This company is commonly known as Allpure Filters Limited. The company was founded 48 years ago and was given the registration number 01251071. The firm's registered office is in WOKING. You can find them at 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | ALLPURE FILTERS LIMITED |
---|---|---|
Company Number | : | 01251071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1976 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey, GU24 8EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB | Director | 01 March 2021 | Active |
1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, GU24 8EB | Director | 05 November 2007 | Active |
High Grove Tilford Road, Churt, Farnham, GU10 2LS | Secretary | - | Active |
6 Allee Georges Bizet, 78670 Villennes Sur Seine, France, | Secretary | 01 April 2002 | Active |
Crown House, Church Road Claygate, Esher, KT10 0LP | Corporate Secretary | 29 September 1997 | Active |
Unit 2 The Royston Centre, Lynchford Road, Ash Vale, Aldershot, England, GU12 5PQ | Director | - | Active |
Hascombe House, Grange Road, Woking, GU21 4DA | Director | - | Active |
Ashburnham House 6 Ashburnham Park, Sandown Road, Esher, KT10 9TW | Director | - | Active |
23 Brockley Combe, Weybridge, KT13 9QB | Director | - | Active |
Mrs Linda Marjorie Bradford | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Woking, GU24 8EB |
Nature of control | : |
|
Mr Donald Graham Bradford | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 The Royston Centre, Lynchford Road, Aldershot, England, GU12 5PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.