About

Registered Number: 03091528
Date of Incorporation: 15/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Sandbach Road, Burslem Stoke On Trent, Staffordshire, ST6 2DR

 

Based in Staffordshire, Micronics Filtration Ltd was registered on 15 August 1995, it's status at Companies House is "Active". The current directors of the organisation are listed as Crowell, Richard, Cummins, Christopher G, Dietz, Bradley Irving, Janneck, Nicholas Arkell, O'neill, Kevin Corey, Weiler, Emil Richard, Wright, Karen, Bancroft, Ronald Mann, Barber, Timothy, Blumenthal, Jake, Clark, Jeffrey, Faulkner, Bernard, Hibble, Barry Francis, Hughes, Leslie John, Krueger, Lauren Ann, Moston, Michael, Pearce, John Melvyn, Philips, David Charles, Roeder, Richard, Me, Roeder, Richard, Weiler, Emil Richard at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWELL, Richard 28 March 2013 - 1
CUMMINS, Christopher G 31 March 2020 - 1
DIETZ, Bradley Irving 31 March 2020 - 1
JANNECK, Nicholas Arkell 08 November 2017 - 1
O'NEILL, Kevin Corey 31 March 2020 - 1
BANCROFT, Ronald Mann 12 November 2013 31 March 2020 1
BARBER, Timothy 07 October 2002 28 February 2005 1
BLUMENTHAL, Jake 28 March 2013 02 October 2015 1
CLARK, Jeffrey 12 November 2013 31 March 2020 1
FAULKNER, Bernard 02 May 2017 31 March 2020 1
HIBBLE, Barry Francis 29 September 1995 31 December 2018 1
HUGHES, Leslie John 20 June 2000 28 March 2013 1
KRUEGER, Lauren Ann 18 March 2019 31 March 2020 1
MOSTON, Michael 27 November 2002 16 March 2005 1
PEARCE, John Melvyn 15 August 1995 20 June 2000 1
PHILIPS, David Charles 28 February 2005 28 March 2013 1
ROEDER, Richard, Me 28 March 2013 28 March 2013 1
ROEDER, Richard 28 March 2013 08 November 2017 1
WEILER, Emil Richard 12 November 2013 25 April 2017 1
Secretary Name Appointed Resigned Total Appointments
WEILER, Emil Richard 12 November 2013 25 April 2017 1
WRIGHT, Karen 15 August 1995 08 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
CS01 - N/A 31 March 2020
AP01 - Appointment of director 31 March 2020
AA - Annual Accounts 20 June 2019
MR01 - N/A 17 May 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 14 March 2018
PSC09 - N/A 14 March 2018
PSC02 - N/A 29 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 06 September 2014
AUD - Auditor's letter of resignation 23 April 2014
AR01 - Annual Return 20 March 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AP03 - Appointment of secretary 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
RESOLUTIONS - N/A 29 May 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 15 March 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 20 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 25 February 2005
225 - Change of Accounting Reference Date 15 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 17 March 2004
395 - Particulars of a mortgage or charge 24 December 2003
287 - Change in situation or address of Registered Office 11 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 17 March 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 23 March 2001
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 22 March 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 10 March 1998
363s - Annual Return 10 March 1998
363s - Annual Return 17 March 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 07 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1995
288 - N/A 09 October 1995
288 - N/A 18 August 1995
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2019 Outstanding

N/A

Charge of deposit 15 February 2011 Fully Satisfied

N/A

Debenture 11 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.