Subsea Fluids Group Limited LEIGH


Subsea Fluids Group started in year 2015 as Private Limited Company with registration number 09486069. The Subsea Fluids Group company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leigh at E11 Aspul Court. Postal code: WN7 3PT. Since Tuesday 14th June 2022 Subsea Fluids Group Limited is no longer carrying the name Subsea Fluids.

The company has 4 directors, namely David G., Kim D. and Svein O. and others. Of them, Svein O., Thomas M. have been with the company the longest, being appointed on 12 March 2015 and David G. has been with the company for the least time - from 12 October 2022. As of 16 June 2024, there were 4 ex directors - Peter E., Julie M. and others listed below. There were no ex secretaries.

Subsea Fluids Group Limited Address / Contact

Office Address E11 Aspul Court
Office Address2 Moss Industrial Estate
Town Leigh
Post code WN7 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09486069
Date of Incorporation Thu, 12th Mar 2015
Industry Activities of head offices
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

David G.

Position: Director

Appointed: 12 October 2022

Kim D.

Position: Director

Appointed: 11 October 2022

Svein O.

Position: Director

Appointed: 12 March 2015

Thomas M.

Position: Director

Appointed: 12 March 2015

Peter E.

Position: Director

Appointed: 11 October 2022

Resigned: 31 December 2023

Julie M.

Position: Director

Appointed: 24 January 2019

Resigned: 03 April 2020

Peter E.

Position: Director

Appointed: 12 March 2015

Resigned: 03 April 2020

Kim D.

Position: Director

Appointed: 12 March 2015

Resigned: 03 April 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Thomas M. This PSC has 25-50% voting rights and has 25-50% shares.

Thomas M.

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

Company previous names

Subsea Fluids June 14, 2022
Righire October 24, 2018
Subsea A&M August 10, 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 Worth400400      
Balance Sheet
Current Assets 40040040022 03738 26935 960154 124
Net Assets Liabilities Including Pension Asset Liability400400      
Reserves/Capital
Shareholder Funds400400      
Other
Net Current Assets Liabilities 400400400-105 640-188 947-254 850-303 534
Total Assets Less Current Liabilities 4004004001 117274 882275 091180 595
Average Number Employees During Period    6998
Creditors    127 677227 216290 810457 658
Fixed Assets    106 757463 829529 941484 129
Called Up Share Capital Not Paid Not Expressed As Current Asset400400      
Number Shares Allotted 400      
Par Value Share 1      
Share Capital Allotted Called Up Paid400400      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Sunday 31st December 2023
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements