Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fluid Transfer International Limited
Fluid Transfer International Limited is an active company incorporated on 28 October 1998 with the registered office located in Cannock, Staffordshire. Fluid Transfer International Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03658293
Private limited company
Age
27 years
Incorporated
28 October 1998
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
28 October 2024
(1 year ago)
Next confirmation dated
28 October 2025
Due by
11 November 2025
(9 days remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Fluid Transfer International Limited
Contact
Update Details
Address
Unit 16 Mill Park
Hawks Green Ind Estate
Cannock
Staffordshire
WS11 7XT
England
Address changed on
14 Dec 2022
(2 years 10 months ago)
Previous address was
Nailsworth Mills Estate Avening Road Nailsworth Gloucestershire GL6 0BS
Companies in WS11 7XT
Telephone
01453833381
Email
Available in Endole App
Website
Fluid-transfer.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Treve Robert Hendry
Director • British • Lives in UK • Born in Aug 1966
Andrew Richard Hargreaves
Director • British • Lives in England • Born in Sep 1976
Hans Marthinus Meyer
Director • South African • Lives in England • Born in May 1986
Flofuel Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Flightline Support Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Roll-Tec Safety Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Fuel Proof Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Partington Engineering Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Fluid Transfer Group Limited
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Flofuel Training Ltd
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Flofuel Support Ltd
Andrew Richard Hargreaves, Mr Treve Robert Hendry, and 1 more are mutual people.
Active
Osa Door Parts Limited
Mr Treve Robert Hendry and Hans Marthinus Meyer are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£8.81M
Increased by £292K (+3%)
Turnover
£11.55M
Decreased by £2.34M (-17%)
Employees
49
Increased by 8 (+20%)
Total Assets
£14.73M
Decreased by £205K (-1%)
Total Liabilities
-£11.53M
Decreased by £252K (-2%)
Net Assets
£3.19M
Increased by £47K (+1%)
Debt Ratio (%)
78%
Decreased by 0.61% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Charge Satisfied
1 Year 8 Months Ago on 8 Feb 2024
New Charge Registered
1 Year 9 Months Ago on 15 Jan 2024
Mr Hans Marthinus Meyer Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years Ago on 30 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 22 Sep 2023
Registered Address Changed
2 Years 10 Months Ago on 14 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 2 Dec 2022
Get Alerts
Get Credit Report
Discover Fluid Transfer International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 29 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Memorandum and Articles of Association
Submitted on 10 May 2024
Resolutions
Submitted on 9 May 2024
Memorandum and Articles of Association
Submitted on 9 May 2024
Resolutions
Submitted on 9 May 2024
Satisfaction of charge 036582930010 in full
Submitted on 8 Feb 2024
Registration of charge 036582930014, created on 15 January 2024
Submitted on 18 Jan 2024
Director's details changed for Mr Hans Marthinus Meyer on 6 December 2023
Submitted on 8 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs