 | Registered office changed on 22/09/92 from: units 1 and 2 frederick street walsall west midlands, WS2 9QF (1 page) |
22 May 1992 | Accounts for a medium company made up to 31 March 1991 (12 pages) |
22 May 1992 | Accounts for a medium company made up to 31 March 1991 (12 pages) |
21 February 1992 | Return made up to 29/12/91; change of members (7 pages) |
21 February 1992 | Return made up to 29/12/91; change of members (7 pages) |
17 February 1992 | Particulars of mortgage/charge (4 pages) |
17 February 1992 | Particulars of mortgage/charge (4 pages) |
7 February 1992 | Director resigned (2 pages) |
7 February 1992 | Director resigned (2 pages) |
24 January 1992 | Particulars of mortgage/charge (3 pages) |
24 January 1992 | Particulars of mortgage/charge (3 pages) |
22 January 1992 | New director appointed (4 pages) |
22 January 1992 | Registered office changed on 22/01/92 from: commercial road, totton, southampton SO4 3ZQ (1 page) |
22 January 1992 | New director appointed (4 pages) |
22 January 1992 | Registered office changed on 22/01/92 from: commercial road, totton, southampton SO4 3ZQ (1 page) |
21 January 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 January 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 January 1992 | Resolutions
|
31 December 1991 | Company name changed\certificate issued on 31/12/91 (2 pages) |
31 December 1991 | Company name changed\certificate issued on 31/12/91 (2 pages) |
20 December 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 December 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
17 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1991 | Resolutions
|
15 July 1991 | New director appointed (2 pages) |
15 July 1991 | New director appointed (2 pages) |
30 May 1991 | New director appointed (4 pages) |
30 May 1991 | New director appointed (4 pages) |
12 April 1991 | Auditor's resignation (1 page) |
12 April 1991 | Auditor's resignation (1 page) |
7 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
7 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
7 February 1991 | Return made up to 23/11/90; full list of members (4 pages) |
7 February 1991 | Return made up to 23/11/90; full list of members (4 pages) |
2 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
2 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
30 January 1990 | Return made up to 28/12/89; no change of members (4 pages) |
30 January 1990 | Return made up to 28/12/89; no change of members (4 pages) |
9 February 1989 | Return made up to 20/12/88; no change of members (4 pages) |
9 February 1989 | Return made up to 20/12/88; no change of members (4 pages) |
9 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
9 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
17 February 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
17 February 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
8 February 1988 | Return made up to 30/12/87; full list of members (4 pages) |
8 February 1988 | Return made up to 30/12/87; full list of members (4 pages) |
15 June 1987 | New director appointed (2 pages) |
15 June 1987 | New director appointed (2 pages) |
24 February 1987 | Annual return made up to 12/12/86 (4 pages) |
24 February 1987 | Annual return made up to 12/12/86 (4 pages) |
4 February 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
4 February 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
1 February 1968 | Incorporation (11 pages) |
1 February 1968 | Certificate of incorporation (1 page) |
1 February 1968 | Certificate of incorporation (1 page) |
1 February 1968 | Incorporation (11 pages) |