Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUID DYNAMICS INTERNATIONAL LTD
Company Information for

LIQUID DYNAMICS INTERNATIONAL LTD

Unit 1 Greg Street Industrial, Center Greg Street Reddish, Stockport, CHESHIRE, SK5 7BS,
Company Registration Number
00727023
Private Limited Company
Active

Company Overview

About Liquid Dynamics International Ltd
LIQUID DYNAMICS INTERNATIONAL LTD was founded on 1962-06-18 and has its registered office in Stockport. The organisation's status is listed as "Active". Liquid Dynamics International Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LIQUID DYNAMICS INTERNATIONAL LTD
 
Legal Registered Office
Unit 1 Greg Street Industrial
Center Greg Street Reddish
Stockport
CHESHIRE
SK5 7BS
Other companies in SK5
 
Telephone0161 442 6222
 
Filing Information
Company Number 00727023
Company ID Number 00727023
Date formed 1962-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB359277218  
Last Datalog update: 2024-05-20 14:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUID DYNAMICS INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIQUID DYNAMICS INTERNATIONAL LTD
The following companies were found which have the same name as LIQUID DYNAMICS INTERNATIONAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIQUID DYNAMICS INTERNATIONAL INC. 462 KINGSLEY AVE. ORANGE PARK FL 32073 Active Company formed on the 1980-05-26
LIQUID DYNAMICS INTERNATIONAL INC North Carolina Unknown

Company Officers of LIQUID DYNAMICS INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
MARTIN RICHARD PACKER
Company Secretary 1992-08-04
DARREN LEE GREGORY
Director 2018-01-09
JASON MICHAEL GROBLEWSKY
Director 2018-01-09
MARTIN RICHARD PACKER
Director 1992-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ARTEM GAVRYSH
Director 2014-08-20 2018-01-09
CHRISTOPHER WILLIAM ARMITT
Director 2008-07-11 2016-07-11
MICHAEL DAVID CHARLES
Director 1992-08-04 2008-04-14
DIANE BEBB
Director 1995-07-07 2001-12-05
MANUEL CARCARE
Director 1992-08-04 2001-09-04
CAROL SHEPARD
Director 1995-07-07 2000-12-14
YURI VLADIMIROVICH GERASIMOV
Director 1993-03-31 1994-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LEE GREGORY SHOCKGUARD LIMITED Director 2018-01-09 CURRENT 1999-08-26 Active
DARREN LEE GREGORY PULSEGUARD LIMITED Director 2018-01-09 CURRENT 1998-11-11 Active
DARREN LEE GREGORY HYDROTROLE LIMITED Director 2018-01-09 CURRENT 2000-06-30 Active
JASON MICHAEL GROBLEWSKY SHOCKGUARD LIMITED Director 2018-01-09 CURRENT 1999-08-26 Active
JASON MICHAEL GROBLEWSKY PULSEGUARD LIMITED Director 2018-01-09 CURRENT 1998-11-11 Active
JASON MICHAEL GROBLEWSKY HYDROTROLE LIMITED Director 2018-01-09 CURRENT 2000-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20Unaudited abridged accounts made up to 2023-10-31
2024-05-10Notification of Pulseguard Limited as a person with significant control on 2023-10-31
2024-05-10CESSATION OF DARREN LEE GREGORY AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-02-29DIRECTOR APPOINTED MR AARON CHESWORTH
2024-02-29AP01DIRECTOR APPOINTED MR AARON CHESWORTH
2023-04-24Unaudited abridged accounts made up to 2022-10-31
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE GREGORY
2023-04-04CESSATION OF MARTIN RICHARD PACKER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-04PSC07CESSATION OF MARTIN RICHARD PACKER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE GREGORY
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-14AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD PACKER
2020-08-12TM02Termination of appointment of Martin Richard Packer on 2020-07-19
2020-07-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL GROBLEWSKY
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-01-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-06-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10AP01DIRECTOR APPOINTED MR JASON MICHAEL GROBLEWSKY
2018-01-10AP01DIRECTOR APPOINTED MR DARREN LEE GREGORY
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTEM GAVRYSH
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 294001
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-06-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04SH10Particulars of variation of rights attached to shares
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM ARMITT
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 294001
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 294001
2015-08-06AR0104/08/15 ANNUAL RETURN FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MR ARTEM GAVRYSH
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 294001
2014-08-12AR0104/08/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0104/08/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0104/08/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18MEM/ARTSARTICLES OF ASSOCIATION
2011-10-13SH0113/10/11 STATEMENT OF CAPITAL GBP 294001
2011-08-08AR0104/08/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0104/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PACKER / 04/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ARMITT / 04/08/2010
2010-05-26AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-20MEM/ARTSARTICLES OF ASSOCIATION
2009-11-10RES13ABOLISH AUTH CAPITAL 26/10/2009
2009-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-30SH0129/10/09 STATEMENT OF CAPITAL GBP 293901
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-10363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-08AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-18169GBP IC 105334/98668 29/09/08 GBP SR 6666@1=6666
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-05363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED CHRISTOPHER WILLIAM ARMITT
2008-06-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHARLES
2007-08-06363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-07363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: HURSTFIELD INDUSTRIAL ESTATE HURST STREET REDDISH STOCKPORT SK5 7BB
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-04363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-28169£ IC 112000/105334 31/10/03 £ SR 6666@1=6666
2003-08-19363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-11169£ SR 1999@1 30/06/01
2002-08-14363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-05-08288cDIRECTOR'S PARTICULARS CHANGED
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-13288bDIRECTOR RESIGNED
2001-11-16288bDIRECTOR RESIGNED
2001-08-15363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-07-29169£ IC 112000/22000 30/06/01 £ SR 90000@1=90000
2001-03-20CERTNMCOMPANY NAME CHANGED MEMBRANOFLEX LIMITED CERTIFICATE ISSUED ON 20/03/01
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-05288bDIRECTOR RESIGNED
2000-08-09363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-06-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/00
2000-06-23ELRESS366A DISP HOLDING AGM 13/06/00
2000-06-23ELRESS386 DISP APP AUDS 13/06/00
2000-06-23SRES01ADOPT ARTICLES 13/06/00
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-23363sRETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-20363sRETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-07363sRETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIQUID DYNAMICS INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIQUID DYNAMICS INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-09-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-06-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIQUID DYNAMICS INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of LIQUID DYNAMICS INTERNATIONAL LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LIQUID DYNAMICS INTERNATIONAL LTD owns 1 domain names.

