Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUID AUTOMATION LIMITED
Company Information for

FLUID AUTOMATION LIMITED

A6 KINGFISHER HOUSE, KINGSWAY TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0JQ,
Company Registration Number
02939114
Private Limited Company
Active

Company Overview

About Fluid Automation Ltd
FLUID AUTOMATION LIMITED was founded on 1994-06-15 and has its registered office in Gateshead. The organisation's status is listed as "Active". Fluid Automation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLUID AUTOMATION LIMITED
 
Legal Registered Office
A6 KINGFISHER HOUSE
KINGSWAY TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0JQ
Other companies in NE9
 
Telephone01914382200
 
Filing Information
Company Number 02939114
Company ID Number 02939114
Date formed 1994-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB605790731  
Last Datalog update: 2024-04-06 16:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUID AUTOMATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLUID AUTOMATION LIMITED
The following companies were found which have the same name as FLUID AUTOMATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLUID AUTOMATION SYSTEMS INC. 600 12220 STONY PLAIN ROAD EDMONTON ALBERTA T5N 3Y4 Active Company formed on the 2005-12-01
FLUID AUTOMATION PTY LTD WA 6530 Active Company formed on the 2015-08-13
FLUID AUTOMATION, INC. 1650 PRUDENTIAL DRIVE JACKSONVILLE FL 32207 Inactive Company formed on the 1971-12-03
FLUID AUTOMATION SYSTEMS INC Georgia Unknown
FLUID AUTOMATION SPECIALTIES INC Georgia Unknown
FLUID AUTOMATION SPECIALTIES, INC. (ABANDONED 3/21/91) 955 HURRICANE SHOALS RD NE STE LAWRENCEVILLE GA 30043-4810 Abandoned Company formed on the 1990-11-30
FLUID AUTOMATION INCORPORATED Michigan UNKNOWN
FLUID AUTOMATION SPECIALTIES INC Georgia Abandoned
FLUID AUTOMATION SPECIALTIES INC Georgia Unknown
FLUID AUTOMATION SYSTEMS INC Georgia Unknown

Company Officers of FLUID AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
CRAIG KILDAY
Director 1997-03-19
GLENN KILDAY
Director 1997-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN KILDAY
Company Secretary 1997-03-19 2010-04-05
RICHARD JOHN KILDAY
Director 1994-06-15 2010-04-05
PRISCILLA KILDAY
Company Secretary 1994-06-15 1997-03-19
JL NOMINEES TWO LIMITED
Nominated Secretary 1994-06-15 1994-06-15
JL NOMINEES ONE LIMITED
Nominated Director 1994-06-15 1994-06-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-02-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13Change of details for Mr Craig Kilday as a person with significant control on 2022-07-05
2023-03-13Change of details for Mr Glenn Kilday as a person with significant control on 2022-07-05
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-02-1431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 511 Durham Road Gateshead Tyne and Wear NE9 5EY
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 511 Durham Road Gateshead Tyne and Wear NE9 5EY
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-02-1131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-02-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 500
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18PSC04Change of details for Mr Craig Kilday as a person with significant control on 2017-09-18
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-15AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-25AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-19AR0115/06/14 ANNUAL RETURN FULL LIST
2014-01-23AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0115/06/13 ANNUAL RETURN FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN KILDAY / 01/01/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KILDAY / 01/01/2013
2013-02-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-04AR0115/06/12 ANNUAL RETURN FULL LIST
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KILDAY
2012-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD KILDAY
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0115/06/11 ANNUAL RETURN FULL LIST
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/11 FROM 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KILDAY / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN KILDAY / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KILDAY / 01/10/2009
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-12-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
2008-02-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-20363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-18363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-05363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-25363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-02363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-23363aRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-12363aRETURN MADE UP TO 15/06/01; NO CHANGE OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-24363aRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-08363aRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-25363aRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-11395PARTICULARS OF MORTGAGE/CHARGE
1997-07-08363aRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-07-08353LOCATION OF REGISTER OF MEMBERS
1997-05-21287REGISTERED OFFICE CHANGED ON 21/05/97 FROM: KENSINGTON HOUSE 6 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2AA
1997-04-10288aNEW SECRETARY APPOINTED
1997-04-10288bSECRETARY RESIGNED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-1088(2)RAD 19/03/97--------- £ SI 23@1=23 £ IC 426/449
1997-04-1088(2)RAD 19/03/97--------- £ SI 100@1=100 £ IC 2/102
1997-04-1088(2)RAD 19/03/97--------- £ SI 100@1=100 £ IC 202/302
1997-04-1088(2)RAD 19/03/97--------- £ SI 24@1=24 £ IC 402/426
1997-04-1088(2)RAD 19/03/97--------- £ SI 100@1=100 £ IC 102/202
1997-04-1088(2)RAD 19/03/97--------- £ SI 50@1=50 £ IC 449/499
1997-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-07-15395PARTICULARS OF MORTGAGE/CHARGE
1996-06-20363sRETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-03-28SRES03EXEMPTION FROM APPOINTING AUDITORS 06/12/95
1996-03-12225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05
1995-07-19363sRETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLUID AUTOMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLUID AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-10-11 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1996-07-15 Outstanding LLOYDS BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-05-31 £ 48,748
Bank Borrowings Overdrafts 2011-05-31 £ 12,970
Corporation Tax Due Within One Year 2012-05-31 £ 12,148
Corporation Tax Due Within One Year 2011-05-31 £ 20,571
Creditors Due After One Year 2013-05-31 £ 5,303
Creditors Due After One Year 2012-05-31 £ 8,484
Creditors Due After One Year 2012-05-31 £ 8,484
Creditors Due Within One Year 2013-05-31 £ 154,768
Creditors Due Within One Year 2012-05-31 £ 128,726
Creditors Due Within One Year 2012-05-31 £ 128,726
Creditors Due Within One Year 2011-05-31 £ 121,991
Provisions For Liabilities Charges 2013-05-31 £ 1,697
Provisions For Liabilities Charges 2012-05-31 £ 4,150
Provisions For Liabilities Charges 2012-05-31 £ 4,150
Provisions For Liabilities Charges 2011-05-31 £ 2,095
Trade Creditors Within One Year 2012-05-31 £ 57,060
Trade Creditors Within One Year 2011-05-31 £ 81,076
U K Deferred Tax 2012-05-31 £ 2,055

