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..
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 | : |
|
Registered Address | : | 2 Sweetbriar Industrial Estate, Caley Close, Norwich, England, NR3 2BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR | Secretary | 06 May 2011 | Active |
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR | Director | 06 May 2011 | Active |
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR | Director | 06 May 2011 | Active |
6 Norman Cockaday Court, Holt, NR25 6JA | Secretary | 06 September 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 06 September 1995 | Active |
6 Norman Cockaday Court, Holt, NR25 6JA | Director | 06 September 1995 | Active |
6 Norman Cockaday Court, Holt, NR25 6JA | Director | 06 September 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 06 September 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Officers | Change person secretary company with change date. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Accounts | Change account reference date company previous extended. | Download |
2023-06-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-08 | Capital | Legacy. | Download |
2023-06-08 | Insolvency | Legacy. | Download |
2023-06-08 | Resolution | Resolution. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.