FILTERPURE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 04153019
Status Active - Proposal to Strike off
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016. The most likely internet sites of FILTERPURE LIMITED are www.filterpure.co.uk, and www.filterpure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filterpure Limited is a Private Limited Company. The company registration number is 04153019. Filterpure Limited has been working since 02 February 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Filterpure Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary SCOVELL, Alan Bruce has been resigned. Secretary SCOVELL, Jacqueline Nora has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary SLEIGHT, Paul Thomas has been resigned. Director COHEN, Peter James has been resigned. Director LEWIS, Mark David has been resigned. Director ROBSON, Guy has been resigned. Director SCOVELL, Alan Bruce has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director WAINE, Ian Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
SCOVELL, Alan Bruce
Resigned: 09 September 2011
Appointed Date: 03 October 2003

Secretary
SCOVELL, Jacqueline Nora
Resigned: 03 October 2003
Appointed Date: 22 October 2002

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 09 September 2011

Secretary
SLEIGHT, Paul Thomas
Resigned: 22 October 2002
Appointed Date: 02 February 2001

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 09 September 2011
73 years old

Director
LEWIS, Mark David
Resigned: 09 September 2011
Appointed Date: 03 October 2003
61 years old

Director
ROBSON, Guy
Resigned: 28 October 2010
Appointed Date: 03 March 2005
62 years old

Director
SCOVELL, Alan Bruce
Resigned: 09 September 2011
Appointed Date: 22 October 2002
66 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 09 September 2011
58 years old

Director
WAINE, Ian Michael
Resigned: 22 October 2002
Appointed Date: 02 February 2001
64 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FILTERPURE LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
17 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 83 more events
04 Nov 2002
New director appointed
04 Nov 2002
Director resigned
04 Nov 2002
Secretary resigned
08 Feb 2002
Return made up to 30/01/02; full list of members
02 Feb 2001
Incorporation

FILTERPURE LIMITED Charges

16 February 2005
Debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…