About

Registered Number: 05920312
Date of Incorporation: 31/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Filtronic House 3 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire, LS19 7ZA

 

Filtronic Holdings Uk Ltd was founded on 31 August 2006 with its registered office in Leeds, it's status is listed as "Active". There are 3 directors listed as Moynihan, Maura Eilis, Dr, Moynihan, Maura Eilis, Dr, Tyerman, Michael for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOYNIHAN, Maura Eilis, Dr 09 June 2015 - 1
TYERMAN, Michael 07 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MOYNIHAN, Maura Eilis, Dr 29 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 06 September 2017
MR04 - N/A 24 May 2017
AA - Annual Accounts 20 February 2017
RP04CS01 - N/A 28 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 21 December 2015
MR01 - N/A 29 October 2015
AR01 - Annual Return 08 September 2015
MR04 - N/A 28 August 2015
MR05 - N/A 23 June 2015
AP01 - Appointment of director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
MR05 - N/A 09 April 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 12 March 2015
MR01 - N/A 17 February 2015
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 23 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 27 September 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 02 September 2009
353 - Register of members 02 September 2009
287 - Change in situation or address of Registered Office 27 April 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 04 November 2007
363s - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 09 July 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
SA - Shares agreement 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
123 - Notice of increase in nominal capital 31 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
225 - Change of Accounting Reference Date 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
CERTNM - Change of name certificate 02 October 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

A registered charge 17 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.