Fluid-air Components Limited ROCHESTER


Fluid-air Components started in year 2014 as Private Limited Company with registration number 09364468. The Fluid-air Components company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Rochester at Unit 70 Riverside 3 Sir Thomas Longley Road. Postal code: ME2 4DP. Since March 12, 2015 Fluid-air Components Limited is no longer carrying the name Fluid-air Components.

The company has 2 directors, namely Duncan M., Martin L.. Of them, Martin L. has been with the company the longest, being appointed on 22 December 2014 and Duncan M. has been with the company for the least time - from 22 January 2024. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Fluid-air Components Limited Address / Contact

Office Address Unit 70 Riverside 3 Sir Thomas Longley Road
Office Address2 Medway City Estate
Town Rochester
Post code ME2 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364468
Date of Incorporation Mon, 22nd Dec 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Duncan M.

Position: Director

Appointed: 22 January 2024

Martin L.

Position: Director

Appointed: 22 December 2014

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Fluid-Air Holdings Limited from Rochester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin L. This PSC . The third one is Lee Ind Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fluid-Air Holdings Limited

Unit 70 Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 14523066
Notified on 3 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Lee Ind Limited

Unit 70 Riverside 3 Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4DP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10026744
Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fluid-air Components March 12, 2015
Fluid Air Products March 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth155 847       
Balance Sheet
Cash Bank On Hand133 38039 854128 769110 62576 693137 03481 66486 734
Current Assets349 951326 760343 257342 669246 177319 093314 587330 868
Debtors200 862245 760179 528195 876148 466150 406190 959167 118
Net Assets Liabilities155 33647 95247 06243 10056 59344 21521 84936 357
Other Debtors      190 959 
Property Plant Equipment9 0616 4989 75714 2867 1201 8388 0716 878
Total Inventories15 70941 14634 96036 16821 01831 65341 96477 016
Cash Bank In Hand133 380       
Stocks Inventory15 709       
Tangible Fixed Assets9 061       
Reserves/Capital
Called Up Share Capital1 105       
Profit Loss Account Reserve154 742       
Shareholder Funds155 847       
Other
Version Production Software       2 024
Accrued Liabilities      43 29451 804
Accumulated Depreciation Impairment Property Plant Equipment2 5135 07610 41620 47121 69713 83117 45420 671
Additions Other Than Through Business Combinations Property Plant Equipment       2 598
Average Number Employees During Period 7777773
Bank Borrowings      34 43525 442
Bank Borrowings Overdrafts      10 0009 352
Creditors203 165284 986304 862313 815196 08744 16734 435274 414
Increase From Depreciation Charge For Year Property Plant Equipment 2 5635 34010 0556 3951 4303 6233 791
Loans From Directors      1 3051 345
Net Current Assets Liabilities146 78641 77438 39528 85450 09086 89449 74656 454
Other Creditors      19 32418 513
Other Provisions Balance Sheet Subtotal      1 5331 533
Prepayments Accrued Income       15 612
Property Plant Equipment Gross Cost11 57411 57420 17334 75728 81715 66925 52527 549
Taxation Social Security Payable      37 74936 220
Total Assets Less Current Liabilities155 84748 27248 15243 14057 21088 73257 81763 332
Trade Creditors Trade Payables      143 039139 388
Trade Debtors Trade Receivables       151 506
Value-added Tax Payable      10 13017 792
Creditors Due Within One Year203 165       
Disposals Property Plant Equipment   5 9957 51513 148  
Number Shares Allotted50       
Par Value Share1       
Provisions For Liabilities Balance Sheet Subtotal5113201 090406173501 533 
Share Capital Allotted Called Up Paid50       
Tangible Fixed Assets Additions11 574       
Tangible Fixed Assets Cost Or Valuation11 574       
Tangible Fixed Assets Depreciation2 513       
Tangible Fixed Assets Depreciation Charged In Period2 513       
Total Additions Including From Business Combinations Property Plant Equipment  8 59920 5791 575 9 856 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 1699 296  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On January 22, 2024 new director was appointed.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements