SUPERIOR FILTRATION LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL4 8AA

Company number 04515513
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address 12A HIGH STREET, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 1,100 . The most likely internet sites of SUPERIOR FILTRATION LIMITED are www.superiorfiltration.co.uk, and www.superior-filtration.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. Superior Filtration Limited is a Private Limited Company. The company registration number is 04515513. Superior Filtration Limited has been working since 20 August 2002. The present status of the company is Active. The registered address of Superior Filtration Limited is 12a High Street Wheathampstead St Albans Hertfordshire Al4 8aa. The company`s financial liabilities are £230.19k. It is £4.54k against last year. The cash in hand is £250.18k. It is £-58.74k against last year. And the total assets are £429.18k, which is £-30.39k against last year. SWAIN, George Michael is a Secretary of the company. STOCKER, Anthony Michael is a Director of the company. Secretary STOCKER, Anthony Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WALKER, Peter Norwood has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


superior filtration Key Finiance

LIABILITIES £230.19k
+2%
CASH £250.18k
-20%
TOTAL ASSETS £429.18k
-7%
All Financial Figures

Current Directors

Secretary
SWAIN, George Michael
Appointed Date: 01 October 2004

Director
STOCKER, Anthony Michael
Appointed Date: 20 August 2002
77 years old

Resigned Directors

Secretary
STOCKER, Anthony Michael
Resigned: 01 October 2004
Appointed Date: 20 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Director
WALKER, Peter Norwood
Resigned: 01 October 2004
Appointed Date: 20 August 2002
72 years old

Persons With Significant Control

Mr Peter Norwood Walker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Michael Stocker
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERIOR FILTRATION LIMITED Events

02 Sep 2016
Confirmation statement made on 20 August 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,100

05 Dec 2014
Total exemption small company accounts made up to 30 September 2014
02 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,100

...
... and 33 more events
02 Sep 2002
Secretary resigned
29 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

20 Aug 2002
Incorporation