UKBizDB.co.uk

INTENSIV FILTER HIMENVIRO (UK) LTD.

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

This company is commonly known as Intensiv Filter Himenviro (uk) Ltd.. The company was founded 25 years ago and was given the registration number 03699110. The firm's registered office is in WALSALL. You can find them at The Old Foundry, Bath Street, Walsall, West Midlands. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:INTENSIV FILTER HIMENVIRO (UK) LTD.
Company Number:03699110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 January 1999
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:The Old Foundry, Bath Street, Walsall, West Midlands, WS1 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
202, Sagar Complex, New Rajdhani Enclave Vikas Marg, Delhi - 110092, India,

Director20 May 2013Active
8 Norman Road, Walsall, WS5 3QJ

Secretary19 July 1999Active
116 Farcroft Drive, Market Drayton, TF9 3EZ

Secretary20 April 2001Active
3 Calthorpe Close, Walsall, WS5 3LT

Secretary21 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 January 1999Active
Essener Strasse, 162b, Hattingen, Germany, 45529

Director08 July 1999Active
8 Norman Road, Walsall, WS5 3QJ

Director21 January 1999Active
Crossing Cottage, Wimblebury Road, Cannock, WS12 2HU

Director11 July 2005Active
116 Farcroft Drive, Market Drayton, TF9 3EZ

Director01 February 2001Active
Euelsbruch Str 74, Freudenberg, Germany,

Director20 July 2001Active
Anemoneweg 13, Heiligenlaus, D42579

Director20 February 2002Active

People with Significant Control

Mrs Lalita Garg
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:Indian
Country of residence:United Kingdom
Address:The Old Foundry, Bath Street, Walsall, United Kingdom, WS1 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Manoj Garg
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:Indian
Country of residence:United Kingdom
Address:The Old Foundry, Bath Street, Walsall, United Kingdom, WS1 3BZ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Gazette

Gazette filings brought up to date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-07Accounts

Accounts with accounts type small.

Download
2021-01-29Gazette

Gazette filings brought up to date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-15Gazette

Gazette filings brought up to date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.