About

Registered Number: 02760246
Date of Incorporation: 29/10/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Huntsman Drive, Northbank Industrial Park, Irlam, Manchester, M44 5EG

 

Allied Filter Products Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". This company is registered for VAT in the UK. We don't currently know the number of employees at this organisation. The companies directors are listed as Winstanley, Jillian Mary, Winstanley, Jeffrey Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSTANLEY, Jeffrey Richard 29 October 1992 08 July 1996 1
Secretary Name Appointed Resigned Total Appointments
WINSTANLEY, Jillian Mary 29 October 1992 08 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 29 October 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 05 January 2006
353 - Register of members 05 January 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 10 November 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 06 March 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 14 November 2000
225 - Change of Accounting Reference Date 03 May 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 26 November 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
363s - Annual Return 03 January 1996
395 - Particulars of a mortgage or charge 30 November 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 20 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1994
AA - Annual Accounts 18 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1994
363s - Annual Return 24 November 1993
287 - Change in situation or address of Registered Office 17 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1993
288 - N/A 08 November 1992
288 - N/A 08 November 1992
287 - Change in situation or address of Registered Office 08 November 1992
NEWINC - New incorporation documents 29 October 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.