FILTRATION SERVICES LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 7JL

Company number 02873804
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address SUTTON MILL, GUNCO LANE, MACCLESFIELD, CHESHIRE, SK11 7JL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 16,750 . The most likely internet sites of FILTRATION SERVICES LIMITED are www.filtrationservices.co.uk, and www.filtration-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Poynton Rail Station is 6.9 miles; to Middlewood Rail Station is 7.7 miles; to Styal Rail Station is 8.4 miles; to Gatley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filtration Services Limited is a Private Limited Company. The company registration number is 02873804. Filtration Services Limited has been working since 19 November 1993. The present status of the company is Active. The registered address of Filtration Services Limited is Sutton Mill Gunco Lane Macclesfield Cheshire Sk11 7jl. . ASPEN (UK) LTD is a Secretary of the company. HEHIR, Jason Lee is a Director of the company. MCGUINNESS, Peter John is a Director of the company. WALKER, Andrew James, Dr is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FOOTT, Alexander Mitchell has been resigned. Secretary SCOTT, Roderick James has been resigned. Director BOSLEY, Ronald has been resigned. Director FOOTT, Alexander Mitchell has been resigned. Director SCOTT, Hazel Megan has been resigned. Director SCOTT, Roderick James has been resigned. Director WHITE, Peter has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ASPEN (UK) LTD
Appointed Date: 08 July 2011

Director
HEHIR, Jason Lee
Appointed Date: 20 July 2011
55 years old

Director
MCGUINNESS, Peter John
Appointed Date: 08 July 2011
69 years old

Director
WALKER, Andrew James, Dr
Appointed Date: 01 April 2002
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Secretary
FOOTT, Alexander Mitchell
Resigned: 27 November 2006
Appointed Date: 19 November 1993

Secretary
SCOTT, Roderick James
Resigned: 08 July 2011
Appointed Date: 04 December 2006

Director
BOSLEY, Ronald
Resigned: 31 March 2002
Appointed Date: 19 November 1993
98 years old

Director
FOOTT, Alexander Mitchell
Resigned: 31 March 2003
Appointed Date: 19 November 1993
89 years old

Director
SCOTT, Hazel Megan
Resigned: 08 July 2011
Appointed Date: 08 December 2009
55 years old

Director
SCOTT, Roderick James
Resigned: 27 October 2015
76 years old

Director
WHITE, Peter
Resigned: 27 October 2015
Appointed Date: 19 November 1993
73 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Persons With Significant Control

Drm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

FILTRATION SERVICES LIMITED Events

14 Jan 2017
Confirmation statement made on 23 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 16,750

12 Nov 2015
Termination of appointment of Peter White as a director on 27 October 2015
12 Nov 2015
Termination of appointment of Roderick James Scott as a director on 27 October 2015
...
... and 74 more events
03 Dec 1993
New director appointed

03 Dec 1993
Director resigned;new director appointed

03 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

03 Dec 1993
Registered office changed on 03/12/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

19 Nov 1993
Incorporation

FILTRATION SERVICES LIMITED Charges

20 April 2011
Charge of deposit
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £212,000 and all amounts in the future…
2 May 2006
Charge of deposit
Delivered: 4 May 2006
Status: Satisfied on 18 January 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £6,546 credited to account…