About

Registered Number: 05424418
Date of Incorporation: 14/04/2005 (20 years ago)
Company Status: Active
Registered Address: 1a Millfield Lane, Haydock, St Helens, Merseyside, WA11 9TW,

 

Having been setup in 2005, The Filter Design Company Ltd have registered office in St Helens, Merseyside, it's status is listed as "Active". The current directors of this company are listed as Scott, June Mary, Scott, Philip Stephen, Kilburn, Mark, Scott, June at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, June Mary 01 December 2018 - 1
SCOTT, Philip Stephen 14 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KILBURN, Mark 19 April 2005 21 June 2005 1
SCOTT, June 14 April 2005 19 April 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 07 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 December 2013
MR04 - N/A 11 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 24 October 2011
AA01 - Change of accounting reference date 24 October 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 29 December 2010
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 07 October 2009
RESOLUTIONS - N/A 18 August 2009
123 - Notice of increase in nominal capital 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 16 July 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 13 July 2006
225 - Change of Accounting Reference Date 13 July 2006
363s - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 22 September 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2008 Fully Satisfied

N/A

Debenture 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.