Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED
Company Information for

FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED

GROVE HOUSE, MANSION GATE DRIVE, LEEDS, WEST YORKSHIRE, LS7 4DN,
Company Registration Number
03865913
Private Limited Company
Active

Company Overview

About Fluid Structural Engineers & Technical Designers Ltd
FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED was founded on 1999-10-26 and has its registered office in Leeds. The organisation's status is listed as "Active". Fluid Structural Engineers & Technical Designers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED
 
Legal Registered Office
GROVE HOUSE
MANSION GATE DRIVE
LEEDS
WEST YORKSHIRE
LS7 4DN
Other companies in SE1
 
Filing Information
Company Number 03865913
Company ID Number 03865913
Date formed 1999-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB748929863  
Last Datalog update: 2024-04-06 16:54:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED
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.

Company Officers of FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CROOKES
Company Secretary 2012-11-01
DAVID FRANCIS CROOKES
Director 1999-10-26
JOHN FRANCIS GRAHAM
Director 1999-10-26
ROBERT MILES SELLER
Director 2016-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH WILLIAM SWALLOW
Director 2013-10-01 2017-01-02
INNOCENTIA AMEGAH
Company Secretary 2007-10-01 2012-10-31
GEOFFREY EDWARD FRANCIS MORROW
Company Secretary 1999-10-26 2007-09-29
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-10-26 1999-10-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-10-26 1999-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MILES SELLER THE WILLOWS (CHERTSEY) MANAGEMENT COMPANY LIMITED Director 2018-01-08 CURRENT 2006-01-17 Active
ROBERT MILES SELLER SWECO CONSULTING ENGINEERS LIMITED Director 2002-07-01 CURRENT 1995-05-16 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID BRUCE
2024-04-11DIRECTOR APPOINTED CATHERINE HELEN BOSMAN
2024-03-21CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-28CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-18PSC05Change of details for Mlm Holdings Limited as a person with significant control on 2019-05-09
2020-03-17AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-24SH0126/10/99 STATEMENT OF CAPITAL GBP 1187
2019-05-28CC04Statement of company's objects
2019-05-28RES01ADOPT ARTICLES 28/05/19
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 2nd Floor 21 st Georges Road London SE1 6ES
2019-05-14RP04PSC07Second filing of notification of cessation of person of significant controlDavid Francis Crookes
2019-05-14RP04PSC02Second filing of notification of person of significant controlMlm Holdings Limited
2019-05-14SH0127/02/15 STATEMENT OF CAPITAL GBP 1056
2019-05-13SH0130/06/15 STATEMENT OF CAPITAL GBP 1118
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS CROOKES
2019-05-08AP03Appointment of Mr Roger Hirons as company secretary on 2019-05-03
2019-05-08TM02Termination of appointment of David Crookes on 2019-05-03
2019-05-08AP01DIRECTOR APPOINTED MR MAX HENRY WILFRED JOY
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS GRAHAM
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-10PSC07CESSATION OF DAVID FRANCIS CROOKES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10PSC02Notification of Mlm Holdings Limited as a person with significant control on 2016-04-06
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-02-12AA01Current accounting period extended from 31/10/17 TO 30/04/18
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1187
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-05-17AP01DIRECTOR APPOINTED MR ROBERT MILES SELLER
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WILLIAM SWALLOW
2016-07-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-10LATEST SOC10/04/16 STATEMENT OF CAPITAL;GBP 1187
2016-04-10AR0118/03/16 ANNUAL RETURN FULL LIST
2015-07-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1056
2015-03-18AR0118/03/15 ANNUAL RETURN FULL LIST
2014-11-27AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0126/10/13 ANNUAL RETURN FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR RALPH WILLIAM SWALLOW
2013-12-10AP03Appointment of Mr David Crookes as company secretary
2013-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY INNOCENTIA AMEGAH
2013-05-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0126/10/12 ANNUAL RETURN FULL LIST
2012-11-26CH01Director's details changed for David Francis Crookes on 2012-11-26
2012-07-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MS INNOCENTIA AMEGAH on 2012-06-14
2011-11-16AR0126/10/11 ANNUAL RETURN FULL LIST
2011-06-15AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0126/10/10 ANNUAL RETURN FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS GRAHAM / 20/11/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS CROOKES / 20/11/2010
2010-07-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-09AR0126/10/09 FULL LIST
2009-12-08AD02SAIL ADDRESS CREATED
2009-07-10AA31/10/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-31288cSECRETARY'S CHANGE OF PARTICULARS / INNOCENTIA AMEGAH / 31/10/2008
2008-07-02AA31/10/07 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2008-01-29288bSECRETARY RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-15363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-06363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/02
2002-10-30363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-01363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-12363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28288bSECRETARY RESIGNED
1999-10-28288bDIRECTOR RESIGNED
1999-10-28288aNEW SECRETARY APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S, BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR
1999-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED 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 FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 2005-02-24 Outstanding MDF THE BIPOLAR ORGANISATION
SECURITY DEPOSIT DEED 2002-11-15 Outstanding THE MANIC DEPRESSION FELLOWSHIP
Creditors
Creditors Due Within One Year 2011-11-01 £ 129,018

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 905,566
Current Assets 2011-11-01 £ 1,022,572
Debtors 2011-11-01 £ 117,006
Fixed Assets 2011-11-01 £ 4,769
Shareholder Funds 2011-11-01 £ 898,323
Tangible Fixed Assets 2011-11-01 £ 4,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED
Trademarks
We have not found any records of FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED. 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 (71111 - Architectural activities) as FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED 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 FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED 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 FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED 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.