Check the

FLUID GRAPHIC DESIGNS LIMITED

Company
FLUID GRAPHIC DESIGNS LIMITED (03092486)

FLUID GRAPHIC DESIGNS

Phone: +44 (0)1212 120 121
A⁺ rating

KEY FINANCES

Year
2017
Assets
£578.71k ▲ £166.88k (40.52 %)
Cash
£140.28k ▲ £42.94k (44.11 %)
Liabilities
£4.65k ▼ £-270.75k (-98.31 %)
Net Worth
£574.06k ▲ £437.63k (320.76 %)

REGISTRATION INFO

Company name
FLUID GRAPHIC DESIGNS LIMITED
Company number
03092486
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Aug 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
fluidesign.co.uk
Phones
+44 (0)1212 120 121
01212 120 121
Registered Address
. FLUID STUDIOS 12 TENBY STREET,
BIRMINGHAM,
UNITED KINGDOM,
B1 3AJ

ECONOMIC ACTIVITIES

90030
Artistic creation

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow
Instagram
View

LAST EVENTS

22 Nov 2016
Total exemption small company accounts made up to 30 September 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
19 Jul 2016
Secretary's details changed for Mr James Edward Smith on 18 July 2016

CHARGES

11 July 2014
Status
Outstanding
Delivered
1 August 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

13 June 2014
Status
Outstanding
Delivered
26 June 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
12 tenby street birmingham t/n WM864055 WM864057 and…

1 July 2005
Status
Satisfied on 24 October 2014
Delivered
2 July 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
L/H property k/a 7A amazon buildings, albion square…

16 June 2005
Status
Satisfied on 24 October 2014
Delivered
17 June 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FLUID GRAPHIC DESIGNS LIMITED DIRECTORS

James Edward Smith

  Acting
Appointed
17 August 1995
Occupation
Graphic Designer
Role
Secretary
Nationality
British
Address
Rounds Horton, The Drive, Northampton, United Kingdom, NN7 2AY
Name
SMITH, James Edward

Neil John Roddis

  Acting
Appointed
17 August 1995
Occupation
Graphic Designer
Role
Director
Age
52
Nationality
British
Address
Danescourt Lodge, Danescourt Road, Wolverhampton, England, WV6 9BH
Country Of Residence
United Kingdom
Name
RODDIS, Neil John

James Edward Smith

  Acting PSC
Appointed
17 August 1995
Occupation
Graphic Designer
Role
Director
Age
56
Nationality
British
Address
Rounds Horton, The Drive, Northampton, United Kingdom, NN7 2AY
Country Of Residence
United Kingdom
Name
SMITH, James Edward
Notified On
6 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Stephen John Scott

  Resigned
Appointed
17 August 1995
Resigned
17 August 1995
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

Jacqueline Scott

  Resigned
Appointed
17 August 1995
Resigned
17 August 1995
Role
Nominee Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

REVIEWS


Check The Company
Excellent according to the company’s financial health.