Fluidic Limited HAMILTON


Founded in 1993, Fluidic, classified under reg no. SC143055 is an active company. Currently registered at 29 Brandon Street ML3 6DA, Hamilton the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Steven B., Keith F.. Of them, Steven B., Keith F. have been with the company the longest, being appointed on 29 October 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fluidic Limited Address / Contact

Office Address 29 Brandon Street
Town Hamilton
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143055
Date of Incorporation Fri, 5th Mar 1993
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Steven B.

Position: Director

Appointed: 29 October 2014

Keith F.

Position: Director

Appointed: 29 October 2014

Howard F.

Position: Director

Appointed: 29 October 2014

Resigned: 09 October 2020

Catherine C.

Position: Secretary

Appointed: 17 October 1997

Resigned: 29 October 2014

Ross M.

Position: Secretary

Appointed: 05 March 1993

Resigned: 17 October 1997

Ross M.

Position: Director

Appointed: 05 March 1993

Resigned: 17 October 1997

David C.

Position: Director

Appointed: 05 March 1993

Resigned: 29 October 2014

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Steven B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Keith F. This PSC has significiant influence or control over the company,. Moving on, there is Catherine C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven B.

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

Keith F.

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

Catherine C.

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

David C.

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

Howard F.

Notified on 6 April 2016
Ceased on 9 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand221 571379 418620 255286 600378 765364 341703 290
Current Assets1 103 835972 6931 136 562949 367869 340918 7321 469 131
Debtors798 202520 687440 827589 489417 297479 473686 225
Net Assets Liabilities227 894433 773571 556634 407   
Other Debtors22 04918 68911 4039 0549 59618 976 
Property Plant Equipment247 127253 074225 664222 079218 494215 270212 427
Total Inventories84 06272 59075 48073 27873 27874 91879 616
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 7208 520     
Accumulated Depreciation Impairment Property Plant Equipment73 54755 56238 86542 45046 03549 25952 102
Average Number Employees During Period11111214131313
Bank Borrowings Overdrafts127 864115 900100 365    
Creditors132 744130 979100 365537 039507 074462 056695 544
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 24120 355    
Disposals Property Plant Equipment 37 48844 107    
Dividends Paid 65 000110 000110 00093 50092 000 
Finance Lease Liabilities Present Value Total4 88015 079     
Increase Decrease In Property Plant Equipment 25 450     
Increase From Depreciation Charge For Year Property Plant Equipment 15 2563 6583 5853 5853 2242 843
Net Current Assets Liabilities123 231320 198446 257412 328362 266456 676773 587
Other Creditors174 836141 002115 50695 93092 955103 6048 000
Other Taxation Social Security Payable60 674118 457110 47269 820118 24773 1249 653
Profit Loss 270 879247 783172 851224 841203 740 
Property Plant Equipment Gross Cost320 674308 636264 529264 529264 529264 529 
Total Additions Including From Business Combinations Property Plant Equipment 25 450     
Total Assets Less Current Liabilities370 358573 272671 921634 407580 760671 946986 014
Trade Creditors Trade Payables718 197367 436444 243371 289295 872285 329438 818
Trade Debtors Trade Receivables776 153501 998429 424580 435407 701460 497660 179
Accrued Liabilities     55 03657 261
Bank Borrowings  120 449    
Corporation Tax Payable     48 88593 264
Prepayments Accrued Income     18 97626 046

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, October 2023
Free Download (9 pages)

Company search

Advertisements