ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fluence Foundation Cic

Fluence Foundation Cic is a dissolved company incorporated on 11 February 2016 with the registered office located in Sutton Coldfield, West Midlands. Fluence Foundation Cic was registered 9 years ago.
Status
Dissolved
Dissolved on 24 August 2021 (4 years ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
10001280
Private limited by guarantee without share capital
Age
9 years
Incorporated 11 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
4 Emmanuel Court
Reddicroft
Sutton Coldfield
West Midlands
B73 6AZ
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Managing Director • British • Lives in Switzerland • Born in Mar 1987
Director • Project Coordinator • British • Lives in England • Born in Oct 1983
Director • Operations Director • British • Lives in Switzerland • Born in Dec 1986
Mrs Jennifer Kate Hore
PSC • British • Lives in Switzerland • Born in Dec 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dom'Z Ltd
Ordered Management Secretary Ltd is a mutual person.
Active
Fluence World Ltd
David Alexander Schofield and Mrs Jennifer Kate Schofield are mutual people.
Active
Marine Services Company Limited
Ordered Management Secretary Ltd is a mutual person.
Active
Western INNS Limited
Ordered Management Secretary Ltd is a mutual person.
Active
Ordered Management Ltd
Ordered Management Secretary Ltd is a mutual person.
Active
BL Autosource (Sales) Ltd
Ordered Management Secretary Ltd is a mutual person.
Active
Great Bristol Vehicle Leasing Ltd
Ordered Management Secretary Ltd is a mutual person.
Active
Cecrops Limited
Ordered Management Secretary Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 Aug 2020
For period 3 Mar31 Aug 2020
Traded for 18 months
Cash in Bank
£4.39K
Decreased by £14.35K (-77%)
Turnover
£4.4K
Increased by £4.4K (%)
Employees
Unreported
Same as previous period
Total Assets
£4.39K
Decreased by £17.7K (-80%)
Total Liabilities
-£4.39K
Decreased by £1.35K (-24%)
Net Assets
£0
Decreased by £16.35K (-100%)
Debt Ratio (%)
100%
Increased by 74.03% (+285%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 24 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 8 Jun 2021
Application To Strike Off
4 Years Ago on 1 Jun 2021
Full Accounts Submitted
4 Years Ago on 9 Apr 2021
Confirmation Submitted
4 Years Ago on 8 Feb 2021
Mr David Alexander Hore Details Changed
4 Years Ago on 5 Feb 2021
Jennifer Kate Hore Details Changed
4 Years Ago on 5 Feb 2021
Mrs Jennifer Kate Hore (PSC) Details Changed
4 Years Ago on 5 Feb 2021
Accounting Period Extended
5 Years Ago on 30 Jul 2020
Registered Address Changed
5 Years Ago on 16 Jul 2020
Get Credit Report
Discover Fluence Foundation Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 8 Jun 2021
Application to strike the company off the register
Submitted on 1 Jun 2021
Total exemption full accounts made up to 31 August 2020
Submitted on 9 Apr 2021
Confirmation statement made on 5 February 2021 with no updates
Submitted on 8 Feb 2021
Change of details for Mrs Jennifer Kate Hore as a person with significant control on 5 February 2021
Submitted on 5 Feb 2021
Director's details changed for Jennifer Kate Hore on 5 February 2021
Submitted on 5 Feb 2021
Director's details changed for Mr David Alexander Hore on 5 February 2021
Submitted on 5 Feb 2021
Current accounting period extended from 29 February 2020 to 31 August 2020
Submitted on 30 Jul 2020
Registered office address changed from 16 Regent Place Birmingham West Midlands B1 3NJ England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 16 July 2020
Submitted on 16 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year