BSC FILTERS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4WU

Company number 02385881
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address UNITS 10-11, STERLING PARK, YORK, YO30 4WU
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 24,932 . The most likely internet sites of BSC FILTERS LIMITED are www.bscfilters.co.uk, and www.bsc-filters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bsc Filters Limited is a Private Limited Company. The company registration number is 02385881. Bsc Filters Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Bsc Filters Limited is Units 10 11 Sterling Park York Yo30 4wu. . HOWETT, David Wayne is a Director of the company. LEE, Martyn is a Director of the company. STRINGER, Andrew Arthur is a Director of the company. Secretary CORLETT, Alan Frederick has been resigned. Secretary CORLETT, Alan Frederick has been resigned. Secretary LEE, Martyn has been resigned. Secretary MITCHELL INNES, David Ian has been resigned. Director BILLINGTON, Peter Ian has been resigned. Director CARTER, Paul Andrew has been resigned. Director CHANDLER, Stephen Roy has been resigned. Director CORLETT, Alan Frederick has been resigned. Director DYSON, Julian Marcus has been resigned. Director HUGGAN, Michael has been resigned. Director HUGHES, Michael Aylmer has been resigned. Director INGLESON, Howard has been resigned. Director MCDONNELL, Neil Douglas William has been resigned. Director STRINGER, Andrew Arthur has been resigned. Director TAUNTON, John has been resigned. Director WIGHTMAN, David Wayne has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
HOWETT, David Wayne
Appointed Date: 08 July 2014
67 years old

Director
LEE, Martyn
Appointed Date: 01 August 2001
68 years old

Director
STRINGER, Andrew Arthur
Appointed Date: 08 July 2014
64 years old

Resigned Directors

Secretary
CORLETT, Alan Frederick
Resigned: 04 May 2010
Appointed Date: 28 January 2005

Secretary
CORLETT, Alan Frederick
Resigned: 10 March 1995

Secretary
LEE, Martyn
Resigned: 28 January 2005
Appointed Date: 04 June 2001

Secretary
MITCHELL INNES, David Ian
Resigned: 04 June 2001
Appointed Date: 10 March 1995

Director
BILLINGTON, Peter Ian
Resigned: 10 June 1994
67 years old

Director
CARTER, Paul Andrew
Resigned: 04 May 2010
Appointed Date: 01 April 2005
61 years old

Director
CHANDLER, Stephen Roy
Resigned: 04 May 2010
Appointed Date: 01 April 1996
64 years old

Director
CORLETT, Alan Frederick
Resigned: 04 May 2010
76 years old

Director
DYSON, Julian Marcus
Resigned: 12 February 2008
Appointed Date: 02 December 1996
71 years old

Director
HUGGAN, Michael
Resigned: 27 July 2001
Appointed Date: 01 September 2000
65 years old

Director
HUGHES, Michael Aylmer
Resigned: 04 May 2010
Appointed Date: 18 April 1995
88 years old

Director
INGLESON, Howard
Resigned: 28 February 2014
Appointed Date: 04 May 2010
63 years old

Director
MCDONNELL, Neil Douglas William
Resigned: 04 May 2010
Appointed Date: 01 January 2005
60 years old

Director
STRINGER, Andrew Arthur
Resigned: 31 May 2000
64 years old

Director
TAUNTON, John
Resigned: 01 June 2001
Appointed Date: 01 September 2000
55 years old

Director
WIGHTMAN, David Wayne
Resigned: 28 February 2014
Appointed Date: 04 May 2010
71 years old

Persons With Significant Control

Dover Fluids Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BSC FILTERS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 24,932

05 Oct 2015
Full accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24,932

...
... and 134 more events
07 Dec 1989
Memorandum and Articles of Association
07 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1989
Company name changed simco 280 LIMITED\certificate issued on 01/12/89

30 Nov 1989
Company name changed\certificate issued on 30/11/89
18 May 1989
Incorporation

BSC FILTERS LIMITED Charges

11 April 2000
Fixed and floating charge
Delivered: 14 April 2000
Status: Satisfied on 26 January 2009
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed equitable charge all receivables purchased or…
16 February 1990
Mortgage debenture
Delivered: 20 February 1990
Status: Satisfied on 26 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…