UKBizDB.co.uk

FILTER CAGES LIMITED

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

This company is commonly known as Filter Cages Limited. The company was founded 15 years ago and was given the registration number 06890868. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 17 Bradwell Works, Davenport Street, Stoke-on-trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FILTER CAGES LIMITED
Company Number:06890868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 17 Bradwell Works, Davenport Street, Stoke-on-trent, Staffordshire, ST6 4LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Little Chell Lane, Tunstall, Stoke On Trent, ST6 6ND

Director29 April 2009Active
10 New Street, New Street, Biddulph Moor, Stoke-On-Trent, England, ST8 7NW

Director01 September 2016Active
41a West View, West View, Newcastle, England, ST5 8DL

Director07 May 2019Active
Unit 17, Bradwell Works, Davenport Street Unit 17 Bradwell Works, Stoke On Trent, United Kingdom, ST6 4LL

Director29 April 2009Active
Unit 17, Bradwell Works, Davenport Street, Stoke-On-Trent, United Kingdom, ST6 4LL

Director03 February 2010Active

People with Significant Control

Miss Kay Powner
Notified on:20 May 2019
Status:Active
Date of birth:August 1967
Nationality:British
Address:Unit 17, Bradwell Works, Stoke-On-Trent, ST6 4LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kay Powner
Notified on:01 September 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:41a West View, West View, Newcastle, England, ST5 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Powner
Notified on:01 September 2016
Status:Active
Date of birth:April 1971
Nationality:English
Country of residence:England
Address:10, New Street, Stoke-On-Trent, England, ST8 7NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Alan David Powner
Notified on:01 September 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:92, Little Chell Lane, Stoke-On-Trent, England, ST6 6ND
Nature of control:
  • Ownership of shares 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 (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
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-29Officers

Appoint person director company with name date.

Download
2017-02-28Capital

Capital allotment shares.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.