Subsea Fluids Group Limited

General information

Name:

Subsea Fluids Group Ltd

Office Address:

E11 Aspul Court Moss Industrial Estate WN7 3PT Leigh

Number: 09486069

Incorporation date: 2015-03-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Subsea Fluids Group Limited is categorised as Private Limited Company, that is located in E11 Aspul Court, Moss Industrial Estate in Leigh. The company's zip code is WN7 3PT. This business 's been 9 years in the United Kingdom. Its Companies House Registration Number is 09486069. Previously Subsea Fluids Group Limited switched the company name three times. Until 2022/06/14 this company used the business name Subsea Fluids. Then this company used the business name Righire which was in use until 2022/06/14 then the final name was accepted. This company's classified under the NACE and SIC code 70100 and has the NACE code: Activities of head offices. Its latest annual accounts detail the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-03-12.

When it comes to this enterprise's register, for 2 years there have been five directors including: David G., Kim D. and Peter E..

Thomas M. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Subsea Fluids Group Limited 2022-06-14
  • Subsea Fluids Limited 2018-10-24
  • Righire Limited 2015-08-10
  • Subsea A&m Limited 2015-03-12

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 12 October 2022

Latest update: 29 December 2023

Kim D.

Role: Director

Appointed: 11 October 2022

Latest update: 29 December 2023

Peter E.

Role: Director

Appointed: 11 October 2022

Latest update: 29 December 2023

Svein O.

Role: Director

Appointed: 12 March 2015

Latest update: 29 December 2023

Thomas M.

Role: Director

Appointed: 12 March 2015

Latest update: 29 December 2023

People with significant control

Thomas M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Sunday 31st December 2023 (TM01)
filed on: 5th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies