This company is commonly known as Filter Designs Ltd. The company was founded 23 years ago and was given the registration number 04148783. The firm's registered office is in MARKET HARBOROUGH. You can find them at 4a Church Street, , Market Harborough, Leicestershire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | FILTER DESIGNS LTD |
---|---|---|
Company Number | : | 04148783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Church Street, Market Harborough, Leicestershire, United Kingdom, LE16 7AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Church Street, Market Harborough, United Kingdom, LE16 7AA | Secretary | 29 January 2001 | Active |
4a, Church Street, Market Harborough, United Kingdom, LE16 7AA | Director | 01 January 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 January 2001 | Active |
Grey Roofs, Skeffington, Leicester, LE7 9YB | Director | 29 January 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 January 2001 | Active |
Mr Simon Roger Callis | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, Church Street, Market Harborough, United Kingdom, LE16 7AA |
Nature of control | : |
|
Mrs Valerie Kathleen Callis | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, Church Street, Market Harborough, United Kingdom, LE16 7AA |
Nature of control | : |
|
Mr Richard Harby Callis | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, Church Street, Market Harborough, United Kingdom, LE16 7AA |
Nature of control | : |
|
Mrs Teresa Callis | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, Church Street, Market Harborough, United Kingdom, LE16 7AA |
Nature of control | : |
|
Mr Roger Graham Callis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, Church Street, Market Harborough, United Kingdom, LE16 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Officers | Change person secretary company with change date. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Officers | Change person secretary company with change date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.