The Fluid Power Centre Group Ltd. NUNEATON


The Fluid Power Centre Group started in year 2002 as Private Limited Company with registration number 04403035. The The Fluid Power Centre Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nuneaton at The Fluid Power Centre. Postal code: CV11 6BQ. Since 2021-12-22 The Fluid Power Centre Group Ltd. is no longer carrying the name Avs (holdings).

At the moment there are 6 directors in the the company, namely Charlotte B., Caroline W. and Kathryn J. and others. In addition one secretary - Caroline W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Fluid Power Centre Group Ltd. Address / Contact

Office Address The Fluid Power Centre
Office Address2 Watling Street
Town Nuneaton
Post code CV11 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04403035
Date of Incorporation Mon, 25th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Caroline W.

Position: Secretary

Appointed: 23 March 2023

Charlotte B.

Position: Director

Appointed: 06 April 2017

Caroline W.

Position: Director

Appointed: 06 April 2017

Kathryn J.

Position: Director

Appointed: 06 April 2017

Adrian F.

Position: Director

Appointed: 06 April 2017

Charles C.

Position: Director

Appointed: 04 November 2002

Gillian C.

Position: Director

Appointed: 04 November 2002

Piotr W.

Position: Director

Appointed: 19 January 2021

Resigned: 30 June 2022

Piotr W.

Position: Secretary

Appointed: 26 March 2009

Resigned: 30 June 2022

Nicholas C.

Position: Secretary

Appointed: 31 December 2002

Resigned: 26 March 2009

Charles C.

Position: Secretary

Appointed: 04 November 2002

Resigned: 31 December 2002

Nicholas B.

Position: Director

Appointed: 25 March 2002

Resigned: 04 November 2002

Simon D.

Position: Secretary

Appointed: 25 March 2002

Resigned: 04 November 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Charles C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gillian C. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gillian C.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Avs (holdings) December 22, 2021
Avs (management Services) December 11, 2003
Blenheim Chambers (162) December 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand319 091356 462911 572605 259
Current Assets644 329581 5301 283 6341 213 605
Debtors325 238225 068372 062608 346
Net Assets Liabilities565 529567 109945 357960 474
Property Plant Equipment6 82136 86324 751263 684
Other Debtors  200 000200 000
Other
Accumulated Depreciation Impairment Property Plant Equipment66 45741 47342 35176 072
Average Number Employees During Period97911
Creditors363 463203 174363 028188 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 176  
Disposals Property Plant Equipment 39 176  
Fixed Assets284 663222 090  
Increase From Depreciation Charge For Year Property Plant Equipment 14 192 33 721
Investments Fixed Assets277 842185 227  
Net Current Assets Liabilities280 866378 356920 606885 498
Property Plant Equipment Gross Cost73 27878 33667 102339 756
Total Additions Including From Business Combinations Property Plant Equipment 44 234 272 654
Total Assets Less Current Liabilities565 529600 446945 3571 149 182
Accrued Liabilities  14 92333 185
Amounts Owed By Other Related Parties Other Than Directors  125 012258 126
Corporation Tax Payable  46 09335 595
Finance Lease Liabilities Present Value Total   188 708
Loans From Directors   25 067
Loans From Other Related Parties Other Than Directors   4 360
Other Creditors  60517 830
Other Taxation Social Security Payable  85 919121 004
Prepayments  47 05023 797
Trade Creditors Trade Payables  47118 820
Trade Debtors Trade Receivables   126 423

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements