Background WavePink WaveYellow Wave

FLUID GRAVITY ENGINEERING LIMITED (01674379)

FLUID GRAVITY ENGINEERING LIMITED (01674379) is an active UK company. incorporated on 28 October 1982. with registered office in Emsworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. FLUID GRAVITY ENGINEERING LIMITED has been registered for 43 years. Current directors include HAYNES, Martin, Dr, JOHNSTONE, Emma Marie, LONGBOTTOM, Aaron William, Dr and 2 others.

Company Number
01674379
Status
active
Type
ltd
Incorporated
28 October 1982
Age
43 years
Address
The Old Coach House, Emsworth, PO10 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HAYNES, Martin, Dr, JOHNSTONE, Emma Marie, LONGBOTTOM, Aaron William, Dr, MERRIFIELD, James Anthony, Dr, PARKER, Andrew John, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID GRAVITY ENGINEERING LIMITED

FLUID GRAVITY ENGINEERING LIMITED is an active company incorporated on 28 October 1982 with the registered office located in Emsworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. FLUID GRAVITY ENGINEERING LIMITED was registered 43 years ago.(SIC: 72190)

Status

active

Active since 43 years ago

Company No

01674379

LTD Company

Age

43 Years

Incorporated 28 October 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

The Old Coach House 1 West Street Emsworth, PO10 7DX,

Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Loan Secured
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
May 15
Loan Cleared
Nov 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

LUPTON, Sue

Active
The Old Coach House, EmsworthPO10 7DX
Secretary
Appointed 02 Aug 2024

HAYNES, Martin, Dr

Active
The Old Coach House, EmsworthPO10 7DX
Born March 1979
Director
Appointed 26 Aug 2021

JOHNSTONE, Emma Marie

Active
The Old Coach House, EmsworthPO10 7DX
Born June 1986
Director
Appointed 26 Aug 2021

LONGBOTTOM, Aaron William, Dr

Active
Bassaguard Business Park, St. AndrewsKY16 8AL
Born July 1968
Director
Appointed 26 Aug 2021

MERRIFIELD, James Anthony, Dr

Active
1 West Street, EmsworthPO10 7DX
Born May 1980
Director
Appointed 01 Jan 2014

PARKER, Andrew John, Dr

Active
Bassaguard Business Park, St. AndrewsKY16 8AL
Born October 1980
Director
Appointed 26 Aug 2021

EVANS, David John, Dr

Resigned
Market Street, St. AndrewsKY16 9NX
Secretary
Appointed 01 Jan 2014
Resigned 28 May 2019

JOHNSTONE, Emma Marie

Resigned
The Old Coach House, EmsworthPO10 7DX
Secretary
Appointed 28 May 2019
Resigned 02 Aug 2024

MARRIOTT, Peter Graham, Dr

Resigned
20 Larkfield Road, FarnhamGU9 7DB
Secretary
Appointed 30 Jan 1998
Resigned 01 Oct 1999

SMITH, Arthur John

Resigned
New Meadow, PrinstedPO10 8HR
Secretary
Appointed 01 Oct 1999
Resigned 01 Jan 2014

SMITH, Robert Morley, Dr

Resigned
Hazlebury, West WitteringPO20 7BY
Secretary
Appointed N/A
Resigned 30 Jan 1998

EVANS, David John, Dr

Resigned
The Old Coach House, EmsworthPO10 7DX
Born April 1964
Director
Appointed 26 Aug 2021
Resigned 16 Aug 2024

MARRIOTT, Peter Graham, Dr

Resigned
20 Larkfield Road, FarnhamGU9 7DB
Born December 1945
Director
Appointed N/A
Resigned 01 Oct 1999

MILNE, Alexander Mitchell, Dr

Resigned
The Old Coach House, EmsworthPO10 7DX
Born October 1953
Director
Appointed N/A
Resigned 01 Nov 2014

SMITH, Arthur John

Resigned
New Meadow, PrinstedPO10 8HR
Born December 1952
Director
Appointed N/A
Resigned 01 Jan 2014

SMITH, Robert Morley, Dr

Resigned
Hazlebury, West WitteringPO20 7BY
Born November 1949
Director
Appointed N/A
Resigned 30 Jan 1998

Persons with significant control

1

1 West Street, EmsworthPO10 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Resolution
21 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
23 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
27 March 2006
403aParticulars of Charge Subject to s859A
Legacy
27 March 2006
403aParticulars of Charge Subject to s859A
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
23 February 2005
287Change of Registered Office
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
14 April 2001
225Change of Accounting Reference Date
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
225Change of Accounting Reference Date
Auditors Resignation Company
5 May 2000
AUDAUD
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
9 September 1997
363aAnnual Return
Legacy
9 September 1997
363(353)363(353)
Legacy
9 September 1997
363(190)363(190)
Legacy
16 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
27 September 1996
363aAnnual Return
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
2 April 1996
363x363x
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363x363x
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
12 September 1993
363x363x
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
8 October 1992
169169
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
363x363x
Resolution
28 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
4 March 1992
88(2)R88(2)R
Legacy
27 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
20 September 1991
363x363x
Legacy
13 June 1991
88(2)R88(2)R
Legacy
12 September 1990
363363
Legacy
19 June 1990
288288
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
30 October 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
363363
Legacy
2 May 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
21 November 1988
PUC 2PUC 2
Legacy
21 November 1988
123Notice of Increase in Nominal Capital
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
18 November 1988
288288
Legacy
22 August 1988
287Change of Registered Office
Accounts With Accounts Type Small
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
1 May 1987
287Change of Registered Office
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Legacy
7 October 1986
288288