About

Registered Number: 02888870
Date of Incorporation: 18/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3a Apollo Park, Crewe, Cheshire, CW1 6HX,

 

Based in Crewe, Cheshire, Freudenberg Filtration Technologies Uk Ltd was established in 1994, it's status in the Companies House registry is set to "Active". There are 8 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at Freudenberg Filtration Technologies Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIN, Rumin 25 November 2019 - 1
BERBNER, Stefan, Dr 02 January 2008 28 January 2011 1
SCHMITT, Daniel, Doctor 28 January 2011 13 April 2015 1
SMITH, Mark Andrew 18 January 1994 26 February 2004 1
WRAY, Richard Stuart 18 January 1994 02 January 2008 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Adam Charles 19 August 2019 - 1
WILLIAMS, Cheryl Lindy 17 September 2015 16 August 2019 1
WILLIAMS, Trevor Emlyn 18 January 1994 29 September 1998 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 29 October 2019
AP03 - Appointment of secretary 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 28 January 2019
AD01 - Change of registered office address 02 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 22 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 21 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
AP03 - Appointment of secretary 18 September 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AR01 - Annual Return 20 January 2015
CH03 - Change of particulars for secretary 20 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 18 January 2013
CERTNM - Change of name certificate 28 August 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 27 September 2011
CH01 - Change of particulars for director 17 February 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 16 October 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
225 - Change of Accounting Reference Date 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 22 November 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
169 - Return by a company purchasing its own shares 23 March 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 14 September 2001
287 - Change in situation or address of Registered Office 10 April 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 22 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 07 January 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 27 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1994
NEWINC - New incorporation documents 18 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.