Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUIDPOWER SHARED SERVICES LIMITED
Company Information for

FLUIDPOWER SHARED SERVICES LIMITED

BOLLIN HOUSE, RIVERSIDE BUSINESS PARK, WILMSLOW, SK9 1DP,
Company Registration Number
05207649
Private Limited Company
Active

Company Overview

About Fluidpower Shared Services Ltd
FLUIDPOWER SHARED SERVICES LIMITED was founded on 2004-08-17 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Fluidpower Shared Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLUIDPOWER SHARED SERVICES LIMITED
 
Legal Registered Office
BOLLIN HOUSE
RIVERSIDE BUSINESS PARK
WILMSLOW
SK9 1DP
Other companies in WN8
 
Previous Names
FLOWTECH HOLDINGS LIMITED19/05/2016
BROOMCO (3519) LIMITED04/11/2004
Filing Information
Company Number 05207649
Company ID Number 05207649
Date formed 2004-08-17
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 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 15:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUIDPOWER SHARED SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DATAMOTION NORTHWEST LIMITED   M.A. SPENCER ACCOUNTANCY LIMITED   SR BEECH 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 FLUIDPOWER SHARED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRYCE ROWAN BROOKS
Director 2010-03-22
SEAN MARK FENNON
Director 2009-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN WATSON
Director 2011-04-12 2015-10-22
WILLIAM CURRIE NEIL WILSON
Director 2012-12-19 2014-06-03
KENNETH WILLIAM LAWRENCE
Director 2004-09-08 2014-01-31
MARK BLOWER
Director 2011-03-15 2013-07-01
ANDREW NEIL MARSH
Director 2009-01-30 2012-10-23
ALAN KEITH DICKINSON
Director 2004-09-08 2010-08-11
JOHN FARMER
Director 2004-09-16 2010-08-11
KEITH GREENWOOD
Director 2004-09-16 2010-08-11
KEVIN MCMULLEN
Director 2004-09-16 2010-08-11
DAVID KEITH CROSBY
Company Secretary 2004-09-08 2010-06-11
DAVID KEITH CROSBY
Director 2004-09-08 2010-06-11
IAIN PAUL STANSBIE
Director 2008-06-20 2010-06-11
STANLEY JOHN KEYWORTH
Director 2004-09-08 2010-06-09
ANDREW NEIL MARSH
Director 2004-09-16 2007-10-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-08-17 2004-09-08
DLA NOMINEES LIMITED
Nominated Director 2004-08-17 2004-09-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-08-17 2004-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYCE ROWAN BROOKS DEREK LANE & CO LIMITED Director 2018-03-20 CURRENT 2011-11-14 Active - Proposal to Strike off
BRYCE ROWAN BROOKS BEAUMANOR ENGINEERING LIMITED Director 2018-03-20 CURRENT 1974-08-08 Active - Proposal to Strike off
BRYCE ROWAN BROOKS DEREK LANE & CO (SOUTH WEST) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
BRYCE ROWAN BROOKS DLC DEFENCE LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
BRYCE ROWAN BROOKS DEREK LANE (CONTRACTS) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
BRYCE ROWAN BROOKS BALU LIMITED Director 2018-03-20 CURRENT 2006-05-08 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HES TRACTEC LIMITED Director 2017-10-11 CURRENT 2006-11-02 Active
BRYCE ROWAN BROOKS BRANCH HYDRAULIC SYSTEMS LIMITED Director 2017-10-11 CURRENT 1976-05-18 Active
BRYCE ROWAN BROOKS HES LUBEMEC LIMITED Director 2017-10-11 CURRENT 2008-07-24 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HES AUTOMATEC LIMITED Director 2017-10-11 CURRENT 2015-07-03 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED Director 2017-10-11 CURRENT 1965-12-13 Active
BRYCE ROWAN BROOKS GROUP HES LIMITED Director 2017-10-11 CURRENT 1980-10-08 Active - Proposal to Strike off
BRYCE ROWAN BROOKS ORANGE COUNTY LTD. Director 2017-07-07 CURRENT 1994-09-14 Active - Proposal to Strike off
