Filter Solutions Limited

General information

Name:

Filter Solutions Ltd

Office Address:

Elizabeth House 13-19 London Road RG14 1JL Newbury

Number: 04737997

Incorporation date: 2003-04-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Filter Solutions Limited has been prospering in the United Kingdom for twenty one years. Started with Registered No. 04737997 in 2003, the company is located at Elizabeth House, Newbury RG14 1JL. The company's SIC code is 33190 which means Repair of other equipment. Filter Solutions Ltd released its account information for the financial period up to Thu, 30th Jun 2022. The latest annual confirmation statement was released on Mon, 17th Apr 2023.

As the data suggests, this limited company was formed in 2003 and has been run by three directors.

Executives who control this firm include: Thomas H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Josephine H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Josephine H.

Role: Secretary

Appointed: 17 April 2003

Latest update: 27 February 2024

Josephine H.

Role: Director

Appointed: 17 April 2003

Latest update: 27 February 2024

Mark H.

Role: Director

Appointed: 17 April 2003

Latest update: 27 February 2024

Thomas H.

Role: Director

Appointed: 17 April 2003

Latest update: 27 February 2024

People with significant control

Thomas H.
Notified on 18 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark H.
Notified on 18 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Josephine H.
Notified on 18 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 3 March 2014
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 November 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 19 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 October 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

HQ address,
2013

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 33200 : Installation of industrial machinery and equipment
  • 46690 : Wholesale of other machinery and equipment
21
Company Age

Closest Companies - by postcode