Active
Company Information for SUBSEA FLUIDS GROUP LIMITED
E11 ASPUL COURT, MOSS INDUSTRIAL ESTATE, LEIGH, LANCASHIRE, WN7 3PT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
SUBSEA FLUIDS GROUP LIMITED | ||||||
Legal Registered Office | ||||||
E11 ASPUL COURT MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3PT | ||||||
Previous Names | ||||||
|
Company Number | 09486069 | |
---|---|---|
Company ID Number | 09486069 | |
Date formed | 2015-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB316032250 |
Last Datalog update: | 2025-03-05 12:32:35 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
KIM DARBY |
||
PETER TERENCE ECCLES |
||
THOMAS JOHN MCKECHNIE |
||
SVEIN ODLAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
OFFSHORE DEVELOPMENT CO. LIMITED | Director | 2014-11-24 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
OFFSHORE ENVIRONMENTAL OILS LIMITED | Director | 2014-11-24 | CURRENT | 2012-04-02 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
OFFSHORE DEVELOPMENT CO. LIMITED | Director | 2014-10-01 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
OFFSHORE ENVIRONMENTAL OILS LIMITED | Director | 2012-11-05 | CURRENT | 2012-04-02 | Active | |
FUTURE CODE TECHNOLOGIES LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
SUBSEA FLUIDS LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
OFFSHORE DEVELOPMENT CO. LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
OFFSHORE ENVIRONMENTAL OILS LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Active | |
SUBSEA CHEMISTRY LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SUBSEA FLUID SERVICES LIMITED | Director | 2014-12-08 | CURRENT | 2012-02-06 | Active | |
SUBSEA FLUIDS LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
OFFSHORE DEVELOPMENT CO. LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
OFFSHORE ENVIRONMENTAL OILS LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PETER TERRENCE ECCLES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Change of details for Mr Thomas John Mckechnie as a person with significant control on 2023-01-30 | ||
18/01/23 STATEMENT OF CAPITAL GBP 912.775 | ||
Change of details for Mr Thomas John Mckechnie as a person with significant control on 2023-01-18 | ||
DIRECTOR APPOINTED MR PETER TERRENCE ECCLES | ||
DIRECTOR APPOINTED MISS KIM DARBY | ||
DIRECTOR APPOINTED MR DAVID GLEESON | ||
AP01 | DIRECTOR APPOINTED MR PETER TERRENCE ECCLES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CERTNM | Company name changed subsea fluids LIMITED\certificate issued on 14/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | Sub-division of shares on 2020-10-29 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 30/10/20 STATEMENT OF CAPITAL GBP 521 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM DARBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
PSC04 | Change of details for Mr Thomas John Mckechnie as a person with significant control on 2019-01-24 | |
AP01 | DIRECTOR APPOINTED JULIE PATON MCKECHNIE | |
RES15 | CHANGE OF COMPANY NAME 24/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Thomas John Mckechnie on 2016-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SVEIN ODLAND / 17/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN MCKECHNIE / 17/05/2016 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/16 FROM D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT United Kingdom | |
RES15 | CHANGE OF NAME 07/08/2015 | |
CERTNM | Company name changed subsea a&m LIMITED\certificate issued on 10/08/15 | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 400 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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 SUBSEA FLUIDS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SUBSEA FLUIDS GROUP LIMITED are:
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. |