Freshwater
Isle Of Wight
PO40 9QR
Secretary Name | Julie Elizabeth Shepcar |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | "Veryan" Easton Lane Freshwater Isle Of Wight PO40 9QR |
Director Name | Glen Russell Shepcar |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | Greenbank Cottage Burnside, Lonmay Fraserburgh Aberdeenshire AB43 8SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fluidandfilter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01346 511458 |
Telephone region | Fraserburgh |
Registered Address | Reclaimed Ground The Harbour Fraserburgh Aberdeenshire AB43 9TD Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
50 at £1 | Julie Elizabeth Shepcar 50.00% Ordinary |
---|---|
50 at £1 | Reginald Daniel Shepcar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,491 |
Cash | £10,904 |
Current Liabilities | £62,813 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (7 months, 4 weeks from now) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
---|---|
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
20 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
7 October 2019 | Director's details changed for Mr Daniel Reginald Shepcar on 7 October 2019 (2 pages) |
7 October 2019 | Secretary's details changed for Julie Elizabeth Shepcar on 7 October 2019 (1 page) |
7 October 2019 | Change of details for Mrs Julie Elizabeth Shepcar as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Change of details for Mr Daniel Reginald Shepcar as a person with significant control on 7 October 2019 (2 pages) |
9 July 2019 | Registered office address changed from Fluid and Filter Ltd Shore Street Fraserburgh Aberdeenshire AB43 9BR to Reclaimed Ground the Harbour Fraserburgh Aberdeenshire AB43 9TD on 9 July 2019 (1 page) |
5 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mr Reginald Daniel Shepcar on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Reginald Daniel Shepcar on 1 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mr Reginald Daniel Shepcar on 1 January 2013 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Reginald Daniel Shepcar on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Reginald Daniel Shepcar on 10 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 1 Harbour Road Fraserburgh AB43 9TB on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 1 Harbour Road Fraserburgh AB43 9TB on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 1 Harbour Road Fraserburgh AB43 9TB on 9 March 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
2 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
25 March 2008 | Location of register of members (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 May 2006 | Director resigned (2 pages) |
24 May 2006 | Director resigned (2 pages) |
30 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 October 2005 | Amended accounts made up to 31 January 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 October 2005 | Amended accounts made up to 31 January 2004 (5 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 February 2003 | Ad 16/01/03-16/01/03 £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Ad 16/01/03-16/01/03 £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |