UKBizDB.co.uk

PORVAIR FILTRATION GROUP LIMITED

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

This company is commonly known as Porvair Filtration Group Limited. The company was founded 57 years ago and was given the registration number 00888596. The firm's registered office is in KING'S LYNN. You can find them at 7 Regis Place, Bergen Way, King's Lynn, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PORVAIR FILTRATION GROUP LIMITED
Company Number:00888596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1966
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:7 Regis Place, Bergen Way, King's Lynn, PE30 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Secretary23 July 2021Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director25 September 2012Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director21 January 2021Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director07 April 2008Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director31 January 2011Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director23 July 2021Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director09 September 1998Active
1, Concorde Close, Segensworth, Fareham, United Kingdom, PO15 5RT

Secretary14 March 2008Active
The Anchorage, Beech Road, Wroxham, Norwich, NR12 8TP

Secretary20 July 1999Active
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB

Secretary-Active
1 Southern Road, Sale, M33 6HP

Secretary17 January 1996Active
Hyde End Lodge 181 Hyde End Road, Shinfield, Reading, RG2 9EU

Secretary06 November 2002Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Secretary06 August 2013Active
Denmead New Road, North Runcton, Kings Lynn, PE33 0RA

Secretary30 July 1992Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director01 May 2001Active
Lynton Lodge, Warrington Road, Hoole Village, CH2 3PA

Director-Active
Tenby, Morda Road, Oswestry, SY11 2AX

Director09 September 1998Active
4 Sambre Road, Ridgeway View Chiseldon, Swindon, SN4 0JB

Director31 August 1991Active
The Anchorage, Beech Road, Wroxham, Norwich, NR12 8TP

Director01 May 2001Active
Riverside 21 Church Lane, Whittington, Kings Lynn, PE33 9TG

Director15 July 1996Active
Cavendish Cottage, 81 Mill Lane Upton, Chester, CH2 1BS

Director17 January 1996Active
Syamore Painters Way, Main Street, Winster, DE4 2DJ

Director05 December 1997Active
1 Southern Road, Sale, M33 6HP

Director17 January 1996Active
Home Farm, Pen-Y-Lan, Ruabon, Wrexham, LL14 6HS

Director09 August 2000Active
25a Westcar Lane, Walton On Thames, KT12 5ER

Director09 September 1998Active
Lodge Barn, Low Road, Roydon, Kings Lynn, PE32 1AN

Director-Active
The Barn House Corner House Farms, Parkside Rossett, Wrexham, LL12 0BW

Director15 July 1996Active
Orchard House, Aston Cantlow Road Wilmcote, Stratford Upon Avon, CV37

Director-Active
1, Concorde Close, Segensworth, Fareham, United Kingdom, PO15 5RT

Director01 May 2001Active
The Old Barn, Well, Hook, RG29 1TL

Director01 May 2001Active
17 Welles Bourne Close, Abingdon, OX14 3UR

Director14 October 1991Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director27 September 2001Active
10 Steventon, Sandymoor, Runcorn, WA7 1UB

Director07 January 1996Active
Denmead New Road, North Runcton, Kings Lynn, PE33 0RA

Director30 July 1992Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director06 September 2004Active

People with Significant Control

Porvair Filtration Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Regis Place, King's Lynn, England, PE30 2JN
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person secretary company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.