UKBizDB.co.uk

FILTROX CARLSON LIMITED

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

This company is commonly known as Filtrox Carlson Limited. The company was founded 35 years ago and was given the registration number 02269239. The firm's registered office is in BARNOLDSWICK. You can find them at Butts Mill, , Barnoldswick, Lancashire. This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:FILTROX CARLSON LIMITED
Company Number:02269239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:Butts Mill, Barnoldswick, Lancashire, BB18 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Woodland View, Threshfield, Skipton, BD23 5EX

Secretary24 April 2001Active
Butts Mill, Barnoldswick, BB18 5HP

Director03 October 2023Active
Butts Mill, Barnoldswick, United Kingdom, BB18 5HP

Director10 September 2012Active
Butts Mill, Barnoldswick, BB18 5HP

Director03 October 2023Active
Adelaide House, London Bridge, London, EC4R 9HA

Secretary28 February 2001Active
22 Main Street, Embsay, Skipton, BD23 6RE

Secretary03 June 1993Active
Carinya Low Street, Carlton, Goole, DN14 9PH

Secretary11 February 1993Active
11 Harris Drive, Newton, Hyde, SK14 4UB

Secretary-Active
2 Woodland View, Threshfield, Skipton, BD23 5EX

Director19 February 2002Active
1 Lockfield Drive, Barnoldswick, BB18 6HN

Director01 January 1998Active
1404 W Northridge Fresno, California, Usa, 93711

Director27 April 1998Active
Widgets, The Park, Minchinhampton, GL6 9BS

Director28 February 2001Active
22 Main Street, Embsay, Skipton, BD23 6RE

Director01 January 1998Active
The Gatehouse, Skipton Road, Earby, BB18 5JH

Director01 January 1998Active
Carinya Low Street, Carlton, Goole, DN14 9PH

Director-Active
Santisstrasse 31, 9030 Abtwil, Switzerland, FOREIGN

Director-Active
11 Harris Drive, Newton, Hyde, SK14 4UB

Director-Active

People with Significant Control

Doctor Cristian Rusch
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:Swiss
Country of residence:Switzerland
Address:Filtrox Ag, Filtrox Ag, St Gallen Ch-9001, Switzerland,
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Resolution

Resolution.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.