Fluvial Innovations Limited

General information

Name:

Fluvial Innovations Ltd

Office Address:

Squire Patton Boggs (uk) Llp Rutland House 148 Edmund Street B3 2JR Birmingham

Number: 05876801

Incorporation date: 2006-07-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fluvial Innovations has been in this business for at least 18 years. Started under no. 05876801, the firm is classified as a Private Limited Company. You may visit the main office of this company during office times at the following address: Squire Patton Boggs (uk) Llp Rutland House 148 Edmund Street, B3 2JR Birmingham. This firm's principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. Fluvial Innovations Ltd filed its account information for the period that ended on December 31, 2022. The company's most recent annual confirmation statement was released on July 14, 2023.

1 transaction have been registered in 2015 with a sum total of £64,100.

In order to meet the requirements of the customers, this specific firm is continually overseen by a body of two directors who are Jon H. and David B.. Their joint efforts have been of pivotal importance to the firm since 2023-08-18.

Financial data based on annual reports

Company staff

Jon H.

Role: Director

Appointed: 18 August 2023

Latest update: 19 March 2024

David B.

Role: Director

Appointed: 18 August 2023

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm include: Empteezy Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Livingston at Muir Road, Houstoun Industrial Estate, EH54 5DR, West Lothian and was registered as a PSC under the reg no Sc100049.

Empteezy Limited
Address: 4 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DR, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc100049
Notified on 18 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon P.
Notified on 6 April 2016
Ceased on 18 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 7th September 2023. New Address: Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR. Previous address: 68 Basepoint Aviation Park West Hurn Christchurch Dorset BH23 6NX England (AD01)
filed on: 7th, September 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 1 £ 64 100.00
2015-03-05 84901560 £ 64 100.00 Contract Payments

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode