About

Registered Number: 03969985
Date of Incorporation: 11/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1 Central Park, Lenton Lane, Nottingham, NG7 2NR,

 

Filtertechnik Ltd was registered on 11 April 2000 and are based in Nottingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Beardall, Tracey, Price, John Richard, Whittaker, Daniel Kenneth, Benzies, Michael James, Ellis, Patricia. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, John Richard 11 April 2000 - 1
WHITTAKER, Daniel Kenneth 01 January 2011 - 1
BENZIES, Michael James 01 January 2011 14 July 2017 1
ELLIS, Patricia 01 January 2011 21 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BEARDALL, Tracey 03 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 06 April 2020
SH03 - Return of purchase of own shares 10 December 2019
AA - Annual Accounts 19 August 2019
SH06 - Notice of cancellation of shares 15 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 April 2018
PSC05 - N/A 16 April 2018
SH03 - Return of purchase of own shares 12 April 2018
SH06 - Notice of cancellation of shares 12 April 2018
PSC04 - N/A 01 November 2017
CH01 - Change of particulars for director 01 November 2017
AA - Annual Accounts 20 July 2017
PSC05 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
TM01 - Termination of appointment of director 18 July 2017
MR04 - N/A 18 July 2017
MR04 - N/A 18 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
RESOLUTIONS - N/A 21 December 2015
RESOLUTIONS - N/A 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 18 September 2014
AR01 - Annual Return 14 April 2014
RESOLUTIONS - N/A 04 February 2014
SH08 - Notice of name or other designation of class of shares 04 February 2014
CC04 - Statement of companies objects 04 February 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 23 May 2012
AP03 - Appointment of secretary 03 May 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 27 June 2011
AR01 - Annual Return 12 May 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
SH01 - Return of Allotment of shares 09 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 May 2010
CERTNM - Change of name certificate 09 December 2009
CONNOT - N/A 09 December 2009
RESOLUTIONS - N/A 05 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 15 May 2006
CERTNM - Change of name certificate 11 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 03 May 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 17 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 15 May 2002
363s - Annual Return 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2001
AA - Annual Accounts 19 February 2001
225 - Change of Accounting Reference Date 07 February 2001
RESOLUTIONS - N/A 27 April 2000
MEM/ARTS - N/A 27 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Partially Satisfied

N/A

Debenture 26 January 2011 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.