UKBizDB.co.uk

EMCEL FILTERS LIMITED

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

This company is commonly known as Emcel Filters Limited. The company was founded 67 years ago and was given the registration number 00586725. The firm's registered office is in WEST SUSSEX. You can find them at Blatchford Road, Horsham, West Sussex, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:EMCEL FILTERS LIMITED
Company Number:00586725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Blatchford Road, Horsham, West Sussex, RH13 5RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blatchford Road, Horsham, West Sussex, RH13 5RA

Secretary04 September 2018Active
Blatchford Road, Horsham, West Sussex, RH13 5RA

Director01 January 2023Active
Blatchford Road, Horsham, England, RH13 5RA

Director01 January 2023Active
Blatchford Road, Horsham, West Sussex, RH13 5RA

Director-Active
Blatchford Road, Horsham, England, RH13 5RA

Director01 January 2023Active
Blatchford Road, Horsham, West Sussex, RH13 5RA

Director22 March 2011Active
Blatchford Road, Horsham, West Sussex, RH13 5RA

Director01 January 2000Active
Greets Cottage 9 Friday Street, Warnham, Horsham, RH12 3QY

Secretary-Active
Wagtails, Plaistow Road, Ifold, Loxwood, Billingshurst, RH14 0TY

Director-Active
Greets Cottage 9 Friday Street, Warnham, Horsham, RH12 3QY

Director-Active
Greets Cottage 9 Friday Street, Warnham, Horsham, RH12 3QY

Director-Active
Blatchford Road, Horsham, West Sussex, RH13 5RA

Director-Active

People with Significant Control

Mrs Honor Elizabeth Marshall
Notified on:16 March 2021
Status:Active
Date of birth:November 1957
Nationality:English
Country of residence:England
Address:Blatchford Road, Horsham, England, RH13 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Vernall Marshall
Notified on:01 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Blatchford Road, West Sussex, RH13 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Capital

Capital name of class of shares.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.