About

Registered Number: 02142443
Date of Incorporation: 25/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Bourton Industrial Park, Bourton On The Water, GL54 2HQ

 

M P Filtri (UK) Ltd was founded on 25 June 1987, it has a status of "Active". There are 7 directors listed as Durkin, Christopher Paul, Fisher, Sophia Elisabeth, Pasotto, Giovanni, Pasotto, Monica, Enderby, Jean Mary, Kill, Maureen Ann, Sancassianni, Enzo for the company. M P Filtri (UK) Ltd currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURKIN, Christopher Paul 01 January 2014 - 1
FISHER, Sophia Elisabeth 01 January 2014 - 1
PASOTTO, Giovanni N/A - 1
PASOTTO, Monica 06 June 2016 - 1
ENDERBY, Jean Mary N/A 06 October 1993 1
KILL, Maureen Ann N/A 07 October 1993 1
SANCASSIANNI, Enzo N/A 20 December 1995 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 01 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 06 June 2016
SH06 - Notice of cancellation of shares 25 May 2016
SH03 - Return of purchase of own shares 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2016
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 05 July 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 June 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2002
363s - Annual Return 31 July 2002
395 - Particulars of a mortgage or charge 17 July 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 07 July 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 11 May 1998
395 - Particulars of a mortgage or charge 20 September 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 25 March 1997
287 - Change in situation or address of Registered Office 05 February 1997
363s - Annual Return 16 June 1996
AA - Annual Accounts 08 March 1996
288 - N/A 17 January 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 13 April 1994
288 - N/A 19 October 1993
288 - N/A 19 October 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 11 June 1993
AUD - Auditor's letter of resignation 09 December 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 04 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1992
CERTNM - Change of name certificate 06 January 1992
CERTNM - Change of name certificate 06 January 1992
288 - N/A 19 December 1991
363a - Annual Return 07 July 1991
AA - Annual Accounts 23 April 1991
287 - Change in situation or address of Registered Office 11 February 1991
363 - Annual Return 16 July 1990
363 - Annual Return 16 July 1990
AA - Annual Accounts 16 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1989
288 - N/A 30 March 1989
PUC 2 - N/A 17 March 1989
PUC 2 - N/A 17 March 1989
PUC 2 - N/A 17 March 1989
288 - N/A 04 November 1988
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
PUC 5 - N/A 27 October 1988
288 - N/A 19 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1987
288 - N/A 23 July 1987
288 - N/A 23 July 1987
NEWINC - New incorporation documents 25 June 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 July 2002 Outstanding

N/A

Debenture deed 18 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.