About

Registered Number: 07542674
Date of Incorporation: 25/02/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: Riverside Industrial Estate,, Estuary Road, King's Lynn, Norfolk, PE30 2HS,

 

Klt Filtration Ltd was founded on 25 February 2011 and are based in King's Lynn in Norfolk, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Stuart Crispin 01 September 2015 - 1
BUTLER, Mark Paul 24 April 2013 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Mark William 24 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 18 July 2019
AP01 - Appointment of director 07 June 2019
CS01 - N/A 25 February 2019
CH01 - Change of particulars for director 25 February 2019
AA - Annual Accounts 04 July 2018
RESOLUTIONS - N/A 22 May 2018
CH01 - Change of particulars for director 10 May 2018
CH01 - Change of particulars for director 10 May 2018
CH03 - Change of particulars for secretary 10 May 2018
PSC05 - N/A 10 May 2018
CH01 - Change of particulars for director 10 May 2018
CH01 - Change of particulars for director 10 May 2018
CH01 - Change of particulars for director 10 May 2018
CH01 - Change of particulars for director 10 May 2018
AD01 - Change of registered office address 10 May 2018
CS01 - N/A 04 March 2018
PSC02 - N/A 04 March 2018
PSC07 - N/A 04 March 2018
PSC02 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 28 February 2017
AUD - Auditor's letter of resignation 23 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 25 February 2016
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 19 May 2014
MR01 - N/A 20 March 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 08 May 2013
AP03 - Appointment of secretary 08 May 2013
AP01 - Appointment of director 03 May 2013
SH01 - Return of Allotment of shares 03 May 2013
CERTNM - Change of name certificate 21 March 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA01 - Change of accounting reference date 27 September 2011
NEWINC - New incorporation documents 25 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.