FLUID TRANSFER INTERNATIONAL LIMITED
Get an alert when FLUID TRANSFER INTERNATIONAL LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-11-11 (in 6mo)
Last made up 2025-10-28
Watchouts
None on the register
Cash
£9M
+3.4% vs 2023
Net assets
£3M
+1.5% vs 2023
Employees
49
+19.5% vs 2023
Profit before tax
£1M
-38% vs 2023
Name history
Renamed 2 times since incorporation
- FLUID TRANSFER INTERNATIONAL LIMITED 2002-08-29 → present
- FLUID TRANSFER LIMITED 1998-12-07 → 2002-08-29
- HAWK PETROLEUM PRODUCTS LIMITED 1998-10-28 → 1998-12-07
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £13,886,068 | £11,546,544 | |
| Operating profit | £2,331,067 | £1,346,080 | |
| Profit before tax | £2,249,218 | £1,395,422 | |
| Net profit | £1,718,878 | £1,046,566 | |
| Cash | £8,515,726 | £8,807,858 | |
| Total assets less current liabilities | £3,171,323 | £3,260,680 | |
| Net assets | £3,146,999 | £3,193,565 | |
| Equity | £3,146,999 | £3,193,565 | |
| Average employees | 41 | 49 | |
| Wages | £1,511,001 | £1,618,010 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 16.8% | 11.7% | |
| Net margin | 12.4% | 9.1% | |
| Return on capital employed | 73.5% | 41.3% | |
| Current ratio | 1.26x | 1.27x | |
| Interest cover | 24.02x | 113.83x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 102 §1A
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Xeinadin Audit Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on the going concern basis since the directors have every reason to believe that the company has adequate resources in place to continue to operate for the foreseeable future.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 24 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HARGREAVES, Andrew Richard | Director | 2021-10-29 | Sep 1976 | British |
| HENDRY, Treve Robert | Director | 2021-10-29 | Aug 1966 | British |
| MEYER, Hans Marthinus | Director | 2021-10-29 | May 1986 | South African |
Show 24 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BIGNELL, Charles Graham | Secretary | 2000-07-03 | 2011-07-04 |
| FOWMES, Stephen Roger | Secretary | 1998-11-30 | 2000-02-29 |
| ILES-CAINE, Richard Sean | Secretary | 2011-07-04 | 2019-11-22 |
| MECH, Dennis Gidvanni | Secretary | 1998-10-28 | 1999-04-22 |
| L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-10-28 | 1998-10-28 |
| BIGNELL, Charles Graham | Director | 2000-07-03 | 2014-06-30 |
| BRISTOW, Andrew Wyatt | Director | 2020-05-01 | 2021-10-29 |
| BURRAGE, George Washington | Director | 1998-11-30 | 2001-06-29 |
| CUNNINGTON, Mark John | Director | 2009-01-05 | 2010-10-08 |
| FOWMES, Stephen Roger | Director | 1998-11-30 | 2000-02-29 |
| HENNING, Steven Simon | Director | 2018-06-28 | 2019-12-09 |
| ILES-CAINE, Richard Sean | Director | 2012-01-09 | 2019-11-22 |
| LITTLE, John Maurice Colenso | Director | 2002-07-01 | 2018-04-05 |
| MAGUIRE, George Graham | Director | 2018-06-28 | 2020-06-05 |
| MARTIN, Daniel James | Director | 2018-10-08 | 2019-03-12 |
| MAYALL, Richard Simon | Director | 2018-01-01 | 2019-02-01 |
| MECH, Dennis Giovanni | Director | 1998-10-28 | 2013-11-05 |
| NAIRN, David Ian Peter | Director | 2009-07-01 | 2021-10-29 |
| PURCHON, Brian Ellwood | Director | 1998-10-28 | 1998-11-30 |
| REYNOLDS, Colin Andrew | Director | 1998-11-30 | 2002-06-28 |
| SANDERS, Philip James | Director | 1998-11-30 | 2002-07-01 |
| SNOWDON, Clive John | Director | 1999-01-20 | 2000-01-06 |
| WATT, David John | Director | 2001-04-17 | 2008-02-07 |
| L & A REGISTRARS LIMITED | Corporate Nominee Director | 1998-10-28 | 1998-10-28 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Flofuel Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-06-28 | Active |
| Sturrock And Robson (Uk) Ltd | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2018-06-28 |
Filing timeline
Last 20 of 151 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-05-10 MA Memorandum articles
- 2024-05-09 RESOLUTIONS Resolution
- 2024-05-09 MA Memorandum articles
- 2024-05-09 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-11-06 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-11-03 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-11 | AA | accounts | Accounts with accounts type full | |
| 2024-10-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-11 | AA | accounts | Accounts with accounts type full | |
| 2024-05-10 | MA | incorporation | Memorandum articles | |
| 2024-05-09 | RESOLUTIONS | resolution | Resolution | |
| 2024-05-09 | MA | incorporation | Memorandum articles | |
| 2024-05-09 | RESOLUTIONS | resolution | Resolution | |
| 2024-02-08 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-01-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-12-08 | CH01 | officers | Change person director company with change date | |
| 2023-10-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-09-22 | AA | accounts | Accounts with accounts type full | |
| 2022-12-14 | AD01 | address | Change registered office address company with date old address new address | |
| 2022-12-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-02 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-11-03 | AA | accounts | Accounts with accounts type full | |
| 2022-04-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2021-11-29 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
-16.8%
£13,886,068 £11,546,544
-
Cash
+3.4%
£8,515,726 £8,807,858
-
Net assets
+1.5%
£3,146,999 £3,193,565
-
Employees
+19.5%
41 49
-
Operating profit
-42.3%
£2,331,067 £1,346,080
-
Profit before tax
-38%
£2,249,218 £1,395,422
-
Wages
+7.1%
£1,511,001 £1,618,010
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers