About

Registered Number: 01611206
Date of Incorporation: 03/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Drm Building, Bond Street, Bury, Lancashire, BL9 7BE

 

Filter Services Ltd was founded on 03 February 1982 with its registered office in Bury in Lancashire, it has a status of "Active". The current directors of the company are listed as Aspen (Uk) Limited, Smith, John, Whiffin, Christine, Whiffin, John, Yeouart, John in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John N/A 18 October 1996 1
WHIFFIN, Christine 06 April 1999 30 April 2007 1
WHIFFIN, John 18 October 1996 01 May 2010 1
YEOUART, John 01 May 2010 18 June 2013 1
Secretary Name Appointed Resigned Total Appointments
ASPEN (UK) LIMITED 30 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 28 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 29 May 2011
AD01 - Change of registered office address 29 May 2011
MG01 - Particulars of a mortgage or charge 01 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH04 - Change of particulars for corporate secretary 15 June 2010
AP01 - Appointment of director 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 30 April 2010
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 10 June 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2008
353 - Register of members 23 May 2008
225 - Change of Accounting Reference Date 02 August 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
225 - Change of Accounting Reference Date 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 11 June 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 17 July 1997
395 - Particulars of a mortgage or charge 04 November 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 30 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 24 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 31 July 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
395 - Particulars of a mortgage or charge 29 August 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
GAZ(U) - N/A 17 October 1986
MISC - Miscellaneous document 03 February 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2010 Outstanding

N/A

Debenture 18 October 1996 Outstanding

N/A

Mortgage 20 August 1987 Fully Satisfied

N/A

Debenture 23 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.