FILTERMIST LIMITED
TELFORD GW 138 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3AL
Company number 05671698
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address TELFORD 54 BUSINESS PARK, NEDGE HILL, TELFORD, SHROPSHIRE, TF3 3AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of FILTERMIST LIMITED are www.filtermist.co.uk, and www.filtermist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Filtermist Limited is a Private Limited Company. The company registration number is 05671698. Filtermist Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Filtermist Limited is Telford 54 Business Park Nedge Hill Telford Shropshire Tf3 3al. . BURENIUS, Klas Ola is a Director of the company. LANDH, Tony Micael is a Director of the company. STANSFIELD, James Richard is a Director of the company. Secretary GABRIEL, Marguerite Ann has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director GABRIEL, Marguerite Ann has been resigned. Director STANSFIELD, Michael James has been resigned. Director TAFT, Randall John has been resigned. Director WOODWARD, Roger Ian has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURENIUS, Klas Ola
Appointed Date: 08 January 2010
67 years old

Director
LANDH, Tony Micael
Appointed Date: 08 January 2010
65 years old

Director
STANSFIELD, James Richard
Appointed Date: 01 July 2012
51 years old

Resigned Directors

Secretary
GABRIEL, Marguerite Ann
Resigned: 31 October 2010
Appointed Date: 27 February 2006

Secretary
GW SECRETARIES LIMITED
Resigned: 27 February 2006
Appointed Date: 11 January 2006

Director
GABRIEL, Marguerite Ann
Resigned: 08 January 2010
Appointed Date: 27 February 2006
77 years old

Director
STANSFIELD, Michael James
Resigned: 30 June 2012
Appointed Date: 27 February 2006
79 years old

Director
TAFT, Randall John
Resigned: 08 January 2010
Appointed Date: 27 February 2006
66 years old

Director
WOODWARD, Roger Ian
Resigned: 08 January 2010
Appointed Date: 27 February 2006
73 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 27 February 2006
Appointed Date: 11 January 2006

Persons With Significant Control

Absolent Group Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

FILTERMIST LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

04 Aug 2015
Registered office address changed from C/O Filtermist International Ltd Faraday Drive Bridgnorth Shropshire WV15 5BA to Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL on 4 August 2015
10 Mar 2015
Accounts for a small company made up to 31 December 2014
...
... and 52 more events
14 Mar 2006
Accounting reference date extended from 31/01/07 to 30/04/07
14 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Mar 2006
Particulars of mortgage/charge
03 Mar 2006
Particulars of mortgage/charge
11 Jan 2006
Incorporation

FILTERMIST LIMITED Charges

17 November 2006
Legal charge
Delivered: 24 November 2006
Status: Satisfied on 28 April 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being land lying to the west of faraday…
10 April 2006
Legal charge
Delivered: 21 April 2006
Status: Satisfied on 28 April 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land lying to the south west of…
28 February 2006
Legal charge
Delivered: 3 March 2006
Status: Satisfied on 28 April 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land lying to the south west…
28 February 2006
Guarantee & debenture
Delivered: 3 March 2006
Status: Satisfied on 28 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…