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.
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 | : |
|
Registered Address | : | Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 25 April 2014 | Active |
Great Wells House, Beechwood Lane, Burley, Ringwood, England, BH24 4AS | Director | 28 March 2012 | Active |
Beaumaris, West Street, Fontmell Magna, Shaftesbury, SP7 0PF | Secretary | 07 January 1997 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Secretary | 19 August 1996 | Active |
5 Foxhills, Verwood, BH31 7XP | Director | 31 March 1998 | Active |
Beaumaris, West Street, Fontmell Magna, Shaftesbury, SP7 0PF | Director | 10 January 1997 | Active |
Beaumaris, West Street, Fontmell Magna, Shaftesbury, SP7 0PF | Director | 07 January 1997 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Director | 19 August 1996 | Active |
Mill House Stratton Chase Drive, Chalfont St Giles, HP8 4NS | Director | 01 December 1999 | Active |
Mead Hall Little Walden Road, Little Walden, Saffron Walden, CB10 1UX | Director | 14 August 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
2016-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Resolution | Resolution. | Download |
2014-04-29 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.