UKBizDB.co.uk

GVS FILTER TECHNOLOGY UK LTD

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

This company is commonly known as Gvs Filter Technology Uk Ltd. The company was founded 32 years ago and was given the registration number 02647901. The firm's registered office is in MORECAMBE. You can find them at Nfc House Vickers Industrial Estate, Mellishaw Lane, Morecambe, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GVS FILTER TECHNOLOGY UK LTD
Company Number:02647901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Nfc House Vickers Industrial Estate, Mellishaw Lane, Morecambe, Lancashire, LA3 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nfc House, Vickers Industrial Estate, Mellishaw Lane, Morecambe, LA3 3EN

Secretary31 January 2023Active
Nfc House, Vickers Industrial Estate, Mellishaw Lane, Morecambe, LA3 3EN

Director31 January 2023Active
Nfc House, Vickers Industrial Estate, Mellishaw Lane, Morecambe, LA3 3EN

Director31 January 2023Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary23 September 1991Active
Nfc House, Vickers Industrial Estate, Mellishaw Lane, Morecambe, LA3 3EN

Secretary29 January 2013Active
34 Cardigan Close, Callands, Warrington, WA5 9RE

Secretary01 January 2000Active
14 Shipton Close, Great Sankey, Warrington, WA5 5XS

Secretary23 September 1991Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director23 September 1991Active
Greendale, St Peters Mead, Ash Vale, GU12 6HA

Director01 June 1996Active
Fenchurch House, Dennow Farm Firs Lane Appleton, Warrington, WA4 5LF

Director01 June 1996Active
12 Ascent House, Ellesmere Road, Weybridge, KT13 0HZ

Director01 June 1996Active
Nfc House, Vickers Industrial Estate, Mellishaw Lane, Morecambe, LA3 3EN

Director01 January 2016Active
Nfc House, Vickers Industrial Estate, Mellishaw Lane, Morecambe, LA3 3EN

Director29 March 2019Active
Nfc House, Vickers Industrial Estate, Mellishaw Lane, Morecambe, LA3 3EN

Director16 January 2013Active
Dennow Farm Firs Lane, Appleton, Warrington, WA4 5LF

Director23 September 1991Active

People with Significant Control

Fenchurch Environmental Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nfc House, Vickers Industrial Estate, Mellishaw Lane, Morecambe, England, LA3 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-02-26Accounts

Accounts with accounts type full.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Mortgage

Mortgage satisfy charge full.

Download
2017-07-19Mortgage

Mortgage charge whole release with charge number.

Download
2017-07-14Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.