ldi.co.uk  

Trademarks
We have not found any records of LIQUID DYNAMICS INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUID DYNAMICS INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as LIQUID DYNAMICS INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LIQUID DYNAMICS INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LIQUID DYNAMICS INTERNATIONAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-08-0084139100Parts of pumps for liquids, n.e.s.
2018-07-0084139100Parts of pumps for liquids, n.e.s.
2018-06-0084139100Parts of pumps for liquids, n.e.s.
2018-04-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-03-0084139100Parts of pumps for liquids, n.e.s.
2018-02-0084139100Parts of pumps for liquids, n.e.s.
2017-04-0084139100Parts of pumps for liquids, n.e.s.
2017-04-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2017-03-0082111000Sets of assorted articles of knives of heading 8211; sets in which there is a higher number of knives of heading 8211 than of any other article
2016-11-0084139100Parts of pumps for liquids, n.e.s.
2016-10-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-09-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-08-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-08-0084139100Parts of pumps for liquids, n.e.s.
2016-04-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-03-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-02-0084811005Pressure-reducing valves combined with filters or lubricators
2016-01-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-05-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-05-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-04-0184139100Parts of pumps for liquids, n.e.s.
2015-04-0184141081Diffusion pumps, cryopumps and adsorption pumps
2015-04-0084139100Parts of pumps for liquids, n.e.s.
2015-04-0084141081Diffusion pumps, cryopumps and adsorption pumps
2014-10-0184139100Parts of pumps for liquids, n.e.s.
2010-05-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUID DYNAMICS INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIQUID DYNAMICS INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.