This company is commonly known as Camfil Apc Ltd. The company was founded 52 years ago and was given the registration number 01017891. The firm's registered office is in ROSSENDALE. You can find them at Units 3-5 Knowsley Road, Haslingden, Rossendale, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | CAMFIL APC LTD |
---|---|---|
Company Number | : | 01017891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 July 1971 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3-5 Knowsley Road, Haslingden, Rossendale, England, BB4 4EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 3-5, Knowsley Road, Haslingden, Rossendale, England, BB4 4EG | Director | 16 June 2017 | Active |
Units 3-5, Knowsley Road, Haslingden, Rossendale, England, BB4 4EG | Director | 01 January 2017 | Active |
Units 3-5, Knowsley Road, Haslingden, Rossendale, England, BB4 4EG | Director | 20 August 2018 | Active |
Knowsley Road, Haslingden, Lancashire, BB4 4EG | Secretary | - | Active |
20 Meadow Park, Ramsbottom, Bury, BL0 0QB | Director | - | Active |
Unit C, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Director | 31 December 2014 | Active |
Unit C, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Director | 01 September 2015 | Active |
Knowsley Road, Haslingden, Lancashire, BB4 4EG | Director | 24 March 1997 | Active |
29 Carr Lane, Waterfoot, Rossendales, | Director | - | Active |
109 Farren Road, Wyken, Coventry, CV2 5EH | Director | - | Active |
Unit C, Birch Business Park, Whittle Lane, Heywood, England, OL10 2SX | Director | 10 July 2012 | Active |
Unit C, Birch Business Park, Whittle Lane, Heywood, England, OL10 2SX | Director | 10 July 2012 | Active |
Units 3-5, Knowsley Road, Haslingden, Rossendale, England, BB4 4EG | Director | 01 January 2017 | Active |
Danesford, The Bailey, Howth, Ireland, IRISH | Director | 30 April 1997 | Active |
The Old Railway Station, Redrock Haigh, Wigan, WN2 2UB | Director | - | Active |
Unit C, Birch Business Park, Whittle Lane, Heywood, England, OL10 2SX | Director | 15 October 2013 | Active |
32 Lever House Lane, Leyland, Preston, PR5 2XL | Director | 24 March 1997 | Active |
Units 3-5, Knowsley Road, Haslingden, Rossendale, England, BB4 4EG | Director | 20 August 2018 | Active |
Knowsley Road, Haslingden, Lancashire, BB4 4EG | Director | 24 March 1997 | Active |
Woodhill House, Shuttleworth, Bury, BL0 0DU | Director | - | Active |
Unit C, Birch Business Park, Whittle Lane, Heywood, England, OL10 2SX | Director | 15 October 2013 | Active |
Camfil Ltd | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 3-5, Knowsley Road, Rossendale, England, BB4 4EG |
Nature of control | : |
|
Mr Alan Patrick O'Connell | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Units 3-5, Knowsley Road, Rossendale, England, BB4 4EG |
Nature of control | : |
|
Mr Lars Magnus Yngen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | Swedish |
Address | : | Unit C, Birch Business Park, Heywood, OL10 2SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-23 | Dissolution | Dissolution application strike off company. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.