UKBizDB.co.uk

FILTREC UK LIMITED

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

This company is commonly known as Filtrec Uk Limited. The company was founded 8 years ago and was given the registration number 09879745. The firm's registered office is in LUDLOW. You can find them at Units 1 - 3 Parys Road, Ludlow Business Park, Ludlow, Shropshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:FILTREC UK LIMITED
Company Number:09879745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Units 1 - 3 Parys Road, Ludlow Business Park, Ludlow, Shropshire, United Kingdom, SY8 1XY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 - 3, Parys Road, Ludlow Business Park, Ludlow, United Kingdom, SY8 1XY

Director19 November 2015Active
Units 1 - 3, Parys Road, Ludlow Business Park, Ludlow, United Kingdom, SY8 1XY

Director19 November 2015Active

People with Significant Control

Mr Simon John Parsonage
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Units 1 - 3, Parys Road, Ludlow, United Kingdom, SY8 1XY
Nature of control:
  • Significant influence or control
Filtrec S.P.A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:53 Via Falconi, Castelli Calepio, Italy, 24060
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Harrier Fluid Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lavender Lodge Angel Bank, Ludlow, United Kingdom, SY8 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Sergio Modina
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:Italian
Country of residence:United Kingdom
Address:Units 1 - 3, Parys Road, Ludlow, United Kingdom, SY8 1XY
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Capital

Capital allotment shares.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-02-19Accounts

Change account reference date company previous extended.

Download
2018-02-13Accounts

Accounts with accounts type small.

Download
2018-01-17Gazette

Gazette filings brought up to date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2017-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.