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLUID AUTOMATION LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-05-31 £ 72,080
Current Assets 2012-05-31 £ 45,850
Current Assets 2012-05-31 £ 45,850
Current Assets 2011-05-31 £ 54,045
Debtors 2013-05-31 £ 67,284
Debtors 2012-05-31 £ 39,205
Debtors 2012-05-31 £ 39,205
Debtors 2011-05-31 £ 40,763
Debtors Due Within One Year 2012-05-31 £ 39,205
Debtors Due Within One Year 2011-05-31 £ 40,763
Secured Debts 2013-05-31 £ 57,494
Secured Debts 2012-05-31 £ 57,232
Shareholder Funds 2013-05-31 £ 27,739
Shareholder Funds 2012-05-31 £ 27,559
Shareholder Funds 2012-05-31 £ 27,559
Shareholder Funds 2011-05-31 £ 44,863
Stocks Inventory 2013-05-31 £ 4,561
Stocks Inventory 2012-05-31 £ 6,555
Stocks Inventory 2012-05-31 £ 6,555
Stocks Inventory 2011-05-31 £ 13,195
Tangible Fixed Assets 2013-05-31 £ 117,427
Tangible Fixed Assets 2012-05-31 £ 123,069
Tangible Fixed Assets 2012-05-31 £ 123,069
Tangible Fixed Assets 2011-05-31 £ 114,904

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLUID AUTOMATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLUID AUTOMATION LIMITED owns 1 domain names.

fluidautomation.co.uk  

Trademarks
We have not found any records of FLUID AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLUID AUTOMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2015-3 GBP £1,466 Building/Construction Materials
Durham County Council 2015-2 GBP £2,688 Equipment and Materials
Newcastle City Council 2014-12 GBP £7,326 Premises
Gateshead Council 2014-12 GBP £955 Furn, Equip & Mats
Gateshead Council 2014-11 GBP £989 Furn, Equip & Mats
Durham County Council 2014-4 GBP £574
Durham County Council 2014-3 GBP £739
Newcastle City Council 2014-3 GBP £2,653
Newcastle City Council 2014-2 GBP £680
Gateshead Council 2014-2 GBP £844 Furn, Equip & Mats
Newcastle City Council 2014-1 GBP £1,430
Gateshead Council 2013-12 GBP £1,193 Furn, Equip & Mats
Hartlepool Borough Council 2013-10 GBP £2,172 Building/Construction Materials
Durham County Council 2013-6 GBP £510
Gateshead Council 2013-2 GBP £589 Furn, Equip & Mats
Gateshead Council 2012-11 GBP £1,175 Furn, Equip & Mats
Newcastle City Council 2012-8 GBP £1,650 NS: District Heating
Newcastle City Council 2012-6 GBP £1,180
Durham County Council 2012-5 GBP £2,028 Services
Newcastle City Council 2012-4 GBP £6,320
Newcastle City Council 2012-3 GBP £940
Newcastle City Council 2012-1 GBP £940
Gateshead Council 2011-10 GBP £779 Furn, Equip & Mats
Newcastle City Council 2011-8 GBP £2,712
Newcastle City Council 2011-7 GBP £5,611
Newcastle City Council 2011-5 GBP £635
Newcastle City Council 2011-4 GBP £27,915
Newcastle City Council 2011-3 GBP £6,975
Gateshead Council 2011-3 GBP £1,977
Newcastle City Council 2011-2 GBP £1,348
Gateshead Council 2011-1 GBP £1,430 Furn, Equip & Mats
Newcastle City Council 2011-1 GBP £4,375
Newcastle City Council 2010-12 GBP £5,905 NS: District Heating
Newcastle City Council 2010-11 GBP £2,883 Allendale Rd
Newcastle City Council 2010-10 GBP £3,008 NS: District Heating
Newcastle City Council 2010-9 GBP £8,594 NS: District Heating
Newcastle City Council 2010-8 GBP £550 NS: District Heating
Newcastle City Council 2010-4 GBP £5,750 NS: District Heating

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLUID AUTOMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUID AUTOMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLUID AUTOMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1