Background WavePink WaveYellow Wave

FLUID TRANSFER GROUP LIMITED (09893127)

FLUID TRANSFER GROUP LIMITED (09893127) is an active UK company. incorporated on 27 November 2015. with registered office in Cannock. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FLUID TRANSFER GROUP LIMITED has been registered for 10 years. Current directors include HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus.

Company Number
09893127
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Unit 16 Mill Park, Cannock, WS11 7XT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUID TRANSFER GROUP LIMITED

FLUID TRANSFER GROUP LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Cannock. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FLUID TRANSFER GROUP LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09893127

LTD Company

Age

10 Years

Incorporated 27 November 2015

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

FLOFUEL LTD
From: 27 November 2015To: 2 December 2020
Contact
Address

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

Previous Addresses

Nailsworth Mills Estate Avening Road Nailsworth Gloucestershire GL6 0BS England
From: 3 December 2020To: 14 December 2022
Flofuel Limited Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL
From: 2 November 2016To: 3 December 2020
80-83 Long Lane London EC1A 9ET England
From: 27 November 2015To: 2 November 2016
Timeline

23 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 16
Funding Round
Mar 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jul 18
New Owner
Oct 18
Director Left
Nov 19
Loan Secured
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
May 22
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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

BINGHAM, Simon Edward Frederick

Resigned
Long Lane, LondonEC1A 9ET
Born December 1966
Director
Appointed 27 Nov 2015
Resigned 22 Sept 2016

BRISTOW, Andrew Wyatt

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

BRISTOW, Andrew Wyatt

Resigned
Long Lane, LondonEC1A 9ET
Born September 1962
Director
Appointed 22 Sept 2016
Resigned 09 Jan 2017

HENNING, Steven Simon

Resigned
Cotswold Dene, StandlakeOX29 7PL
Born February 1963
Director
Appointed 01 Jan 2017
Resigned 09 Dec 2019

ILES-CAINE, Richard Sean

Resigned
Cotswold Dene, WitneyOX29 7PL
Born May 1975
Director
Appointed 25 Jul 2018
Resigned 22 Nov 2019

MAGUIRE, George Graham

Resigned
Cotswold Dene, WitneyOX29 7PL
Born September 1957
Director
Appointed 27 Nov 2015
Resigned 05 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Argent Industrial Uk Limited

Active
Mill Park, CannockWS11 7XT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2021

Mr George Graham Maguire

Ceased
Standlake, WitneyOX29 7PL
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 05 Jun 2020
LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 May 2024
MAMA
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2021
AAAnnual Accounts
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
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Resolution
2 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
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
28 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
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Resolution
15 March 2018
RESOLUTIONSResolutions
Legacy
20 February 2018
RP04CS01RP04CS01
Legacy
20 February 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Legacy
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Incorporation Company
27 November 2015
NEWINCIncorporation