The Fluidconnections Company (u.k.) Ltd RETFORD


The Fluidconnections Company (u.k.) started in year 1998 as Private Limited Company with registration number 03660343. The The Fluidconnections Company (u.k.) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Retford at Stirling Road. Postal code: DN22 7SN. Since Monday 9th October 2000 The Fluidconnections Company (u.k.) Ltd is no longer carrying the name Greenworld Cleaning Solutions.

Currently there are 4 directors in the the company, namely Jordan H., Stephen H. and Pauline H. and others. In addition one secretary - Pauline H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Barry B. who worked with the the company until 14 September 2000.

The Fluidconnections Company (u.k.) Ltd Address / Contact

Office Address Stirling Road
Office Address2 West Carr Industrial Estate
Town Retford
Post code DN22 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03660343
Date of Incorporation Mon, 2nd Nov 1998
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Jordan H.

Position: Director

Appointed: 09 October 2015

Stephen H.

Position: Director

Appointed: 30 April 2012

Pauline H.

Position: Director

Appointed: 14 September 2000

Pauline H.

Position: Secretary

Appointed: 14 September 2000

Philip H.

Position: Director

Appointed: 06 January 1999

Barry B.

Position: Secretary

Appointed: 06 January 1999

Resigned: 14 September 2000

Barry B.

Position: Director

Appointed: 06 January 1999

Resigned: 14 September 2000

John S.

Position: Director

Appointed: 06 January 1999

Resigned: 14 September 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1998

Resigned: 06 January 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 02 November 1998

Resigned: 06 January 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Rufford House Group Limited from Retford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rufford House Group Limited

Stirling Road West Carr Industrial Estate, Retford, Notts, DN22 7SN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 09066858
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greenworld Cleaning Solutions October 9, 2000
Perma Manufacturing January 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-06-302018-06-302021-06-302022-06-302023-06-30
Net Worth236 761378 586     
Balance Sheet
Cash Bank In Hand44 82612 940     
Cash Bank On Hand 12 940276 028269 111570 151571 255653 118
Current Assets551 517629 6541 173 1631 320 9072 213 9412 235 3752 460 113
Debtors156 555235 504752 909521 107636 422636 667664 127
Net Assets Liabilities 378 586854 658928 0131 446 8151 829 9041 943 131
Net Assets Liabilities Including Pension Asset Liability236 761378 586     
Other Debtors 4 665152 49346 14528 83425 60045 645
Property Plant Equipment 64 934123 936174 629185 382310 673325 210
Stocks Inventory350 136381 210     
Tangible Fixed Assets39 69064 934     
Total Inventories 381 210479 348530 6891 007 3681 027 4531 142 868
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve235 761377 586     
Shareholder Funds236 761378 586     
Other
Accumulated Depreciation Impairment Property Plant Equipment 74 048108 007104 106211 216258 764312 853
Amounts Owed By Group Undertakings  14 649    
Amounts Owed To Group Undertakings 7 14087 80680 608189 706190 006189 606
Average Number Employees During Period  89888
Bank Borrowings Overdrafts    2 8611 0852 456
Creditors 303 299758 715540 969921 99744 60820 276
Creditors Due Within One Year346 855303 299     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 65348 862 8 06627 879
Disposals Property Plant Equipment  16 29165 456 8 50070 076
Finance Lease Liabilities Present Value Total     44 60820 276
Increase From Depreciation Charge For Year Property Plant Equipment  47 61244 961 55 61481 968
Net Current Assets Liabilities204 662326 355749 570779 9381 291 9441 594 3501 692 011
Number Shares Allotted 120     
Number Shares Issued Fully Paid  120120   
Other Creditors 203 038394 24773 05834 04832 87635 011
Other Taxation Social Security Payable 54 381150 53754 286278 136277 014238 921
Par Value Share 111   
Property Plant Equipment Gross Cost 138 982231 943278 735396 598569 437638 063
Provisions For Liabilities Balance Sheet Subtotal 12 70318 84826 55430 51130 51153 814
Provisions For Liabilities Charges7 59112 703     
Share Capital Allotted Called Up Paid120120     
Tangible Fixed Assets Additions 41 448     
Tangible Fixed Assets Cost Or Valuation97 534138 982     
Tangible Fixed Assets Depreciation57 84474 048     
Tangible Fixed Assets Depreciation Charged In Period 16 204     
Total Additions Including From Business Combinations Property Plant Equipment  109 252112 248 181 339138 702
Total Assets Less Current Liabilities244 352391 289873 506954 5671 477 3261 905 0232 017 221
Trade Creditors Trade Payables 38 740126 125333 017417 246115 712277 776
Trade Debtors Trade Receivables 230 839720 557474 962607 588611 067618 482

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 11th, January 2023
Free Download (9 pages)

Company search

Advertisements