Background WavePink WaveYellow Wave

FLUID TRANSFER INTERNATIONAL LIMITED (03658293)

FLUID TRANSFER INTERNATIONAL LIMITED (03658293) is an active UK company. incorporated on 28 October 1998. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). FLUID TRANSFER INTERNATIONAL LIMITED has been registered for 27 years. Current directors include HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus.

Company Number
03658293
Status
active
Type
ltd
Incorporated
28 October 1998
Age
27 years
Address
Unit 16 Mill Park, Cannock, WS11 7XT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID TRANSFER INTERNATIONAL LIMITED

FLUID TRANSFER INTERNATIONAL LIMITED is an active company incorporated on 28 October 1998 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). FLUID TRANSFER INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 30990)

Status

active

Active since 27 years ago

Company No

03658293

LTD Company

Age

27 Years

Incorporated 28 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 28 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

FLUID TRANSFER LIMITED
From: 7 December 1998To: 29 August 2002
HAWK PETROLEUM PRODUCTS LIMITED
From: 28 October 1998To: 7 December 1998
Contact
Address

Unit 16 Mill Park Hawks Green Ind Estate Cannock, WS11 7XT,

Previous Addresses

Nailsworth Mills Estate Avening Road Nailsworth Gloucestershire GL6 0BS
From: 28 October 1998To: 14 December 2022
Timeline

39 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Nov 13
Director Left
Jul 14
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Joined
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
May 19
Director Left
Nov 19
Loan Secured
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Dec 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Apr 22
Loan Secured
Dec 22
Loan Secured
Jan 24
Loan Cleared
Feb 24
Loan Secured
Nov 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HARGREAVES, Andrew Richard

Active
Mill Park, CannockWS11 7XT
Born September 1976
Director
Appointed 29 Oct 2021

HENDRY, Treve Robert

Active
Mill Park, CannockWS11 7XT
Born August 1966
Director
Appointed 29 Oct 2021

MEYER, Hans Marthinus

Active
Mill Park, CannockWS11 7XT
Born May 1986
Director
Appointed 29 Oct 2021

BIGNELL, Charles Graham

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Secretary
Appointed 03 Jul 2000
Resigned 04 Jul 2011

FOWMES, Stephen Roger

Resigned
12 Angelica Way, GloucesterGL4 5WJ
Secretary
Appointed 30 Nov 1998
Resigned 29 Feb 2000

ILES-CAINE, Richard Sean

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Secretary
Appointed 04 Jul 2011
Resigned 22 Nov 2019

MECH, Dennis Gidvanni

Resigned
No 15 5th Avenue Lambton, South Africa
Secretary
Appointed 28 Oct 1998
Resigned 22 Apr 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 28 Oct 1998
Resigned 28 Oct 1998

BIGNELL, Charles Graham

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born May 1965
Director
Appointed 03 Jul 2000
Resigned 30 Jun 2014

BRISTOW, Andrew Wyatt

Resigned
Cotswold Dene, WitneyOX29 7PL
Born September 1962
Director
Appointed 01 May 2020
Resigned 29 Oct 2021

BURRAGE, George Washington

Resigned
Thorneycroft, StroudGL6 0LJ
Born June 1943
Director
Appointed 30 Nov 1998
Resigned 29 Jun 2001

CUNNINGTON, Mark John

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born March 1963
Director
Appointed 05 Jan 2009
Resigned 08 Oct 2010

FOWMES, Stephen Roger

Resigned
12 Angelica Way, GloucesterGL4 5WJ
Born November 1965
Director
Appointed 30 Nov 1998
Resigned 29 Feb 2000

HENNING, Steven Simon

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born February 1963
Director
Appointed 28 Jun 2018
Resigned 09 Dec 2019

ILES-CAINE, Richard Sean

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born May 1975
Director
Appointed 09 Jan 2012
Resigned 22 Nov 2019

LITTLE, John Maurice Colenso

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born September 1958
Director
Appointed 01 Jul 2002
Resigned 05 Apr 2018

MAGUIRE, George Graham

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born September 1957
Director
Appointed 28 Jun 2018
Resigned 05 Jun 2020

MARTIN, Daniel James

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born May 1982
Director
Appointed 08 Oct 2018
Resigned 12 Mar 2019

MAYALL, Richard Simon

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born February 1969
Director
Appointed 01 Jan 2018
Resigned 01 Feb 2019

MECH, Dennis Giovanni

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born November 1961
Director
Appointed 28 Oct 1998
Resigned 05 Nov 2013

NAIRN, David Ian Peter

Resigned
Nailsworth Mills Estate, NailsworthGL6 0BS
Born May 1965
Director
Appointed 01 Jul 2009
Resigned 29 Oct 2021

PURCHON, Brian Ellwood

Resigned
8 The Orchard, YorkYO23 2RX
Born May 1954
Director
Appointed 28 Oct 1998
Resigned 30 Nov 1998

REYNOLDS, Colin Andrew

Resigned
Windmill Cottage, HartpuryGL19 3DB
Born July 1941
Director
Appointed 30 Nov 1998
Resigned 28 Jun 2002

SANDERS, Philip James

Resigned
Church Lane Cottage, TetburyGL8 8RJ
Born January 1951
Director
Appointed 30 Nov 1998
Resigned 01 Jul 2002

SNOWDON, Clive John

Resigned
New End Barn, AlcesterB49 6JD
Born June 1953
Director
Appointed 20 Jan 1999
Resigned 06 Jan 2000

WATT, David John

Resigned
32 Butt Street, MinchinhamptonGL6 9JS
Born August 1965
Director
Appointed 17 Apr 2001
Resigned 07 Feb 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 28 Oct 1998
Resigned 28 Oct 1998

Persons with significant control

2

1 Active
1 Ceased

Flofuel Limited

Active
Cotswold Dene, WitneyOX29 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Fitzhardinge Street, LondonW1H 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

151

Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Memorandum Articles
10 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Memorandum Articles
9 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 October 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Legacy
24 October 2012
MG01MG01
Legacy
24 October 2012
MG01MG01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
12 July 2012
RP04RP04
Legacy
17 April 2012
MG01MG01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
28 August 2002
AUDAUD
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
395Particulars of Mortgage or Charge
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
225Change of Accounting Reference Date
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1998
287Change of Registered Office
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Incorporation Company
28 October 1998
NEWINCIncorporation