Background WavePink WaveYellow Wave

FLUID CONTROLS LIMITED (02275692)

FLUID CONTROLS LIMITED (02275692) is an active UK company. incorporated on 8 July 1988. with registered office in Aldermaston. The company operates in the Manufacturing sector, engaged in unknown sic code (28120) and 2 other business activities. FLUID CONTROLS LIMITED has been registered for 37 years. Current directors include DRURY, Mark Paul, FENNESSY, Cathy, FIELD, Declan Patrick and 2 others.

Company Number
02275692
Status
active
Type
ltd
Incorporated
8 July 1988
Age
37 years
Address
50 Easter Park, Aldermaston, RG7 2PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
DRURY, Mark Paul, FENNESSY, Cathy, FIELD, Declan Patrick, KEMBLE, Laurence Richard, LEADBEATER, Robert James
SIC Codes
28120, 46180, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID CONTROLS LIMITED

FLUID CONTROLS LIMITED is an active company incorporated on 8 July 1988 with the registered office located in Aldermaston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120) and 2 other business activities. FLUID CONTROLS LIMITED was registered 37 years ago.(SIC: 28120, 46180, 71121)

Status

active

Active since 37 years ago

Company No

02275692

LTD Company

Age

37 Years

Incorporated 8 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

50 Easter Park Benyon Road Aldermaston, RG7 2PQ,

Previous Addresses

Minerva House Calleva Park Aldermaston Berkshire RG7 8NA
From: 8 July 1988To: 23 December 2009
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 24
Director Joined
Jun 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FENNESSY, Cathy

Active
Easter Park, AldermastonRG7 2PQ
Secretary
Appointed 28 Feb 2020

DRURY, Mark Paul

Active
Easter Park, AldermastonRG7 2PQ
Born November 1975
Director
Appointed 19 Jun 2025

FENNESSY, Cathy

Active
Easter Park, AldermastonRG7 2PQ
Born November 1964
Director
Appointed 06 Apr 2016

FIELD, Declan Patrick

Active
Kilmoney Road, Carrigaline
Born March 1962
Director
Appointed 18 Dec 2018

KEMBLE, Laurence Richard

Active
Easter Park, AldermastonRG7 2PQ
Born March 1972
Director
Appointed 28 Feb 2020

LEADBEATER, Robert James

Active
Easter Park, AldermastonRG7 2PQ
Born December 1970
Director
Appointed 30 Oct 2025

KING, Richard John

Resigned
Easter Park, AldermastonRG7 2PQ
Secretary
Appointed 01 Mar 2001
Resigned 28 Feb 2020

SHAH, Vijay Mulji

Resigned
10 Sherington Avenue, PinnerHA5 4DT
Secretary
Appointed N/A
Resigned 28 Feb 2001

FAHY, Brian

Resigned
Easter Park, AldermastonRG7 2PQ
Born June 1974
Director
Appointed 06 Apr 2016
Resigned 01 May 2024

KING, Graham Harold

Resigned
21 Impstone Road, TadleyRG26 3EQ
Born February 1938
Director
Appointed N/A
Resigned 31 Aug 2007

KING, Richard John

Resigned
Easter Park, AldermastonRG7 2PQ
Born September 1967
Director
Appointed 08 Dec 1998
Resigned 28 Feb 2020

O'BRIEN, Morgan Joseph

Resigned
Easter Park, AldermastonRG7 2PQ
Born October 1961
Director
Appointed 06 Apr 2016
Resigned 18 Dec 2018

SHAH, Vijay Mulji

Resigned
Easter Park, AldermastonRG7 2PQ
Born June 1954
Director
Appointed N/A
Resigned 28 Feb 2020

Persons with significant control

1

Lakeside Park, CwmbranNP44 3XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Small
30 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Miscellaneous
15 October 2003
MISCMISC
Legacy
5 February 2003
88(2)R88(2)R
Legacy
24 January 2003
123Notice of Increase in Nominal Capital
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
122122
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
88(2)R88(2)R
Legacy
22 July 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
4 January 1992
363(287)363(287)
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Legacy
14 September 1988
PUC 2PUC 2
Legacy
6 September 1988
224224
Incorporation Company
8 July 1988
NEWINCIncorporation