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 Systems Ltd
Fluid Transfer Systems Ltd is a dissolved company incorporated on 24 August 2016 with the registered office located in Watford, Hertfordshire. Fluid Transfer Systems Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 June 2021
(4 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10344791
Private limited company
Age
9 years
Incorporated
24 August 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
Learn more about Fluid Transfer Systems Ltd
Contact
Address
12 Greycaine Road
Watford
WD24 7GG
United Kingdom
Same address since
incorporation
Companies in WD24 7GG
Telephone
Unreported
Email
Unreported
Website
Atec-autotechnik.com
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Keith David Barnes
Director • British • Lives in England • Born in May 1971
Colin Paul Barnes
Director • British • Lives in England • Born in May 1971
Colin Paul Barnes
PSC • British • Lives in England • Born in May 1971
Keith David Barnes
PSC • British • Lives in UK • Born in May 1971
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
Elmcroft Construction Ltd
Colin Paul Barnes and Keith David Barnes are mutual people.
Active
Deer Lake Holdings Ltd
Colin Paul Barnes and Keith David Barnes are mutual people.
Active
Newfoundland Holdings Ltd
Colin Paul Barnes and Keith David Barnes are mutual people.
Active
Central G H Trust
Colin Paul Barnes is a mutual person.
Active
Sandringham Heath Construction Ltd
Colin Paul Barnes is a mutual person.
Active
Trailparts Ltd
Keith David Barnes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 Aug 2020
For period
31 Aug
⟶
31 Aug 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £23.49K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.46K
Decreased by £35 (-0%)
Total Liabilities
-£28.32K
Decreased by £33.21K (-54%)
Net Assets
-£4.87K
Increased by £33.17K (-87%)
Debt Ratio (%)
121%
Decreased by 141.17% (-54%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 1 Jun 2021
Voluntary Gazette Notice
4 Years Ago on 16 Mar 2021
Application To Strike Off
4 Years Ago on 8 Mar 2021
Micro Accounts Submitted
4 Years Ago on 5 Mar 2021
Confirmation Submitted
4 Years Ago on 14 Sep 2020
Full Accounts Submitted
5 Years Ago on 29 May 2020
Confirmation Submitted
6 Years Ago on 4 Sep 2019
Full Accounts Submitted
6 Years Ago on 22 May 2019
John Davies (PSC) Resigned
6 Years Ago on 14 Dec 2018
Neal Davies (PSC) Resigned
6 Years Ago on 14 Dec 2018
Get Alerts
Get Credit Report
Discover Fluid Transfer Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jun 2021
First Gazette notice for voluntary strike-off
Submitted on 16 Mar 2021
Application to strike the company off the register
Submitted on 8 Mar 2021
Micro company accounts made up to 31 August 2020
Submitted on 5 Mar 2021
Confirmation statement made on 23 August 2020 with updates
Submitted on 14 Sep 2020
Total exemption full accounts made up to 31 August 2019
Submitted on 29 May 2020
Confirmation statement made on 23 August 2019 with updates
Submitted on 4 Sep 2019
Cessation of Neal Davies as a person with significant control on 14 December 2018
Submitted on 4 Sep 2019
Cessation of John Davies as a person with significant control on 14 December 2018
Submitted on 4 Sep 2019
Total exemption full accounts made up to 31 August 2018
Submitted on 22 May 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs