Company number 07231895
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address ALBION WORKS, LONGTON, STOKE ON TRENT, ST3 1PH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Director's details changed for Mr Martin John Thomas Arthur on 8 February 2017; Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Christopher Lowndes on 11 March 2016. The most likely internet sites of XTRACT FILTRATION SYSTEMS LIMITED are www.xtractfiltrationsystems.co.uk, and www.xtract-filtration-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Xtract Filtration Systems Limited is a Private Limited Company.
The company registration number is 07231895. Xtract Filtration Systems Limited has been working since 22 April 2010.
The present status of the company is Active. The registered address of Xtract Filtration Systems Limited is Albion Works Longton Stoke On Trent St3 1ph. . LOWNDES, Christopher is a Secretary of the company. ARTHUR, Martin John Thomas is a Director of the company. KELLY, Timothy Patrick is a Director of the company. LOWNDES, Christopher is a Director of the company. Director CLARK, Andrew Christopher has been resigned. Director HIPKISS, Nigel Paul has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 22 April 2010
Appointed Date: 22 April 2010
94 years old
XTRACT FILTRATION SYSTEMS LIMITED Events
08 Feb 2017
Director's details changed for Mr Martin John Thomas Arthur on 8 February 2017
29 Sep 2016
Accounts for a small company made up to 31 December 2015
16 May 2016
Director's details changed for Mr Christopher Lowndes on 11 March 2016
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
12 Oct 2015
Registration of charge 072318950004, created on 12 October 2015
...
... and 21 more events
17 May 2010
Appointment of Christopher Lowndes as a secretary
17 May 2010
Statement of capital following an allotment of shares on 22 April 2010
17 May 2010
Current accounting period shortened from 30 April 2011 to 31 December 2010
26 Apr 2010
Termination of appointment of Barbara Kahan as a director
22 Apr 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
12 October 2015
Charge code 0723 1895 0004
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0723 1895 0003
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 September 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2009 and
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 September 2010
Debenture
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…