UKBizDB.co.uk

GLOBAL FILTERS LIMITED

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

This company is commonly known as Global Filters Limited. The company was founded 27 years ago and was given the registration number 03239555. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:GLOBAL FILTERS LIMITED
Company Number:03239555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director25 April 2014Active
Great Wells House, Beechwood Lane, Burley, Ringwood, England, BH24 4AS

Director28 March 2012Active
Beaumaris, West Street, Fontmell Magna, Shaftesbury, SP7 0PF

Secretary07 January 1997Active
22 Kings Park Road, Southampton, SO15 2UF

Secretary19 August 1996Active
5 Foxhills, Verwood, BH31 7XP

Director31 March 1998Active
Beaumaris, West Street, Fontmell Magna, Shaftesbury, SP7 0PF

Director10 January 1997Active
Beaumaris, West Street, Fontmell Magna, Shaftesbury, SP7 0PF

Director07 January 1997Active
22 Kings Park Road, Southampton, SO15 2UF

Director19 August 1996Active
Mill House Stratton Chase Drive, Chalfont St Giles, HP8 4NS

Director01 December 1999Active
Mead Hall Little Walden Road, Little Walden, Saffron Walden, CB10 1UX

Director14 August 1997Active

People with Significant Control

Plastic Filters Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-13Mortgage

Mortgage satisfy charge full.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Resolution

Resolution.

Download
2014-04-29Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.