APPLIED FLUID POWER LIMITED

Register to unlock more data on OkredoRegister

APPLIED FLUID POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658384

Incorporation date

29/10/1998

Size

Full

Contacts

Registered address

Registered address

Watling Street, Bridgtown, Cannock WS11 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon28/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Iain Matthew Carpenter as a director on 2025-04-21
dot icon06/01/2025
Termination of appointment of Tim Arne Ferwerda as a director on 2024-12-31
dot icon06/01/2025
Termination of appointment of Jay Luke Macbain as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mr Jeffrey Coulson as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mr Gary Samuel Megarrell as a director on 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon13/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/03/2022
Registered office address changed from Unit 3 Stennack Road Holmbush Industrial Estate St Austell Cornwall PL25 3JQ to Watling Street Bridgtown Cannock WS11 8LL on 2022-03-23
dot icon23/03/2022
Appointment of Mr Tim Arne Ferwerda as a director on 2022-03-22
dot icon23/03/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon23/03/2022
Appointment of Mr Iain Matthew Carpenter as a director on 2022-03-22
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon28/10/2021
Termination of appointment of Maureen Elizabeth Parker Child as a director on 2021-10-01
dot icon28/10/2021
Termination of appointment of Maureen Elizabeth Parker Child as a secretary on 2021-10-01
dot icon20/10/2021
Termination of appointment of Colin Roy Child as a director on 2021-10-01
dot icon20/10/2021
Notification of Hydraquip Hose & Hydraulics Limited as a person with significant control on 2021-10-01
dot icon20/10/2021
Cessation of Colin Roy Child as a person with significant control on 2021-10-01
dot icon20/10/2021
Appointment of Mr Jay Luke Macbain as a director on 2021-10-01
dot icon04/09/2021
Micro company accounts made up to 2020-11-30
dot icon16/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon05/05/2020
Micro company accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-11-30
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon30/01/2019
Confirmation statement made on 2018-10-29 with no updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2018
Micro company accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-11-30
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon12/11/2015
Secretary's details changed for Maureen Elizabeth Parker Child on 2015-05-01
dot icon12/11/2015
Director's details changed for Maureen Elizabeth Parker Child on 2015-05-01
dot icon19/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mr Colin Roy Child on 2012-10-09
dot icon10/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/11/2009
Director's details changed for Maureen Elizabeth Parker Child on 2009-10-28
dot icon03/11/2009
Director's details changed for Colin Roy Child on 2009-10-28
dot icon15/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 29/10/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/11/2007
Return made up to 29/10/07; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/11/2006
Return made up to 29/10/06; full list of members
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/11/2005
Return made up to 29/10/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/11/2004
Return made up to 29/10/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon04/11/2003
Return made up to 29/10/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon11/11/2002
Return made up to 29/10/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/11/2001
Return made up to 29/10/01; full list of members
dot icon03/11/2001
Registered office changed on 03/11/01 from: unit 2 stennack road holmbush industrial estate st austell cornwall PL25 3JQ
dot icon22/06/2001
Accounts for a small company made up to 2000-11-30
dot icon16/11/2000
Return made up to 29/10/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-11-30
dot icon04/11/1999
Return made up to 29/10/99; full list of members
dot icon11/11/1998
Ad 29/10/98--------- £ si 998@1=998 £ ic 2/1000
dot icon11/11/1998
Accounting reference date extended from 31/10/99 to 30/11/99
dot icon02/11/1998
Secretary resigned
dot icon29/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon-34.04 % *

* during past year

Cash in Bank

£71,229.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
75.75K
-
0.00
107.99K
-
2022
3
104.39K
-
0.00
71.23K
-
2022
3
104.39K
-
0.00
71.23K
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

104.39K £Ascended37.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.23K £Descended-34.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macbain, Jay Luke
Director
01/10/2021 - 31/12/2024
13
Carpenter, Iain Matthew
Director
22/03/2022 - 21/04/2025
4
Ferwerda, Tim Arne
Director
22/03/2022 - 31/12/2024
13
Coulson, Jeffrey
Director
31/12/2024 - Present
4
Megarrell, Gary Samuel
Director
31/12/2024 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APPLIED FLUID POWER LIMITED

APPLIED FLUID POWER LIMITED is an(a) Active company incorporated on 29/10/1998 with the registered office located at Watling Street, Bridgtown, Cannock WS11 8LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED FLUID POWER LIMITED?

toggle

APPLIED FLUID POWER LIMITED is currently Active. It was registered on 29/10/1998 .

Where is APPLIED FLUID POWER LIMITED located?

toggle

APPLIED FLUID POWER LIMITED is registered at Watling Street, Bridgtown, Cannock WS11 8LL.

What does APPLIED FLUID POWER LIMITED do?

toggle

APPLIED FLUID POWER LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does APPLIED FLUID POWER LIMITED have?

toggle

APPLIED FLUID POWER LIMITED had 3 employees in 2022.

What is the latest filing for APPLIED FLUID POWER LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-23 with no updates.