Fluvial Innovations Limited BIRMINGHAM


Fluvial Innovations started in year 2006 as Private Limited Company with registration number 05876801. The Fluvial Innovations company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Birmingham at Squire Patton Boggs (uk) Llp Rutland House. Postal code: B3 2JR.

The firm has 2 directors, namely Jon H., David B.. Of them, Jon H., David B. have been with the company the longest, being appointed on 18 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Wendy P. who worked with the the firm until 18 August 2023.

Fluvial Innovations Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05876801
Date of Incorporation Fri, 14th Jul 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Jon H.

Position: Director

Appointed: 18 August 2023

David B.

Position: Director

Appointed: 18 August 2023

Henry W.

Position: Director

Appointed: 05 March 2009

Resigned: 18 August 2023

Philip C.

Position: Director

Appointed: 01 October 2008

Resigned: 18 August 2023

Nicholas P.

Position: Director

Appointed: 10 January 2008

Resigned: 18 August 2023

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2006

Resigned: 14 July 2006

Wendy P.

Position: Secretary

Appointed: 14 July 2006

Resigned: 18 August 2023

Simon P.

Position: Director

Appointed: 14 July 2006

Resigned: 18 August 2023

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 July 2006

Resigned: 14 July 2006

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Empteezy Limited from Livingston, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simon P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Empteezy Limited

4 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DR, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc100049
Notified on 18 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 6 April 2016
Ceased on 18 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth331 433486 782       
Balance Sheet
Cash Bank On Hand 386 870328 892425 230398 651308 491359 962324 416462 576
Current Assets370 007530 643530 677465 958493 125333 677415 728442 682637 807
Debtors31 657133 496172 47418 14187 86912 31348 52896 707136 350
Net Assets Liabilities 486 782538 045512 711522 880395 740452 352494 292619 784
Other Debtors 2 6038371 0201 1193 1307 1505 70594 748
Property Plant Equipment 47 83054 69950 85353 56756 15762 70775 43767 173
Total Inventories 10 27729 31122 5876 60512 8737 23821 55938 881
Cash Bank In Hand311 878386 870       
Intangible Fixed Assets40 96649 644       
Net Assets Liabilities Including Pension Asset Liability331 433486 782       
Stocks Inventory26 47210 277       
Tangible Fixed Assets36 45547 830       
Reserves/Capital
Called Up Share Capital1 0531 053       
Profit Loss Account Reserve280 433435 782       
Shareholder Funds331 433486 782       
Other
Accumulated Amortisation Impairment Intangible Assets 11 27414 45418 12121 89625 77129 77134 77139 771
Accumulated Depreciation Impairment Property Plant Equipment 35 61844 73253 91663 26372 44085 670100 060106 270
Additions Other Than Through Business Combinations Property Plant Equipment  15 9835 33812 06115 85019 78027 120-2 054
Average Number Employees During Period     1111
Corporation Tax Payable 32 15820 412      
Creditors 131 76985 52949 67369 24143 40461 90152 226110 165
Fixed Assets77 42197 474103 837106 088109 174107 889110 439118 169104 905
Increase From Amortisation Charge For Year Intangible Assets  3 1803 6673 7753 8754 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment  9 1149 1849 34713 26013 23014 3906 210
Intangible Assets 49 64449 13855 23555 60751 73247 73242 73237 732
Intangible Assets Gross Cost 60 91863 59273 35677 50377 50377 50377 50377 503
Net Current Assets Liabilities261 205398 874445 148416 285423 884290 273353 827390 456527 642
Other Creditors 34 21825 32925 35526 73835 94035 35527 33049 049
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 083   
Other Disposals Property Plant Equipment     4 083   
Other Taxation Social Security Payable 32 47421 566      
Property Plant Equipment Gross Cost 83 44899 431104 769116 830128 597148 377175 497173 443
Provisions For Liabilities Balance Sheet Subtotal 9 56610 9409 66210 1782 42211 91414 33312 763
Taxation Social Security Payable  41 97812 27418 54120614 92318 66926 748
Total Additions Including From Business Combinations Intangible Assets  2 6749 7644 147    
Total Assets Less Current Liabilities338 626496 348548 985522 373533 058398 162464 266508 625632 547
Trade Creditors Trade Payables 32 91918 22212 04423 9627 25811 6236 22734 368
Trade Debtors Trade Receivables 130 893171 63717 12186 7509 18341 37891 00241 602
Amount Specific Advance Or Credit Directors        90 350
Amount Specific Advance Or Credit Made In Period Directors        90 350
Creditors Due Within One Year108 802131 769       
Intangible Fixed Assets Additions 11 669       
Intangible Fixed Assets Aggregate Amortisation Impairment8 28311 274       
Intangible Fixed Assets Amortisation Charged In Period 2 991       
Intangible Fixed Assets Cost Or Valuation49 24960 918       
Number Shares Allotted1 0531 053       
Par Value Share11       
Provisions For Liabilities Charges 9 566       
Revaluation Reserve49 94749 947       
Share Capital Allotted Called Up Paid1 0531 053       
Tangible Fixed Assets Additions 18 012       
Tangible Fixed Assets Cost Or Valuation61 35379 365       
Tangible Fixed Assets Depreciation24 89831 535       
Tangible Fixed Assets Depreciation Charged In Period 6 637       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 7th September 2023. New Address: Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR. Previous address: 68 Basepoint Aviation Park West Hurn Christchurch Dorset BH23 6NX England
filed on: 7th, September 2023
Free Download (1 page)

Company search