Derwent Fluid Properties Limited CUMBRIA


Founded in 2007, Derwent Fluid Properties, classified under reg no. 06332454 is an active company. Currently registered at Milburn House, 3 Oxford Street CA14 2AL, Cumbria the company has been in the business for 17 years. Its financial year was closed on 27th August and its latest financial statement was filed on Saturday 27th August 2022.

Currently there are 2 directors in the the company, namely Michael S. and Tracy S.. In addition one secretary - Tracy S. - is with the firm. As of 27 April 2024, there were 3 ex directors - Andrew B., Allison M. and others listed below. There were no ex secretaries.

Derwent Fluid Properties Limited Address / Contact

Office Address Milburn House, 3 Oxford Street
Office Address2 Workington
Town Cumbria
Post code CA14 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06332454
Date of Incorporation Thu, 2nd Aug 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 27th August
Company age 17 years old
Account next due date Mon, 27th May 2024 (30 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Michael S.

Position: Director

Appointed: 06 August 2007

Tracy S.

Position: Director

Appointed: 06 August 2007

Tracy S.

Position: Secretary

Appointed: 06 August 2007

Andrew B.

Position: Director

Appointed: 12 December 2018

Resigned: 20 February 2019

Allison M.

Position: Director

Appointed: 06 August 2007

Resigned: 12 December 2018

Clifford M.

Position: Director

Appointed: 06 August 2007

Resigned: 12 December 2018

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2007

Resigned: 03 August 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 August 2007

Resigned: 03 August 2007

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we identified, there is Michael S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Tracy S. This PSC has significiant influence or control over the company,. Then there is Andrew B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tracy S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew B.

Notified on 12 December 2018
Ceased on 20 February 2019
Nature of control: 25-50% shares

Allison M.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: significiant influence or control

Clifford M.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312019-08-282020-08-272021-08-272022-08-27
Net Worth46 36851 377    
Balance Sheet
Cash Bank On Hand  79643 09935
Current Assets23 56418 22815 8264  
Debtors20 41818 22415 030   
Net Assets Liabilities  101 61388 41396 909109 096
Property Plant Equipment  251 550251 550251 550251 550
Cash Bank In Hand3 1464    
Net Assets Liabilities Including Pension Asset Liability46 36851 377    
Tangible Fixed Assets228 420228 420    
Reserves/Capital
Called Up Share Capital44    
Profit Loss Account Reserve46 36451 373    
Shareholder Funds46 36851 377    
Other
Creditors  21 54928 44236 436142 489
Net Current Assets Liabilities5 609-459-5 723-28 438-33 337-142 454
Property Plant Equipment Gross Cost   251 550251 550251 550
Total Assets Less Current Liabilities234 029227 961245 827223 112218 213109 096
Creditors Due After One Year187 661176 584    
Creditors Due Within One Year17 95518 687    
Fixed Assets228 420228 420    
Number Shares Allotted 4    
Par Value Share 1    
Share Capital Allotted Called Up Paid44    
Tangible Fixed Assets Cost Or Valuation228 420228 420    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Friday 28th August 2020 to Thursday 27th August 2020
filed on: 27th, May 2021
Free Download (1 page)

Company search

Advertisements