About

Registered Number: 04504174
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 14 Springfield Road, Springfield Industrial Estate, Burnham-On-Crouch, Essex, CM0 8UA,

 

Pennaire Filtration Ltd was founded on 06 August 2002 and are based in Burnham-On-Crouch, Essex, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of this business are Andrews, Martin David Charles, Hayward, Colin, Head, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Martin David Charles 06 November 2003 - 1
HAYWARD, Colin 01 January 2005 - 1
HEAD, David James 06 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 September 2019
AD01 - Change of registered office address 01 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
123 - Notice of increase in nominal capital 06 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 07 June 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 16 September 2003
225 - Change of Accounting Reference Date 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.