About

Registered Number: 04738989
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: 11 Cedar Close, Droitwich, Worcestershire, WR9 7QL

 

Filtration Spares & Services Ltd was setup in 2003. The business has 2 directors. 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
STANFORD, Darren 17 April 2003 - 1
STANFORD, Irina 28 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 15 October 2018
PSC01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 07 September 2014
SH01 - Return of Allotment of shares 07 September 2014
SH01 - Return of Allotment of shares 07 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 27 September 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 29 June 2004
395 - Particulars of a mortgage or charge 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 20 April 2004
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.