UKBizDB.co.uk

BOLLFILTER U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Station Road Industrial Estate, Tolleshunt D'Arcy, Maldon, CM9 8TY

Secretary12 November 2018Active
Unit 9, Station Road Industrial Estate, Tolleshunt D'Arcy, Maldon, CM9 8TY

Director01 January 2020Active
Unit 9, Station Road Industrial Estate, Tolleshunt D'Arcy, Maldon, CM9 8TY

Director24 August 2015Active
Boll & Kirch Filterbau Gmbh, Siemensstrasse 10-14, 50170 Kerpen, Germany,

Director07 May 2019Active
Bistritzer Str.88, 50858, Cologne, Germany,

Director07 May 2019Active
26, Fingringhoe Road, Langenhoe, Colchester, United Kingdom, CO5 7LB

Secretary22 November 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 November 1999Active
26, Fingringhoe Road, Langenhoe, Colchester, United Kingdom, CO5 7LB

Director22 November 1999Active
18, Edward Marke Drive, Fingringhoe Road, Langenhoe, Colchester, England, CO5 7LP

Director22 November 1999Active
Siemensstr, 10-14, D-50170, Germany,

Director07 May 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Change of constitution

Statement of companys objects.

Download
2021-04-27Incorporation

Memorandum articles.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type small.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.