This company is commonly known as Baldwin Filters Limited. The company was founded 74 years ago and was given the registration number 00472388. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BALDWIN FILTERS LIMITED |
---|---|---|
Company Number | : | 00472388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1949 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ | Director | 20 March 2017 | Active |
55, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 4SJ | Director | 20 March 2017 | Active |
Folly Lane PO BOX 17, Warrington, Cheshire, WA5 0NP | Secretary | 05 July 2010 | Active |
Toft End Leycesterroad, Knutsford, WA16 8QS | Secretary | 13 September 2000 | Active |
11 Ivy Drive, Sandiway, Northwich, CW8 2NL | Secretary | 14 March 1997 | Active |
19, Whinchat Close, Lowton, Warrington, United Kingdom, WA3 2GG | Secretary | 02 June 2008 | Active |
227 Kings Road, Chorlton Cum Hardy, Manchester, M21 0XG | Secretary | - | Active |
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, WA7 3GA | Secretary | 24 September 2015 | Active |
24b Gringley Road, Misterton, Doncaster, DN10 4AP | Secretary | 01 August 2005 | Active |
4 College Drive, Leamington Spa, CV32 6SG | Secretary | 05 June 2002 | Active |
Aston Lane North, Whitehouse Industrial Estate, Runcorn, England, WA7 3GA | Secretary | 26 June 2015 | Active |
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, England, WA7 3GA | Secretary | 24 February 2011 | Active |
4 Abbots Way, Hartford, Northwich, CW8 1NN | Director | - | Active |
12 The Coppice, Halebarns, Altrincham, WA15 0DU | Director | - | Active |
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, England, WA7 3GA | Director | 26 October 2011 | Active |
2364 Bridgeton Drive, Hudson, Ohio, Usa, 44236 | Director | - | Active |
6 Chiswick Gardens, Appleton, WA4 5HQ | Director | 16 November 1994 | Active |
Toft End Leycesterroad, Knutsford, WA16 8QS | Director | 17 May 2002 | Active |
Halewood House Farm, Kingsley, WA6 8ET | Director | - | Active |
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, England, WA7 3GA | Director | 26 October 2011 | Active |
Laurel Farm Reedgate Lane, Crowley, Northwich, CW9 6NT | Director | 30 August 1996 | Active |
1213 Waterstone Blvd, Nashville, | Director | 05 June 2002 | Active |
9601 Brunswick Drive, Brentwood, | Director | 05 June 2002 | Active |
Baldwin Filters, Aston Lane North, Preston Brook, Runcorn, WA7 3GA | Director | 19 November 2015 | Active |
24b Gringley Road, Misterton, Doncaster, DN10 4AP | Director | 01 August 2005 | Active |
Laskey Farm, Thelwall, Warrington, WA4 2TF | Director | 17 May 2002 | Active |
The Old Post Office, Parkgate Road Woodbank, Chester, CH1 6EY | Director | - | Active |
8633 Tanglewood Trail, Chagrin Falls, Usa, FOREIGN | Director | - | Active |
The Dell 20c Broadway, Bramhall, Stockport, SK7 3BT | Director | 30 August 1996 | Active |
18, Second Avenue, Billericay, United Kingdom, CM12 9PR | Director | 31 October 2008 | Active |
5883 Horning Road, Kent Ohio 44240, Usa, FOREIGN | Director | 28 February 1996 | Active |
3291 Beach Club Road, Carpinteria California 93013, Usa, FOREIGN | Director | 06 May 1993 | Active |
4 College Drive, Leamington Spa, CV32 6SG | Director | 05 June 2002 | Active |
9 Welbeck Close, Abbey Court, Middlewich, CW10 9HX | Director | - | Active |
Ridgemead, Mill Lane, Chalfont-St-Giles, HP8 4NR | Director | 30 August 1996 | Active |
Parker Hannifin Corporation | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6035, Parkland Boulevard, Cleveland, United States, |
Nature of control | : |
|
Mr Christopher Lee Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | Usa |
Country of residence | : | United Kingdom |
Address | : | Company Registered Office, Ashton Lan North, Runcorn, United Kingdom, WA7 3GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-08 | Resolution | Resolution. | Download |
2022-08-31 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-11 | Officers | Change person director company with change date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-03-06 | Accounts | Accounts with accounts type full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.