ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fluid Controls Limited

Fluid Controls Limited is an active company incorporated on 8 July 1988 with the registered office located in Reading, Berkshire. Fluid Controls Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02275692
Private limited company
Age
37 years
Incorporated 8 July 1988
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 October 2025 (1 month ago)
Next confirmation dated 31 October 2026
Due by 14 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
50 Easter Park
Benyon Road
Aldermaston
Berkshire
RG7 2PQ
Same address for the past 16 years
Telephone
01189702060
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Accountant • American • Lives in Ireland • Born in Nov 1964
Director • Managing Director • Irish • Lives in Ireland • Born in Mar 1962
Director • Managing Director • British • Lives in England • Born in Dec 1970
Director • Operations Director • British • Lives in England • Born in Nov 1975
Director • Managing Director • British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esi Process U.K. Limited
Declan Patrick Field is a mutual person.
Active
Southern NDT Services Ltd
Mark Paul Drury is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.45M
Increased by £344.1K (+31%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£2.58M
Decreased by £45.03K (-2%)
Total Liabilities
-£1.01M
Increased by £38.67K (+4%)
Net Assets
£1.57M
Decreased by £83.7K (-5%)
Debt Ratio (%)
39%
Increased by 2.14% (+6%)
Latest Activity
Confirmation Submitted
1 Month Ago on 31 Oct 2025
Mr Robert James Leadbeater Appointed
1 Month Ago on 30 Oct 2025
Esi Process Uk Ltd (PSC) Details Changed
3 Months Ago on 1 Sep 2025
Small Accounts Submitted
5 Months Ago on 22 Jul 2025
Mr Mark Paul Drury Appointed
6 Months Ago on 19 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 31 Oct 2024
Small Accounts Submitted
1 Year 4 Months Ago on 1 Aug 2024
Brian Fahy Resigned
1 Year 7 Months Ago on 1 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 31 Oct 2023
Mr Laurence Richard Kemble Details Changed
4 Years Ago on 1 Apr 2021
Get Credit Report
Discover Fluid Controls Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Robert James Leadbeater as a director on 30 October 2025
Submitted on 3 Nov 2025
Confirmation statement made on 31 October 2025 with no updates
Submitted on 31 Oct 2025
Change of details for Esi Process Uk Ltd as a person with significant control on 1 September 2025
Submitted on 1 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Jul 2025
Appointment of Mr Mark Paul Drury as a director on 19 June 2025
Submitted on 19 Jun 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 31 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 1 Aug 2024
Termination of appointment of Brian Fahy as a director on 1 May 2024
Submitted on 2 Jul 2024
Director's details changed for Mr Laurence Richard Kemble on 1 April 2021
Submitted on 1 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
Submitted on 31 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year