Filtech 2000 Limited

General information

Name:

Filtech 2000 Ltd

Office Address:

Unit 10 Greenwich Road Maesglas Industrial Estate NP20 2NN Newport

Number: 03561334

Incorporation date: 1998-05-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named Filtech 2000 was established on 1998-05-11 as a Private Limited Company. This enterprise's office may be reached at Newport on Unit 10 Greenwich Road, Maesglas Industrial Estate. When you have to get in touch with the business by mail, its post code is NP20 2NN. The office registration number for Filtech 2000 Limited is 03561334. Its listed name change from Kentpoint to Filtech 2000 Limited took place on 1998-07-07. This enterprise's SIC and NACE codes are 38320: Recovery of sorted materials. The most recent filed accounts documents were submitted for the period up to 2022-07-31 and the most recent annual confirmation statement was filed on 2023-05-11.

At present, there’s only one managing director in the company: Steven D. (since 2014-08-01). This business had been led by Markham T. up until 2015-04-30. What is more another director, specifically Ivor T. resigned 9 years ago.

  • Previous company's names
  • Filtech 2000 Limited 1998-07-07
  • Kentpoint Limited 1998-05-11

Financial data based on annual reports

Company staff

Steven D.

Role: Director

Appointed: 01 August 2014

Latest update: 22 March 2024

People with significant control

The companies that control this firm include: Flogard Systems Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newport at Greenwich Road, Maesglas Industrial Estate, NP20 2NN and was registered as a PSC under the registration number 03493085.

Flogard Systems Ltd
Address: Unit 11 Greenwich Road, Maesglas Industrial Estate, Newport, NP20 2NN, Wales
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies England And Wales
Registration number 03493085
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 5 March 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 October 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 January 2017
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-07-31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

The Mill East Market Street

Post code:

NP20 2AY

City / Town:

Newport

HQ address,
2013

Address:

The Mill East Market Street

Post code:

NP20 2AY

City / Town:

Newport

Accountant/Auditor,
2012 - 2013

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
25
Company Age

Similar companies nearby

Closest companies