Background WavePink WaveYellow Wave

NORTHANTS FLUID POWER LTD (06688892)

NORTHANTS FLUID POWER LTD (06688892) is an active UK company. incorporated on 4 September 2008. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NORTHANTS FLUID POWER LTD has been registered for 17 years. Current directors include BELL, Jonathan Marc.

Company Number
06688892
Status
active
Type
ltd
Incorporated
4 September 2008
Age
17 years
Address
75 Tenter Road, Northampton, NN3 6AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BELL, Jonathan Marc
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHANTS FLUID POWER LTD

NORTHANTS FLUID POWER LTD is an active company incorporated on 4 September 2008 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NORTHANTS FLUID POWER LTD was registered 17 years ago.(SIC: 32990)

Status

active

Active since 17 years ago

Company No

06688892

LTD Company

Age

17 Years

Incorporated 4 September 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

75 Tenter Road Moulton Park Industrial Estate Northampton, NN3 6AX,

Previous Addresses

5 Quarry Park Close Moulton Park Northampton NN3 6QB
From: 4 September 2008To: 19 January 2015
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 10
Director Joined
Feb 10
Loan Secured
Aug 15
Funding Round
Jan 16
New Owner
Sept 17
Director Left
Jan 25
Loan Cleared
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BELL, Jonathan Marc

Active
Tenter Road, NorthamptonNN3 6AX
Born April 1972
Director
Appointed 11 Apr 2025

MEAD, Mandy Marie

Resigned
Torrington Crescent, WellingboroughNN8 5BX
Secretary
Appointed 04 Sept 2008
Resigned 11 Apr 2025

MEAD, Mandy Marie

Resigned
Tenter Road, NorthamptonNN3 6AX
Born September 1968
Director
Appointed 12 Feb 2010
Resigned 11 Apr 2025

MEAD, Nigel Paul

Resigned
2 Torrington Crescent, WellingboroughNN8 5BX
Born February 1963
Director
Appointed 04 Sept 2008
Resigned 11 Apr 2025

PITMAN, Sean Robert

Resigned
Quarry Park Close, NorthamptonNN3 6QB
Born May 1970
Director
Appointed 02 Feb 2010
Resigned 03 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Ashbourne Road, LeekST13 5AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025

Mr Nigel Paul Mead

Ceased
Tenter Road, NorthamptonNN3 6AX
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 11 Apr 2025

Mrs Mandy Marie Mead

Ceased
Tenter Road, NorthamptonNN3 6AX
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Capital Allotment Shares
30 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
287Change of Registered Office
Incorporation Company
4 September 2008
NEWINCIncorporation