Filtration Spares And Services Ltd

General information

Name:

Filtration Spares And Services Limited

Office Address:

11 Cedar Close Droitwich WR9 7QL Worcestershire

Number: 04738989

Incorporation date: 2003-04-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Filtration Spares And Services was established on 2003/04/17 as a Private Limited Company. This business's head office can be found at Worcestershire on 11 Cedar Close, Droitwich. Should you want to get in touch with this firm by mail, its zip code is WR9 7QL. The office registration number for Filtration Spares And Services Ltd is 04738989. This business's SIC code is 71121 : Engineering design activities for industrial process and production. Filtration Spares And Services Limited released its latest accounts for the period up to Sun, 30th Apr 2023. The business most recent annual confirmation statement was filed on Mon, 17th Apr 2023.

Irina S. and Darren S. are listed as enterprise's directors and have been expanding the company for 19 years.

Executives who have control over the firm are as follows: Irina S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren S. 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

Irina S.

Role: Director

Appointed: 28 April 2005

Latest update: 12 March 2024

Irina S.

Role: Secretary

Appointed: 17 April 2003

Latest update: 12 March 2024

Darren S.

Role: Director

Appointed: 17 April 2003

Latest update: 12 March 2024

People with significant control

Irina S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren S.
Notified on 6 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 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 7th September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

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
Company name changed filtration spares and services LTDcertificate issued on 21/11/23 (CERTNM)
filed on: 21st, November 2023
change of name
Free Download Download filing (3 pages)
Resolution of change of name (NM01)
change of name

Additional Information

Accountant/Auditor,
2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
21
Company Age

Similar companies nearby

Closest companies