UKBizDB.co.uk

FILTERWORLD LIMITED

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

This company is commonly known as Filterworld Limited. The company was founded 28 years ago and was given the registration number 03099035. The firm's registered office is in NORWICH. You can find them at 2 Sweetbriar Industrial Estate, Caley Close, Norwich, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FILTERWORLD LIMITED
Company Number:03099035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Sweetbriar Industrial Estate, Caley Close, Norwich, England, NR3 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR

Secretary06 May 2011Active
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR

Director06 May 2011Active
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR

Director06 May 2011Active
6 Norman Cockaday Court, Holt, NR25 6JA

Secretary06 September 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary06 September 1995Active
6 Norman Cockaday Court, Holt, NR25 6JA

Director06 September 1995Active
6 Norman Cockaday Court, Holt, NR25 6JA

Director06 September 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director06 September 1995Active

People with Significant Control

Dr Mark James Terry
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:2 Sweetbriar Industrial Estate, Caley Close, Norwich, United Kingdom, NR3 2BU
Nature of control:
  • Significant influence or control
Mr Martin Graham Terry
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:2 Sweetbriar Industrial Estate, Caley Close, Norwich, England, NR3 2BU
Nature of control:
  • Significant influence or control
Ksi Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Sapphire Business Park, Norwich, United Kingdom, NR7 8SQ
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
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Officers

Change person secretary company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Accounts

Change account reference date company previous extended.

Download
2023-06-26Capital

Capital statement capital company with date currency figure.

Download
2023-06-08Capital

Legacy.

Download
2023-06-08Insolvency

Legacy.

Download
2023-06-08Resolution

Resolution.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.