About

Registered Number: 07194760
Date of Incorporation: 18/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: SHAKESPEARS LLP, Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX

 

Mann + Hummel Filtration Technology Uk Ltd was founded on 18 March 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOINE, Robert Paul 31 July 2020 - 1
CIURLIK, Timothy Michael 24 September 2014 26 October 2017 1
GRABIAS, Tomasz Marcin 01 September 2016 31 July 2020 1
HUDSON, James 09 April 2010 01 July 2013 1
INGRAM, Peter 09 April 2010 01 July 2013 1
JANKOWSKI, Blazej 01 July 2013 24 September 2014 1
JOHNSON, Darran Ashley 09 April 2010 01 July 2013 1
JONES, Martin Philip 01 April 2012 01 July 2013 1
STEINER, Sigfrid Eugen 01 September 2016 30 September 2018 1
STEVENS, Wayne 09 April 2010 01 July 2013 1
WABINSKI, Zygmunt Waldemar 01 July 2013 24 September 2014 1
WARREN, David Leslie 31 December 2016 03 July 2020 1
WILSON JR, Keith Allen 01 July 2013 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
JANKOWSKI, Blazej 01 July 2013 24 September 2014 1
NORVILLE, Deryck 09 April 2010 01 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
SH01 - Return of Allotment of shares 21 April 2020
CS01 - N/A 20 March 2020
MR04 - N/A 13 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
CERTNM - Change of name certificate 05 May 2016
AR01 - Annual Return 14 April 2016
MR04 - N/A 21 December 2015
MR01 - N/A 16 December 2015
AA - Annual Accounts 12 October 2015
MR04 - N/A 17 August 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 28 October 2013
RP04 - N/A 11 October 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 19 August 2013
AP01 - Appointment of director 31 July 2013
AP03 - Appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AD01 - Change of registered office address 29 July 2013
SH01 - Return of Allotment of shares 23 July 2013
RESOLUTIONS - N/A 23 July 2013
AA01 - Change of accounting reference date 23 July 2013
SH01 - Return of Allotment of shares 23 July 2013
CERTNM - Change of name certificate 09 July 2013
RESOLUTIONS - N/A 09 July 2013
CONNOT - N/A 09 July 2013
MEM/ARTS - N/A 09 July 2013
AR01 - Annual Return 04 April 2013
RP04 - N/A 05 February 2013
RP04 - N/A 29 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 22 March 2011
SH01 - Return of Allotment of shares 15 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AP01 - Appointment of director 09 April 2010
AP03 - Appointment of secretary 09 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
NEWINC - New incorporation documents 18 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2015 Fully Satisfied

N/A

All assets debenture 26 March 2012 Fully Satisfied

N/A

Debenture 09 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.