BY-PASS FILTRATION LIMITED
LEEDS

Hellopages » North Yorkshire » Selby » LS25 6EZ

Company number 02501145
Status Active
Incorporation Date 11 May 1990
Company Type Private Limited Company
Address UNIT A THE MALTINGS FENTON LANE, SHERBURN IN ELMET, LEEDS, LS25 6EZ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 9 . The most likely internet sites of BY-PASS FILTRATION LIMITED are www.bypassfiltration.co.uk, and www.by-pass-filtration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 7.7 miles; to Pontefract Baghill Rail Station is 8.2 miles; to Featherstone Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.By Pass Filtration Limited is a Private Limited Company. The company registration number is 02501145. By Pass Filtration Limited has been working since 11 May 1990. The present status of the company is Active. The registered address of By Pass Filtration Limited is Unit A The Maltings Fenton Lane Sherburn in Elmet Leeds Ls25 6ez. . LAYTON, Lara is a Secretary of the company. CORNETT, Brian is a Director of the company. Secretary BUNCE, Adrian Paul has been resigned. Director BUNCE, Adrian Paul has been resigned. Director GILL, Robin Edward has been resigned. Director MITCHENER, Nicholas James has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
LAYTON, Lara
Appointed Date: 31 August 2011

Director
CORNETT, Brian
Appointed Date: 31 August 2011
84 years old

Resigned Directors

Secretary
BUNCE, Adrian Paul
Resigned: 31 August 2011

Director
BUNCE, Adrian Paul
Resigned: 31 August 2011
71 years old

Director
GILL, Robin Edward
Resigned: 31 August 2011
Appointed Date: 07 April 2000
68 years old

Director
MITCHENER, Nicholas James
Resigned: 31 August 2011
69 years old

Persons With Significant Control

Mr Brian Cornett
Notified on: 28 April 2017
84 years old
Nature of control: Ownership of shares – 75% or more

BY-PASS FILTRATION LIMITED Events

04 May 2017
Confirmation statement made on 28 April 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 9

...
... and 63 more events
28 Apr 1992
Accounts for a small company made up to 30 June 1991

24 Apr 1992
Return made up to 11/05/91; full list of members

21 May 1990
Secretary resigned

21 May 1990
Accounting reference date notified as 30/06

11 May 1990
Incorporation