Company NameFluidcorp Ltd
DirectorsHarnake Gill and Kalvinder Gill
Company StatusActive
Company Number10504433
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHarnake Gill
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork Eco Buisiness Centre Amy Johnson Way
York
YO30 4AG
Director NameKalvinder Gill
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork Eco Buisiness Centre Amy Johnson Way
York
YO30 4AG

Location

Registered AddressAtrium Accounts
York Eco Buisiness Centre
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Charges

13 June 2023Delivered on: 16 June 2023
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: 210 earlsdon avenue north, coventry, west midlands, CV5 6GP.
Outstanding
25 January 2018Delivered on: 26 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 210 earlsdon avenue north, coventry, west midlands, CV5 6GP.
Outstanding

Filing History

21 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
16 June 2023Registration of charge 105044330002, created on 13 June 2023 (3 pages)
12 June 2023Micro company accounts made up to 30 November 2022 (2 pages)
27 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 November 2021 (2 pages)
25 February 2022Compulsory strike-off action has been discontinued (1 page)
24 February 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
26 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
12 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
2 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
26 January 2018Registration of charge 105044330001, created on 25 January 2018 (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)