Fluid Science Limited WILMSLOW


Founded in 2016, Fluid Science, classified under reg no. 10274044 is an active company. Currently registered at Unit 3, Building 2 The Colony Wilmslow SK9 4LY, Wilmslow the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

The firm has 5 directors, namely Mareesa W., Laura W. and Duncan G. and others. Of them, Duncan G., Morgan G., Omar W. have been with the company the longest, being appointed on 12 July 2016 and Mareesa W. and Laura W. have been with the company for the least time - from 25 June 2021. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Fluid Science Limited Address / Contact

Office Address Unit 3, Building 2 The Colony Wilmslow
Office Address2 Altrincham Road
Town Wilmslow
Post code SK9 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10274044
Date of Incorporation Tue, 12th Jul 2016
Industry Manufacture of electronic industrial process control equipment
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Mareesa W.

Position: Director

Appointed: 25 June 2021

Laura W.

Position: Director

Appointed: 25 June 2021

Duncan G.

Position: Director

Appointed: 12 July 2016

Morgan G.

Position: Director

Appointed: 12 July 2016

Omar W.

Position: Director

Appointed: 12 July 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Fluid Group Holdings Limited from Wilmslow, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 entity in the PSC register is Sally G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Morgan G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fluid Group Holdings Limited

Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12040107
Notified on 24 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally G.

Notified on 24 January 2020
Ceased on 24 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Morgan G.

Notified on 12 July 2016
Ceased on 24 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-30
Balance Sheet
Cash Bank On Hand9 3551 6547 168
Current Assets66 23658 50186 306
Debtors18 88427 35723 487
Net Assets Liabilities-5 5083 83824 369
Other Debtors5 9173 745 
Property Plant Equipment62 14955 99258 144
Total Inventories37 88729 49055 651
Other
Accrued Liabilities Deferred Income154532578
Accumulated Amortisation Impairment Intangible Assets4 18812 56320 938
Accumulated Depreciation Impairment Property Plant Equipment5 18911 59217 559
Additional Provisions Increase From New Provisions Recognised-1 116-1 483-1 833
Average Number Employees During Period666
Bank Borrowings Overdrafts15 9029 2801 924
Creditors15 90293 49267 682
Deferred Tax Asset Debtors1 1162 5994 432
Fixed Assets121 713107 181100 958
Increase From Amortisation Charge For Year Intangible Assets4 1888 3758 375
Increase From Depreciation Charge For Year Property Plant Equipment5 1896 4035 967
Intangible Assets59 56451 18942 814
Intangible Assets Gross Cost63 75263 752 
Net Current Assets Liabilities-111 429-9 851-8 907
Number Shares Issued Fully Paid 1010
Other Creditors50 875 39 678
Other Taxation Social Security Payable1 6336 40210 224
Par Value Share 11
Prepayments572206 
Property Plant Equipment Gross Cost67 33867 58475 703
Provisions-1 116-2 599-4 432
Total Additions Including From Business Combinations Intangible Assets63 752  
Total Additions Including From Business Combinations Property Plant Equipment67 3382468 119
Total Assets Less Current Liabilities63 32297 33092 051
Trade Creditors Trade Payables35 92237 02729 148
Trade Debtors Trade Receivables11 38920 79818 473

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2024/01/19
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements