Company NameFluidpower Group UK Limited
DirectorsBryce Rowan Brooks and Russell Cash
Company StatusActive
Company Number01672034
CategoryPrivate Limited Company
Incorporation Date15 October 1982(41 years, 6 months ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(27 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(36 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameIan Conway Readman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(8 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 September 2004)
RoleManaging Director
Correspondence Address11 Shouson Hill Road
East 1
Hong Kong
Foreign
Director NameEileen Readman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(8 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 September 2004)
RoleAdministrative
Correspondence Address4 Tower End
Formby
Liverpool
Merseyside
L37 1LP
Director NameBrian Readman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 April 2003)
RoleChairman
Correspondence Address4 Tower End
Formby
Liverpool
Merseyside
L37 1LP
Secretary NameEileen Readman
NationalityBritish
StatusResigned
Appointed27 February 1991(8 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address4 Tower End
Formby
Liverpool
Merseyside
L37 1LP
Director NameAnthony Keeley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1997)
RoleManaging Director
Correspondence Address20 Harebell Close
Formby
Liverpool
L37 4JP
Director NameFrancis Anthony Armelin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2004)
RoleFinancial Director
Correspondence AddressFairways 29 Shireburn Road
Formby
L37 1LR
Director NameMr Stanley John Keyworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(21 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2010)
RoleDirect
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia Lodge Ryall Road
Holly Green
Worcestershire
WR8 0PG
Director NameMr Kevin McMullen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(21 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Mayfield Avenue
St Helens
Merseyside
WA9 5EJ
Director NameMr David Keith Crosby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Mews
Birkdale
Southport
Merseyside
PR8 2NX
Director NameMr Keith Greenwood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(21 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harthorne Terrace
Foulridge
Colne
Lancashire
BB8 7PE
Director NameAlan Keith Dickinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(21 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 August 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Holborn Hill
Ormskirk
Lancashire
L39 3LH
Director NameMr John Farmer
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2004(21 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Prescott Lane
Orrell
Wigan
Lancashire
WN5 0HX
Secretary NameMr David Keith Crosby
NationalityBritish
StatusResigned
Appointed16 September 2004(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Regent Mews
Birkdale
Southport
Merseyside
PR8 2NX
Director NameCoral Dawn Armitstead
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(22 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 2006)
RoleSupport Services Director
Correspondence Address12 Gilcroft
Eccleston
Lancashire
PR7 5SF
Director NameMr Sean Mark Fennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(27 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPimbo Road
Skelmersdale
Lancashire
WN8 9RB
Director NameMr Paul John Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(29 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPimbo Road
Skelmersdale
Lancashire
WN8 9RB

Contact

Websiteflowtechnologyuk.com
Telephone0845 4561222
Telephone regionUnknown

Location

Registered AddressBollin House
Riverside Business Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.01Flowtech Mip Limited
89.93%
Ordinary A
560 at £0.01Flowtech Mip Limited
5.04%
Ordinary B
560 at £0.01Flowtech Mip Limited
5.04%
Ordinary C

Financials

Year2014
Turnover£29,841,408
Gross Profit£10,595,408
Net Worth£48,595,989
Cash£891,108
Current Liabilities£15,748,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

16 September 2004Delivered on: 24 September 2004
Satisfied on: 27 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them 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
2 October 1998Delivered on: 3 October 1998
Satisfied on: 19 June 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 7 pimbo road skelmersdale title no LA810186. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 August 1998Delivered on: 19 August 1998
Satisfied on: 19 June 2007
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
22 September 1993Delivered on: 24 September 1993
Satisfied on: 19 June 2007
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: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
3 September 1993Delivered on: 15 September 1993
Satisfied on: 19 June 2007
Persons entitled: Midland 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: Unit 1A prestwood place east pimbo skelmersdale lancashire with goodwill fittings and fixtures.
Fully Satisfied
4 April 1989Delivered on: 6 April 1989
Satisfied on: 19 June 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
21 October 1986Delivered on: 24 October 1986
Satisfied on: 22 September 2004
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 October 2004Delivered on: 20 October 2004
Satisfied on: 27 May 2014
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Deed of assignment of keyman policy
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to the policies being, policyholder: flowtech limited, named of assured: kevin mcmullen, date of policy: 16 september 2004, term of policy: 5 years, policy number: 44C21Y16, assurance company: st james's place UK PLC (for further details of the policies charged please refer to the form 395). see the mortgage charge document for full details.
Fully Satisfied
27 July 1984Delivered on: 1 August 1984
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 & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
18 June 2013Delivered on: 25 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 July 2023Full accounts made up to 31 December 2022 (39 pages)
15 May 2023Appointment of Mr Michael John England as a director on 12 April 2023 (2 pages)
8 May 2023Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023 (1 page)
10 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (40 pages)
11 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (41 pages)
16 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
15 March 2021Termination of appointment of John Farmer as a director on 12 March 2021 (1 page)
7 January 2021Second filing for the termination of Alan Keith Dickinson as a director (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (39 pages)
25 November 2020Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages)
15 September 2020Termination of appointment of Alan Keith Dickinson as a director on 1 September 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 07/01/2021.
(2 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (34 pages)
22 May 2019Resolutions
  • RES13 ‐ Company change of name 01/05/2019
(1 page)
8 May 2019Notification of Fluidpower Mip Limited as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Cessation of Fluidpower Group Limited as a person with significant control on 1 May 2019 (1 page)
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
28 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 December 2018Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page)
12 November 2018Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages)
11 October 2018Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (31 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (29 pages)
26 September 2016Full accounts made up to 31 December 2015 (29 pages)
17 May 2016Company name changed flowtech LIMITED\certificate issued on 17/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
17 May 2016Company name changed flowtech LIMITED\certificate issued on 17/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 111.2
(7 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 111.2
(7 pages)
18 March 2016Termination of appointment of Paul John Watson as a director on 22 October 2015 (1 page)
18 March 2016Termination of appointment of Paul John Watson as a director on 22 October 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 111.2
(7 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 111.2
(7 pages)
29 October 2014Resolutions
  • RES13 ‐ Re dividend 15/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re dividend 15/09/2014
(39 pages)
11 September 2014Termination of appointment of Keith Greenwood as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of Keith Greenwood as a director on 31 August 2014 (1 page)
9 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 September 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Satisfaction of charge 8 in full (4 pages)
27 May 2014Satisfaction of charge 8 in full (4 pages)
27 May 2014Satisfaction of charge 11 in full (4 pages)
27 May 2014Satisfaction of charge 11 in full (4 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2014Memorandum and Articles of Association (82 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2014Memorandum and Articles of Association (82 pages)
7 May 2014Termination of appointment of Kevin Mcmullen as a director (1 page)
7 May 2014Termination of appointment of Kevin Mcmullen as a director (1 page)
16 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 111.2
(10 pages)
16 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 111.2
(10 pages)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
25 June 2013Registration of charge 016720340012 (19 pages)
25 June 2013Registration of charge 016720340012 (19 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (10 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (10 pages)
15 February 2013Section 519 (2 pages)
15 February 2013Section 519 (2 pages)
12 February 2013Auditor's resignation (2 pages)
12 February 2013Auditor's resignation (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
16 May 2012Appointment of Mr Paul John Watson as a director (2 pages)
16 May 2012Appointment of Mr Paul John Watson as a director (2 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
11 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 111.20
(10 pages)
11 November 2011Sub-division of shares on 17 October 2011 (5 pages)
11 November 2011Change of share class name or designation (2 pages)
11 November 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 111.20
(10 pages)
11 November 2011Change of share class name or designation (2 pages)
11 November 2011Sub-division of shares on 17 October 2011 (5 pages)
2 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
2 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
2 November 2010Full accounts made up to 31 December 2009 (20 pages)
2 November 2010Full accounts made up to 31 December 2009 (20 pages)
29 October 2010Termination of appointment of Stanley Keyworth as a director (1 page)
29 October 2010Termination of appointment of David Crosby as a director (1 page)
29 October 2010Termination of appointment of Stanley Keyworth as a director (1 page)
29 October 2010Termination of appointment of David Crosby as a director (1 page)
17 September 2010Termination of appointment of David Crosby as a secretary (2 pages)
17 September 2010Termination of appointment of David Crosby as a secretary (2 pages)
23 April 2010Director's details changed for Alan Keith Dickinson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Keith Greenwood on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Kevin Mcmullen on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Keith Greenwood on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Keith Greenwood on 1 October 2009 (2 pages)
23 April 2010Director's details changed for John Farmer on 1 October 2009 (2 pages)
23 April 2010Director's details changed for John Farmer on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Kevin Mcmullen on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Alan Keith Dickinson on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Mr Kevin Mcmullen on 1 October 2009 (2 pages)
23 April 2010Director's details changed for John Farmer on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Alan Keith Dickinson on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
29 March 2010Appointment of Mr Bryce Rowan Brooks as a director (2 pages)
29 March 2010Appointment of Mr Bryce Rowan Brooks as a director (2 pages)
8 December 2009Appointment of Mr Sean Mark Fennon as a director (2 pages)
8 December 2009Appointment of Mr Sean Mark Fennon as a director (2 pages)
3 August 2009Director's change of particulars / stanley keyworth / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / stanley keyworth / 03/08/2009 (1 page)
5 April 2009Full accounts made up to 31 December 2008 (19 pages)
5 April 2009Full accounts made up to 31 December 2008 (19 pages)
11 March 2009Return made up to 27/02/09; full list of members (5 pages)
11 March 2009Return made up to 27/02/09; full list of members (5 pages)
10 March 2009Director's change of particulars / keith greenwood / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / keith greenwood / 10/03/2009 (1 page)
26 January 2009Full accounts made up to 31 December 2007 (20 pages)
26 January 2009Full accounts made up to 31 December 2007 (20 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
12 March 2008Return made up to 27/02/08; full list of members (5 pages)
12 March 2008Return made up to 27/02/08; full list of members (5 pages)
7 March 2008Director's change of particulars / john farmer / 10/12/2007 (1 page)
7 March 2008Director's change of particulars / john farmer / 10/12/2007 (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
9 November 2007Full accounts made up to 31 December 2006 (20 pages)
9 November 2007Full accounts made up to 31 December 2006 (20 pages)
13 July 2007Resolutions
  • RES13 ‐ Acquisition agreements 02/07/07
(2 pages)
13 July 2007Resolutions
  • RES13 ‐ Acquisition agreements 02/07/07
(2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (20 pages)
12 October 2006Full accounts made up to 31 December 2005 (20 pages)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 27/02/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 27/02/06; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (21 pages)
20 October 2005Full accounts made up to 31 December 2004 (21 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
24 March 2005Return made up to 27/02/05; full list of members (10 pages)
24 March 2005Return made up to 27/02/05; full list of members (10 pages)
20 October 2004Particulars of mortgage/charge (6 pages)
20 October 2004Particulars of mortgage/charge (6 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (3 pages)
28 September 2004Director resigned (1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Declaration of assistance for shares acquisition (29 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004New secretary appointed;new director appointed (3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004Declaration of assistance for shares acquisition (29 pages)
24 September 2004Particulars of mortgage/charge (10 pages)
24 September 2004Particulars of mortgage/charge (10 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Full accounts made up to 31 December 2003 (22 pages)
21 September 2004Full accounts made up to 31 December 2003 (22 pages)
25 March 2004Return made up to 27/02/04; full list of members (8 pages)
25 March 2004Return made up to 27/02/04; full list of members (8 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (19 pages)
1 November 2003Full accounts made up to 31 December 2002 (19 pages)
20 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
18 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
25 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
2 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
12 May 2000S-div 30/03/99 (1 page)
12 May 2000S-div 30/03/99 (1 page)
4 May 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(8 pages)
4 May 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(8 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Registered office changed on 24/08/99 from: unit 1A prestwood place east pimbo skelmersdale lancashire WN8 9QE (1 page)
24 August 1999Registered office changed on 24/08/99 from: unit 1A prestwood place east pimbo skelmersdale lancashire WN8 9QE (1 page)
29 April 1999Return made up to 27/02/99; full list of members (6 pages)
29 April 1999Return made up to 27/02/99; full list of members (6 pages)
26 April 1999Company name changed ipl fluid power LIMITED\certificate issued on 27/04/99 (2 pages)
26 April 1999Company name changed ipl fluid power LIMITED\certificate issued on 27/04/99 (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
25 September 1998Full accounts made up to 31 December 1997 (11 pages)
25 September 1998Full accounts made up to 31 December 1997 (11 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 27/02/98; full list of members (6 pages)
20 April 1998Return made up to 27/02/98; full list of members (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (14 pages)
3 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 September 1996Full accounts made up to 31 December 1995 (11 pages)
24 September 1996Full accounts made up to 31 December 1995 (11 pages)
20 March 1996Return made up to 27/02/96; full list of members (6 pages)
20 March 1996Return made up to 27/02/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 March 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 December 1988Company name changed industrial pipelines LIMITED\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed industrial pipelines LIMITED\certificate issued on 05/12/88 (2 pages)
20 July 1987Company name changed tweedgreen engineering LIMITED\certificate issued on 21/07/87 (2 pages)
20 July 1987Company name changed tweedgreen engineering LIMITED\certificate issued on 21/07/87 (2 pages)
10 June 1987Company name changed industrial pipelines LIMITED\certificate issued on 09/06/87 (2 pages)
10 June 1987Company name changed industrial pipelines LIMITED\certificate issued on 09/06/87 (2 pages)
10 November 1982New secretary appointed (2 pages)
10 November 1982New secretary appointed (2 pages)
15 October 1982Certificate of incorporation (1 page)
15 October 1982Incorporation (11 pages)
15 October 1982Incorporation (11 pages)
15 October 1982Certificate of incorporation (1 page)