BRYCE ROWAN BROOKS PRIMARY FLUID POWER LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HYDRAVALVE UK LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
BRYCE ROWAN BROOKS HYDRAULICS AND TRANSMISSIONS LIMITED Director 2017-01-21 CURRENT 2007-02-16 Active
BRYCE ROWAN BROOKS TRIPLESIX LIMITED Director 2016-07-29 CURRENT 2008-10-22 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER PROPERTIES LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
BRYCE ROWAN BROOKS TITAN FLUID POWER LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
BRYCE ROWAN BROOKS ONSITE FLUIDPOWER LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER HOLDINGS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
BRYCE ROWAN BROOKS PROCESS FLUIDPOWER GROUP LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HUK VALVES LIMITED Director 2016-03-18 CURRENT 2012-08-03 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HAITIMA FLOW CONTROL UK LIMITED Director 2016-03-18 CURRENT 2012-08-09 Active
BRYCE ROWAN BROOKS PROCESS FLUIDPOWER LIMITED Director 2016-03-18 CURRENT 1988-01-26 Active - Proposal to Strike off
BRYCE ROWAN BROOKS INDEQUIP LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
BRYCE ROWAN BROOKS K R COUPLINGS LIMITED Director 2015-12-15 CURRENT 2004-07-06 Active
BRYCE ROWAN BROOKS BETABITE HYDRAULICS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
BRYCE ROWAN BROOKS NELSON FLUID POWER LTD Director 2015-07-03 CURRENT 2013-04-19 Dissolved 2016-12-27
BRYCE ROWAN BROOKS HYDRODYNAMICS POWER ENGINEERING LIMITED Director 2015-07-03 CURRENT 1980-04-11 Dissolved 2016-12-27
BRYCE ROWAN BROOKS NELSON HYDRAULICS LIMITED Director 2015-07-03 CURRENT 1965-05-24 Active - Proposal to Strike off
BRYCE ROWAN BROOKS ALBROCO LIMITED Director 2015-05-29 CURRENT 1987-11-02 Dissolved 2016-12-27
BRYCE ROWAN BROOKS PMC FLUIDPOWER GROUP LIMITED Director 2014-08-08 CURRENT 2005-04-19 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER GROUP SERVICES UK LIMITED Director 2014-08-08 CURRENT 1968-02-01 Active
BRYCE ROWAN BROOKS FLUIDPOWER MIP LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
BRYCE ROWAN BROOKS FLOWTECH FLUIDPOWER PLC Director 2014-04-24 CURRENT 2014-04-24 Active
BRYCE ROWAN BROOKS HYDRAULICS (IRELAND) LIMITED Director 2013-07-03 CURRENT 1970-06-30 Active
BRYCE ROWAN BROOKS FLOWTECHNOLOGY CZ LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECH IPL LIMITED Director 2010-03-29 CURRENT 2004-08-17 Dissolved 2016-02-02
BRYCE ROWAN BROOKS FLUIDPOWER GROUP UK LIMITED Director 2010-03-29 CURRENT 1982-10-15 Active
BRYCE ROWAN BROOKS IPL FLUID POWER LIMITED Director 2010-03-29 CURRENT 1995-06-23 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECH EUROPE LIMITED Director 2010-03-29 CURRENT 2000-06-02 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECH MIDCO LIMITED Director 2010-03-29 CURRENT 2004-08-17 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECHNOLOGY ASIA LIMITED Director 2010-03-29 CURRENT 1998-11-13 Active - Proposal to Strike off
BRYCE ROWAN BROOKS VITASSEM LIMITED Director 2010-03-29 CURRENT 1980-11-07 Active - Proposal to Strike off
SEAN MARK FENNON DEREK LANE & CO LIMITED Director 2018-03-20 CURRENT 2011-11-14 Active - Proposal to Strike off
SEAN MARK FENNON BEAUMANOR ENGINEERING LIMITED Director 2018-03-20 CURRENT 1974-08-08 Active - Proposal to Strike off
SEAN MARK FENNON DEREK LANE & CO (SOUTH WEST) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
SEAN MARK FENNON DLC DEFENCE LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
SEAN MARK FENNON DEREK LANE (CONTRACTS) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
SEAN MARK FENNON BALU LIMITED Director 2018-03-20 CURRENT 2006-05-08 Active - Proposal to Strike off
SEAN MARK FENNON HES TRACTEC LIMITED Director 2017-10-11 CURRENT 2006-11-02 Active
SEAN MARK FENNON BRANCH HYDRAULIC SYSTEMS LIMITED Director 2017-10-11 CURRENT 1976-05-18 Active
SEAN MARK FENNON HES LUBEMEC LIMITED Director 2017-10-11 CURRENT 2008-07-24 Active - Proposal to Strike off
SEAN MARK FENNON HES AUTOMATEC LIMITED Director 2017-10-11 CURRENT 2015-07-03 Active - Proposal to Strike off
SEAN MARK FENNON HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED Director 2017-10-11 CURRENT 1965-12-13 Active
SEAN MARK FENNON GROUP HES LIMITED Director 2017-10-11 CURRENT 1980-10-08 Active - Proposal to Strike off
SEAN MARK FENNON ORANGE COUNTY LTD. Director 2017-07-07 CURRENT 1994-09-14 Active - Proposal to Strike off
SEAN MARK FENNON HYDRAULICS AND TRANSMISSIONS LIMITED Director 2017-01-21 CURRENT 2007-02-16 Active
SEAN MARK FENNON TRIPLESIX LIMITED Director 2016-07-29 CURRENT 2008-10-22 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER PROPERTIES LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
SEAN MARK FENNON TITAN FLUID POWER LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
SEAN MARK FENNON ONSITE FLUIDPOWER LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER HOLDINGS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SEAN MARK FENNON PROCESS FLUIDPOWER GROUP LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SEAN MARK FENNON HUK VALVES LIMITED Director 2016-03-18 CURRENT 2012-08-03 Active - Proposal to Strike off
SEAN MARK FENNON HAITIMA FLOW CONTROL UK LIMITED Director 2016-03-18 CURRENT 2012-08-09 Active
SEAN MARK FENNON PROCESS FLUIDPOWER LIMITED Director 2016-03-18 CURRENT 1988-01-26 Active - Proposal to Strike off
SEAN MARK FENNON INDEQUIP LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SEAN MARK FENNON K R COUPLINGS LIMITED Director 2015-12-15 CURRENT 2004-07-06 Active
SEAN MARK FENNON BETABITE HYDRAULICS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SEAN MARK FENNON NELSON FLUID POWER LTD Director 2015-07-03 CURRENT 2013-04-19 Dissolved 2016-12-27
SEAN MARK FENNON HYDRODYNAMICS POWER ENGINEERING LIMITED Director 2015-07-03 CURRENT 1980-04-11 Dissolved 2016-12-27
SEAN MARK FENNON NELSON HYDRAULICS LIMITED Director 2015-07-03 CURRENT 1965-05-24 Active - Proposal to Strike off
SEAN MARK FENNON HYDRAULICS (IRELAND) LIMITED Director 2015-07-03 CURRENT 1970-06-30 Active
SEAN MARK FENNON ALBROCO LIMITED Director 2015-05-29 CURRENT 1987-11-02 Dissolved 2016-12-27
SEAN MARK FENNON PMC FLUIDPOWER GROUP LIMITED Director 2014-08-08 CURRENT 2005-04-19 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER GROUP SERVICES UK LIMITED Director 2014-08-08 CURRENT 1968-02-01 Active
SEAN MARK FENNON FLUIDPOWER MIP LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
SEAN MARK FENNON FLOWTECH FLUIDPOWER PLC Director 2014-04-24 CURRENT 2014-04-24 Active
SEAN MARK FENNON FLOWTECHNOLOGY CZ LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECH IPL LIMITED Director 2009-11-28 CURRENT 2004-08-17 Dissolved 2016-02-02
SEAN MARK FENNON FLOWTECH IPL LIMITED Director 2009-11-28 CURRENT 2004-08-17 Dissolved 2016-02-02
SEAN MARK FENNON FLUIDPOWER GROUP UK LIMITED Director 2009-11-28 CURRENT 1982-10-15 Active
SEAN MARK FENNON IPL FLUID POWER LIMITED Director 2009-11-28 CURRENT 1995-06-23 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECH EUROPE LIMITED Director 2009-11-28 CURRENT 2000-06-02 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECH MIDCO LIMITED Director 2009-11-28 CURRENT 2004-08-17 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECHNOLOGY ASIA LIMITED Director 2009-11-28 CURRENT 1998-11-13 Active - Proposal to Strike off
SEAN MARK FENNON VITASSEM LIMITED Director 2009-11-28 CURRENT 1980-11-07 Active - Proposal to Strike off

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
2023-08-31CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-12-13Director's details changed for Mr Bryce Rowan Brooks on 2021-10-21
2021-12-13CH01Director's details changed for Mr Bryce Rowan Brooks on 2021-10-21
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26CH01Director's details changed for Mr Bryce Rowan Brooks on 2020-10-17
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM Pimbo Road Skelmersdale Lancashire WN8 9RB
2018-11-13AP01DIRECTOR APPOINTED MR RUSSELL CASH
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MARK FENNON
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 96000.01
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-19RES15CHANGE OF COMPANY NAME 19/05/16
2016-05-19CERTNMCOMPANY NAME CHANGED FLOWTECH HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/05/16
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN WATSON
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 96000.01
2015-09-09AR0117/08/15 ANNUAL RETURN FULL LIST
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 96000.01
2014-09-11AR0117/08/14 ANNUAL RETURN FULL LIST
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CURRIE NEIL WILSON
2014-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-09RES13Resolutions passed:
  • Reclassify shares 06/05/2014
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2014-06-09SH0108/05/14 STATEMENT OF CAPITAL GBP 96000.01
2014-06-09SH08Change of share class name or designation
2014-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LAWRENCE
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-21AR0117/08/13 ANNUAL RETURN FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLOWER
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052076490002
2013-03-25AP01DIRECTOR APPOINTED MR WILLIAM CURRIE NEIL WILSON
2013-02-15MISCSECTION 519
2013-02-12AUDAUDITOR'S RESIGNATION
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSH
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-18AR0117/08/12 FULL LIST
2011-11-02RES01ADOPT ARTICLES 17/10/2011
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-28AR0117/08/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED MR PAUL WATSON
2011-05-11AP01DIRECTOR APPOINTED MR MARK BLOWER
2010-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMULLEN
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KEYWORTH
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GREENWOOD
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARMER
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON
2010-10-08AR0117/08/10 FULL LIST
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSBY
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STANSBIE
2010-06-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID CROSBY
2010-03-22AP01DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS
2009-12-09AP01APPOINT PERSON AS DIRECTOR
2009-12-08AP01DIRECTOR APPOINTED MR SEAN MARK FENNON
2009-08-17363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH GREENWOOD / 17/08/2009
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / STANLEY KEYWORTH / 03/08/2009
2009-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN STANSBIE / 03/03/2009
2009-02-26288aDIRECTOR APPOINTED MR ANDREW NEIL MARSH
2009-02-26RES01ADOPT ARTICLES 30/01/2009
2009-02-26RES13THAT FOR THE PURPOSES OD SECTION 175 OF THE COMPANIES ACT 2006. THE DIRECTOR SHALL HAVE THE POWER TO AUTHORISE ANY MATTHER 30/01/2009
2009-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH GREENWOOD / 13/01/2009
2008-08-19363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED MR. IAIN PAUL STANSBIE
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288bDIRECTOR RESIGNED
2007-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-29363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-08-24363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-19363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-04CERTNMCOMPANY NAME CHANGED BROOMCO (3519) LIMITED CERTIFICATE ISSUED ON 04/11/04
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to FLUIDPOWER SHARED SERVICES 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 FLUIDPOWER SHARED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-09-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FLUIDPOWER SHARED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FLUIDPOWER SHARED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUIDPOWER SHARED SERVICES LIMITED
Trademarks
We have not found any records of FLUIDPOWER SHARED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUIDPOWER SHARED SERVICES 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 (64204 - Activities of distribution holding companies) as FLUIDPOWER SHARED SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLUIDPOWER SHARED SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUIDPOWER SHARED SERVICES 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 FLUIDPOWER SHARED SERVICES 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.