AMAZON FILTERS LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU16 7PG
Company number 01318147
Status Active
Incorporation Date 22 June 1977
Company Type Private Limited Company
Address ALBANY PARK ESTATE, FRIMLEY ROAD, CAMBERLEY, SURREY, GU16 7PG
Home Country United Kingdom
Nature of Business 20600 - Manufacture of man-made fibres, 22290 - Manufacture of other plastic products, 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 110,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AMAZON FILTERS LIMITED are www.amazonfilters.co.uk, and www.amazon-filters.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Ash Vale Rail Station is 3.3 miles; to Bagshot Rail Station is 4.4 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amazon Filters Limited is a Private Limited Company. The company registration number is 01318147. Amazon Filters Limited has been working since 22 June 1977. The present status of the company is Active. The registered address of Amazon Filters Limited is Albany Park Estate Frimley Road Camberley Surrey Gu16 7pg. . HAWES, Robert Stuart is a Secretary of the company. KIRBY, Jeffrey Walter is a Director of the company. PIZZEY, Karl James is a Director of the company. PIZZEY, Neil Mark is a Director of the company. Secretary NORTHEDGE, Stuart Peter has been resigned. Secretary PIZZEY, Carole Lesley has been resigned. Director PIZZEY, Carole Lesley has been resigned. Director PIZZEY, Carole Lesley has been resigned. Director PIZZEY, Michael Keith has been resigned. The company operates in "Manufacture of man-made fibres".


Current Directors

Secretary
HAWES, Robert Stuart
Appointed Date: 19 January 2015

Director
KIRBY, Jeffrey Walter
Appointed Date: 01 March 1997
64 years old

Director
PIZZEY, Karl James
Appointed Date: 01 March 1997
56 years old

Director
PIZZEY, Neil Mark
Appointed Date: 01 March 1997
59 years old

Resigned Directors

Secretary
NORTHEDGE, Stuart Peter
Resigned: 19 January 2015
Appointed Date: 01 May 2011

Secretary
PIZZEY, Carole Lesley
Resigned: 01 May 2011

Director
PIZZEY, Carole Lesley
Resigned: 29 February 2012
Appointed Date: 01 May 2011
82 years old

Director
PIZZEY, Carole Lesley
Resigned: 01 May 2011
82 years old

Director
PIZZEY, Michael Keith
Resigned: 29 February 2012
83 years old

AMAZON FILTERS LIMITED Events

01 Nov 2016
Group of companies' accounts made up to 29 February 2016
09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 110,000

20 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Jan 2016
Statement of capital following an allotment of shares on 7 January 2016
  • GBP 110,000

11 Jan 2016
Statement of capital following an allotment of shares on 7 January 2016
  • GBP 110,000

...
... and 107 more events
05 Aug 1985
Company name changed\certificate issued on 05/08/85
01 Dec 1984
Accounts made up to 31 December 1983
19 Dec 1983
Accounts made up to 31 December 1982
18 Oct 1982
Accounts made up to 31 December 1980
22 Jun 1977
Certificate of incorporation

AMAZON FILTERS LIMITED Charges

26 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2011
Chattels mortgage
Delivered: 7 October 2011
Status: Satisfied on 10 November 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Spinning machine serial number: M00353. Spinning machine…
8 January 2007
Deposit deed
Delivered: 18 January 2007
Status: Satisfied on 5 November 2015
Persons entitled: Slough Industrial Estates Limited
Description: £29,750 in an interest earning account.
8 January 2007
Deposit deed
Delivered: 18 January 2007
Status: Satisfied on 5 November 2015
Persons entitled: Slough Industrial Estates Limited
Description: £25,500 in an interest earning account.
2 June 1995
Fixed charge over book debts
Delivered: 6 June 1995
Status: Satisfied on 5 November 2015
Persons entitled: Trade Indemnity -Heller Commercial Finance Limited
Description: First balance due or owing under any present or future…
12 May 1995
Deposit deed
Delivered: 13 May 1995
Status: Satisfied on 5 November 2015
Persons entitled: Possfund Custodian Trustee Limited
Description: The sum of £25,000 deposited at the royal bank of scotland…
21 January 1992
Charge
Delivered: 23 January 1992
Status: Satisfied on 27 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital all…
25 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 27 October 2015
Persons entitled: Midland Bank PLC
Description: L/H - factory unit and premises k/a B2 ivanhoe road,hogwood…
3 July 1985
Fixed and floating charge
Delivered: 8 July 1985
Status: Satisfied on 27 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…