This company is commonly known as Bollfilter U.k. Limited. The company was founded 24 years ago and was given the registration number 03880763. The firm's registered office is in MALDON. You can find them at Unit 9 Station Road Industrial Estate, Tolleshunt D'arcy, Maldon, Essex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | BOLLFILTER U.K. LIMITED |
---|---|---|
Company Number | : | 03880763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Station Road Industrial Estate, Tolleshunt D'arcy, Maldon, Essex, CM9 8TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Station Road Industrial Estate, Tolleshunt D'Arcy, Maldon, CM9 8TY | Secretary | 12 November 2018 | Active |
Unit 9, Station Road Industrial Estate, Tolleshunt D'Arcy, Maldon, CM9 8TY | Director | 01 January 2020 | Active |
Unit 9, Station Road Industrial Estate, Tolleshunt D'Arcy, Maldon, CM9 8TY | Director | 24 August 2015 | Active |
Boll & Kirch Filterbau Gmbh, Siemensstrasse 10-14, 50170 Kerpen, Germany, | Director | 07 May 2019 | Active |
Bistritzer Str.88, 50858, Cologne, Germany, | Director | 07 May 2019 | Active |
26, Fingringhoe Road, Langenhoe, Colchester, United Kingdom, CO5 7LB | Secretary | 22 November 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 November 1999 | Active |
26, Fingringhoe Road, Langenhoe, Colchester, United Kingdom, CO5 7LB | Director | 22 November 1999 | Active |
18, Edward Marke Drive, Fingringhoe Road, Langenhoe, Colchester, England, CO5 7LP | Director | 22 November 1999 | Active |
Siemensstr, 10-14, D-50170, Germany, | Director | 07 May 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 November 1999 | Active |
Boll & Kirch Filterbau Gmbh | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Siemensstr. 10-14, 50170, Kerpen, Germany, |
Nature of control | : |
|
Mrs Veronica Virginia Leonarda Brown | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | Dutch |
Address | : | Unit 9, Station Road Industrial Estate, Maldon, CM9 8TY |
Nature of control | : |
|
Mr John Christopher Dow | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Unit 9, Station Road Industrial Estate, Maldon, CM9 8TY |
Nature of control | : |
|
Geedon Liimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Station Way, Station Road, Tolleshunt D'Arcy, England, CM9 8TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Change of constitution | Statement of companys objects. | Download |
2021-04-27 | Incorporation | Memorandum articles. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2021-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type small. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.