General information

Name:

Fluidair Power Ltd

Office Address:

10 - 11 Charterhouse Square EC1M 6EE London

Number: 03947605

Incorporation date: 2000-03-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fluidair Power Limited has been prospering on the market for 24 years. Registered with number 03947605 in the year 2000, it have office at 10 - 11 Charterhouse Square, London EC1M 6EE. This company's Standard Industrial Classification Code is 99999 which stands for Dormant Company. 2022-09-30 is the last time the company accounts were reported.

When it comes to the firm, a number of director's duties have been fulfilled by Alessandro L. and Richard D.. Out of these two managers, Richard D. has carried on with the firm the longest, having become one of the many members of officers' team on Thursday 1st October 2020. What is more, the director's duties are regularly backed by a secretary - John M., who was chosen by this firm in April 2022.

Financial data based on annual reports

Company staff

Alessandro L.

Role: Director

Appointed: 01 October 2022

Latest update: 19 April 2024

John M.

Role: Secretary

Appointed: 06 April 2022

Latest update: 19 April 2024

Richard D.

Role: Director

Appointed: 01 October 2020

Latest update: 19 April 2024

People with significant control

The companies with significant control over this firm are: Global Hydraulic Services Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Charterhouse Square, Ribbleton, EC1M 6EE and was registered as a PSC under the reg no 02400813.

Global Hydraulic Services Limited
Address: 10-11 Charterhouse Square, Ribbleton, London, EC1M 6EE, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02400813
Notified on 1 October 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janette P.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David P.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 4 August 2015
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts made up to Fri, 30th Sep 2022 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
24
Company Age

Closest Companies - by postcode