About

Registered Number: 05736901
Date of Incorporation: 09/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 9 Sketty Close, Brackmills Industrial Estate, Northampton, NN4 7PL,

 

Filtration Control Solutions Ltd was founded on 09 March 2006 with its registered office in Northampton. The organisation has 4 directors listed as Byrne, Michael James, Hughes, Adam, Trewin, Stacy, Deeth, Jason Scott. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Michael James 31 January 2014 - 1
HUGHES, Adam 31 January 2014 - 1
TREWIN, Stacy 23 March 2006 - 1
DEETH, Jason Scott 22 March 2006 18 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 March 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 16 October 2018
CH03 - Change of particulars for secretary 16 October 2018
CH01 - Change of particulars for director 10 April 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 15 November 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 04 September 2015
MR01 - N/A 03 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 27 November 2014
MR04 - N/A 14 March 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
MR01 - N/A 07 February 2014
MR01 - N/A 06 February 2014
MR01 - N/A 06 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 15 November 2011
RESOLUTIONS - N/A 27 June 2011
SH08 - Notice of name or other designation of class of shares 27 June 2011
MEM/ARTS - N/A 27 June 2011
AR01 - Annual Return 22 March 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
363a - Annual Return 09 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2009
AA - Annual Accounts 22 January 2009
123 - Notice of increase in nominal capital 12 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
MEM/ARTS - N/A 27 February 2007
CERTNM - Change of name certificate 21 February 2007
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
CERTNM - Change of name certificate 21 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

All assets debenture 20 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.