UKBizDB.co.uk

DONALDSON FILTER COMPONENTS LIMITED

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

This company is commonly known as Donaldson Filter Components Limited. The company was founded 48 years ago and was given the registration number 01222246. The firm's registered office is in HULL. You can find them at Citadel House, 58 High Street, Hull, . This company's SIC code is 25620 - Machining.

Company Information

Name:DONALDSON FILTER COMPONENTS LIMITED
Company Number:01222246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1975
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citadel House, 58 High Street, Hull, England, HU1 1QE

Corporate Secretary18 November 2008Active
Unit 1, Oslo Road, Hull, England, HU7 0YN

Director13 July 2021Active
Donaldson Filter Components Ltd, Oslo Road, Sutton Fields Estate, Hull, United Kingdom, HU7 0YN

Director20 February 2017Active
1400 West 94th Street, Bloomington, United States,

Director25 March 2014Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary19 February 1991Active
5243 Vincent Avenue South, Minneapolis, Usa, FOREIGN

Director-Active
Bakestraat 154, Keerbregen, Belgium,

Director-Active
Rue Des Astronomies 40, Uccle, Brussels, Belgium, 1180

Director03 July 1995Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director19 March 2021Active
Manor Farm House, Aike, Driffield, YO25 9BG

Director01 August 1995Active
Avenue Du Verseau 16, Waterloo, Belgium, 1410

Director01 April 1997Active
27 Chester Ave, Beverley, HU17 8UQ

Director15 November 2002Active
Molenberglaan 14, Tervuren 3080, Belgium, FOREIGN

Director08 May 1991Active
Donaldson Filter Components Ltd, Oslo Road, Sutton Fields Estate, Hull, England, HU7 0YN

Director15 October 2012Active
24b Gringley Road, Misterton, Doncaster, DN10 4AP

Director-Active
18605, Overland Trail, Eden Prairie, Usa, MN55347

Director12 November 2001Active
1400, West 94th Street, Bloomington, United States,

Director12 January 2016Active
1, Interleuvenlaan, Leuven, Belgium, B-3001

Director14 January 2020Active
12 Cottage Mews, Beverley, HU17 9HD

Director01 August 1995Active
1400, West 94th Street, Bloomington, Usa,

Director25 March 2014Active
109 Dartmouth Avenue, Cannock, WS11 1EQ

Director-Active
Avenue De La Brise 17, Braine L'Alleud 1420, Belgium,

Director-Active
Research Park Building 1301, Interleuven Laan 1, Leuven, Belgium,

Director25 January 2012Active
4 Willon Field Drive Main Street, Keyingham, Hull, HU12 9RF

Director01 December 1998Active

People with Significant Control

Donaldson Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-06-19Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2018-03-05Officers

Change corporate secretary company with change date.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.