Company NameFluid Power Design Solutions Limited
DirectorsPaula Jane Dilks and Stephen John Dilks
Company StatusActive
Company Number06971665
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Paula Jane Dilks
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 York Road
Driffield
East Yorkshire
YO25 5AX
Director NameMr Stephen John Dilks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 York Road
Driffield
East Yorkshire
YO25 5AX
Director NameMr Maurice Parkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 York Road
Driffield
East Yorkshire
YO25 5AX
Director NameMrs Maureen Parkin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 York Road
Driffield
East Yorkshire
YO25 5AX

Contact

Websitefpds.org.uk

Location

Registered Address70 York Road
Driffield
East Yorkshire
YO25 5AX
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Maureen Parkin
25.00%
Ordinary
250 at £1Maurice Parkin
25.00%
Ordinary
250 at £1Paula Jane Dilks
25.00%
Ordinary
250 at £1Stephen John Dilks
25.00%
Ordinary

Financials

Year2014
Net Worth£8,177
Cash£4,493
Current Liabilities£21,100

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
14 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
5 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
14 January 2020Notification of Stephen John Dilks as a person with significant control on 9 August 2016 (2 pages)
13 January 2020Withdrawal of a person with significant control statement on 13 January 2020 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 September 2016Termination of appointment of Maurice Parkin as a director on 9 August 2016 (1 page)
28 September 2016Termination of appointment of Maureen Parkin as a director on 9 August 2016 (1 page)
28 September 2016Termination of appointment of Maureen Parkin as a director on 9 August 2016 (1 page)
28 September 2016Termination of appointment of Maurice Parkin as a director on 9 August 2016 (1 page)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
11 June 2010Appointment of Mrs Maureen Parkin as a director (2 pages)
11 June 2010Appointment of Mrs Maureen Parkin as a director (2 pages)
31 January 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 January 2010Current accounting period shortened from 31 July 2010 to 31 January 2010 (1 page)
15 January 2010Memorandum and Articles of Association (10 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2010Current accounting period shortened from 31 July 2010 to 31 January 2010 (1 page)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2010Memorandum and Articles of Association (10 pages)
8 January 2010Appointment of Mr Maurice Parkin as a director (2 pages)
8 January 2010Director's details changed for Mr Stephen John Dilks on 7 January 2010 (2 pages)
8 January 2010Appointment of Mr Maurice Parkin as a director (2 pages)
8 January 2010Director's details changed for Mr Stephen John Dilks on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Stephen John Dilks on 7 January 2010 (2 pages)
24 July 2009Incorporation (13 pages)
24 July 2009Incorporation (13 pages)