About

Registered Number: 01017891
Date of Incorporation: 16/07/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: Units 3-5 Knowsley Road, Haslingden, Rossendale, BB4 4EG,

 

Founded in 1971, Camfil Apc Ltd has its registered office in Rossendale, it's status is listed as "Active". The organisation is registered for VAT. This organisation currently employs 51-100 staff. The business has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERARD, Alain 16 June 2017 - 1
MOULTON, David 20 August 2018 - 1
BARBER, Barry Clayton N/A 16 July 1993 1
BELL, Graeme Alexander 31 December 2014 31 December 2016 1
DEBUS, Christian 01 September 2015 15 June 2017 1
KENINGALE, Raymond Paul N/A 18 January 1993 1
KRECZMER, Richard Todd 10 July 2012 31 May 2014 1
MORGAN, Lee Pendleton 10 July 2012 31 December 2014 1
O'CONNELL, Alan Patrick 01 January 2017 31 December 2018 1
PALMER, John Thomas N/A 28 March 1997 1
RYRBERG, Carl Johan 15 October 2013 08 May 2015 1
YNGEN, Lars Magnus 15 October 2013 31 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 31 January 2019
PSC02 - N/A 31 January 2019
TM01 - Termination of appointment of director 17 January 2019
PSC07 - N/A 17 January 2019
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 04 December 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 21 August 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 21 July 2014
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 23 July 2013
AD01 - Change of registered office address 02 May 2013
CERTNM - Change of name certificate 05 March 2013
AR01 - Annual Return 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AA - Annual Accounts 27 June 2012
CERTNM - Change of name certificate 14 June 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 06 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 08 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 27 September 2007
AUD - Auditor's letter of resignation 27 September 2007
363s - Annual Return 27 July 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 10 April 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 03 April 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
AA - Annual Accounts 06 November 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
363s - Annual Return 15 September 1998
225 - Change of Accounting Reference Date 11 February 1998
363s - Annual Return 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
RESOLUTIONS - N/A 11 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 1997
AA - Annual Accounts 02 April 1997
225 - Change of Accounting Reference Date 04 February 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 02 October 1996
395 - Particulars of a mortgage or charge 20 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 26 September 1995
395 - Particulars of a mortgage or charge 03 March 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 27 September 1994
RESOLUTIONS - N/A 02 August 1994
RESOLUTIONS - N/A 02 August 1994
MEM/ARTS - N/A 02 August 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 August 1994
123 - Notice of increase in nominal capital 02 August 1994
RESOLUTIONS - N/A 28 July 1994
363s - Annual Return 01 September 1993
363s - Annual Return 20 August 1993
169 - Return by a company purchasing its own shares 09 August 1993
RESOLUTIONS - N/A 29 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1993
288 - N/A 28 July 1993
AUD - Auditor's letter of resignation 20 May 1993
AUD - Auditor's letter of resignation 11 May 1993
AA - Annual Accounts 14 December 1992
AA - Annual Accounts 03 October 1991
AA - Annual Accounts 03 October 1991
363a - Annual Return 14 August 1991
363 - Annual Return 01 August 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
288 - N/A 10 May 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 16 March 1989
288 - N/A 16 March 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
NEWINC - New incorporation documents 16 July 1971

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 13 May 1996 Outstanding

N/A

Charge over credit balances 15 February 1995 Outstanding

N/A

Mortgage 05 October 1976 Outstanding

N/A

Mortgage debenture 05 October 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.