UKBizDB.co.uk

FILTER DESIGNS LTD

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4a, Church Street, Market Harborough, United Kingdom, LE16 7AA

Secretary29 January 2001Active
4a, Church Street, Market Harborough, United Kingdom, LE16 7AA

Director01 January 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 January 2001Active
Grey Roofs, Skeffington, Leicester, LE7 9YB

Director29 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 January 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-01Mortgage

Mortgage satisfy charge full.

Download
2023-04-01Mortgage

Mortgage satisfy charge full.

Download
2023-04-01Mortgage

Mortgage satisfy charge full.

Download
2023-04-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Change person secretary company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.