Company Information for FLUID DYNAMICS INTERNATIONAL LIMITED
24 CORNWALL ROAD, DORCHESTER, DORSET, DT1 1RX,
|
Company Registration Number
01166077
Private Limited Company
Active |
Company Name | |
---|---|
FLUID DYNAMICS INTERNATIONAL LIMITED | |
Legal Registered Office | |
24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX Other companies in SL6 | |
Company Number | 01166077 | |
---|---|---|
Company ID Number | 01166077 | |
Date formed | 1974-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB577071522 |
Last Datalog update: | 2024-01-05 06:36:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLUID DYNAMICS INTERNATIONAL LLC | 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 | Active | Company formed on the 2011-04-05 | |
FLUID DYNAMICS INTERNATIONAL INC | Delaware | Unknown | ||
FLUID DYNAMICS INTERNATIONAL INC WHICH WILL DO BUSINESS IN CALIFORNIA AS FLUENT INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN SPENCER |
||
MAURA OLIVIA SPENCER |
||
PAUL STEPHEN SPENCER |
||
ROBERT JOHN SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY PAUL MCEWEN |
Director | ||
MALCOLM CHAPLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEENSGATE HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2006-09-01 | Active | |
QH MANAGEMENT LIMITED | Company Secretary | 2005-08-08 | CURRENT | 1976-05-17 | Active | |
WYCREST LIMITED | Company Secretary | 1996-04-11 | CURRENT | 1996-04-11 | Active | |
COMBUSTION DYNAMICS LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active - Proposal to Strike off | |
ELECTRO SEPARATION TECHNOLOGIES LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Sub-division of shares on 2022-11-30 | ||
DIRECTOR APPOINTED MATTHEW MORRISON RHODES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Paul Stephen Spencer as a person with significant control on 2022-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES | |
PSC04 | Change of details for Mr Robert John Spencer as a person with significant control on 2022-05-19 | |
PSC04 | Change of details for Mr Robert John Spencer as a person with significant control on 2018-02-26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011660770007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM 18 Cookham Road Maidenhead Berkshire SL6 8BD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
PSC04 | Change of details for Mr Paul Stephen Spencer as a person with significant control on 2020-01-14 | |
CH01 | Director's details changed for Mr Paul Stephen Spencer on 2020-01-14 | |
PSC04 | Change of details for Mr Paul Stephen Spencer as a person with significant control on 2019-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Stephen Spencer on 2019-03-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011660770006 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SPENCER | |
PSC04 | Change of details for Mr Robert John Spencer as a person with significant control on 2018-02-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
PSC07 | CESSATION OF PAUL SPENCER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 150100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 150100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 150100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SPENCER / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURA OLIVIA SPENCER / 01/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN SPENCER on 2013-07-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Stephen Spencer on 2012-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/13 FROM White Place River Road Taplow Bucks SL6 0BG | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MCEWEN | |
AR01 | 14/07/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURA OLIVIA SPENCER / 16/09/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/09 FULL LIST | |
288a | DIRECTOR APPOINTED MAURA OLIVIA SPENCER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SPENCER / 27/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, 35 BALLARDS LANE, LONDON, N3 1XW | |
288a | DIRECTOR APPOINTED PAUL STEPHEN SPENCER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: HILLSIDE HOUSE, 2-6 FRIERN PARK, NORTH FINCHLEY, LONDON N12 9BY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 05/12/94 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | FLUID DYNAMICS LIMITED | |
DEBENTURE | Satisfied | HILBURY CHAPLIN LIMITED | |
DEBENTURE | Satisfied | HILBURY CHAPLIN LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 479,306 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 111,734 |
Creditors and other liabilities
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 FLUID DYNAMICS INTERNATIONAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 112,506 |
Debtors | 2012-04-01 | £ 85,850 |
Fixed Assets | 2012-04-01 | £ 18,779 |
Shareholder Funds | 2012-04-01 | £ 461,844 |
Stocks Inventory | 2012-04-01 | £ 26,256 |
Tangible Fixed Assets | 2012-04-01 | £ 18,779 |
Debtors and other cash assets
FLUID DYNAMICS INTERNATIONAL LIMITED owns 1 domain names.
housetron.co.uk
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as FLUID DYNAMICS INTERNATIONAL LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Unit 6, Lincoln Park, Lincoln Road, High Wycombe, Bucks, HP12 3RD HP12 3RD | 27,250 | ||
Wycombe District Council | WORKSHOP AND PREMISES | Unit 6, Lincoln Park, Lincoln Road, High Wycombe, Bucks, HP12 3RD HP12 3RD | GBP £27,250 | 2014-07-11 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84212100 | Machinery and apparatus for filtering or purifying water | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
73041100 | Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel | |||
72221189 | Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
72221189 | Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel | |||
72221189 | Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel | |||
73071990 | Cast tube or pipe fittings of steel | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
90303310 | Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs) | |||
72221189 | Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel | |||
73041100 | Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel | |||
73030090 | Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85052000 | Electromagnetic couplings, clutches and brakes | |||
73041100 | Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
73041100 | Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel | |||
72 | ||||
85059050 | Electromagnetic lifting heads | |||
72221189 | Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section measuring < 80 mm and containing by weight < 2,5% nickel | |||
73072910 | Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves) | |||
84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | |||
85051990 | Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |