Sheffield
South Yorkshire
S11 8UW
Secretary Name | Mr Richard Gordon Abraham |
---|---|
Status | Current |
Appointed | 01 November 2012(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | The Old Grammer School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
Director Name | Mr Richard Gordon Abraham |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grammer School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
Director Name | Philip Rudolph Enos |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2005) |
Role | Design Engineer |
Correspondence Address | 48 Claremont Street Rotherham South Yorkshire S61 2LS |
Director Name | Mr Richard Gordon Abraham |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 West One Central 12 Fitzwilliam Street Sheffield South Yorkshire S1 4JN |
Director Name | Verdun Property Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Website | fluidhosting.co.uk |
---|
Registered Address | 7 Wicker Arches Walker Street Sheffield S3 8GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Anthony Paul Richardson 50.00% Ordinary |
---|---|
500 at £1 | Richard Abraham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,511 |
Cash | £10,326 |
Current Liabilities | £24,417 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Registered office address changed from PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England to 7 Wicker Arches Walker Street Sheffield S3 8GZ on 27 June 2023 (1 page) |
4 May 2023 | Registered office address changed from The Old Grammer School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 4 May 2023 (1 page) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
20 July 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
28 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
1 August 2018 | Cessation of Richard Gordon Abraham as a person with significant control on 1 August 2018 (1 page) |
1 August 2018 | Appointment of Mr Richard Gordon Abraham as a director on 1 August 2018 (2 pages) |
1 August 2018 | Notification of Jessica Richardson as a person with significant control on 1 August 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
5 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Anthony Paul Richardson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Anthony Paul Richardson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Richard Gordon Abraham as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Richard Gordon Abraham as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 February 2013 | Appointment of Mr Richard Gordon Abraham as a secretary (1 page) |
22 February 2013 | Appointment of Mr Richard Gordon Abraham as a secretary (1 page) |
20 February 2013 | Termination of appointment of Richard Abraham as a director (1 page) |
20 February 2013 | Termination of appointment of Richard Abraham as a director (1 page) |
9 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 July 2010 | Director's details changed for Richard Gordon Abraham on 1 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Anthony Paul Richardson on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Richard Gordon Abraham on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Anthony Paul Richardson on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Anthony Paul Richardson on 1 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Richard Gordon Abraham on 1 March 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Company name changed fluid medium LTD\certificate issued on 11/03/10
|
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Company name changed fluid medium LTD\certificate issued on 11/03/10
|
28 October 2009 | Annual return made up to 22 May 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 22 May 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 320 petre street sheffield south yorkshire S4 8LU (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 320 petre street sheffield south yorkshire S4 8LU (1 page) |
6 June 2009 | Appointment terminated secretary logicplan LTD (1 page) |
6 June 2009 | Appointment terminated secretary logicplan LTD (1 page) |
27 January 2009 | Return made up to 22/05/08; full list of members (4 pages) |
27 January 2009 | Return made up to 22/05/08; full list of members (4 pages) |
4 September 2008 | Return made up to 22/05/07; full list of members (4 pages) |
4 September 2008 | Return made up to 22/05/07; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
20 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
31 July 2006 | Return made up to 22/05/06; full list of members (3 pages) |
31 July 2006 | Return made up to 22/05/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 October 2005 | Return made up to 22/05/05; full list of members (2 pages) |
4 October 2005 | Return made up to 22/05/05; full list of members (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
1 April 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
1 April 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
12 November 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
12 November 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
12 July 2004 | Return made up to 22/05/04; full list of members
|
12 July 2004 | Return made up to 22/05/04; full list of members
|
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
11 June 2002 | Company name changed tankersley LTD\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed tankersley LTD\certificate issued on 11/06/02 (2 pages) |
22 May 2002 | Incorporation (11 pages) |
22 May 2002 | Incorporation (11 pages) |