About

Registered Number: 05854758
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1a Lansil Way, Lancaster, LA1 3QY,

 

Based in Lancaster, Superior Filtration Europe Ltd was setup in 2006, it's status at Companies House is "Active". The company has one director listed as Clokey, Neville. We don't currently know the number of employees at Superior Filtration Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLOKEY, Neville 22 June 2006 04 July 2011 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
MR01 - N/A 13 November 2019
MR01 - N/A 13 November 2019
MR04 - N/A 28 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 01 October 2018
PSC04 - N/A 03 July 2018
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
AA - Annual Accounts 18 September 2017
MR04 - N/A 03 December 2016
MR01 - N/A 02 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 18 June 2014
TM01 - Termination of appointment of director 01 April 2014
AA01 - Change of accounting reference date 25 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 25 July 2011
RESOLUTIONS - N/A 14 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 14 July 2011
SH08 - Notice of name or other designation of class of shares 14 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 28 June 2007
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 05 November 2019 Outstanding

N/A

A registered charge 29 November 2016 Fully Satisfied

N/A

Debenture 14 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.