FACET FILTRATION UK LIMITED

FACET FILTRATION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFACET FILTRATION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01694836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FACET FILTRATION UK LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is FACET FILTRATION UK LIMITED located?

    Registered Office Address
    Offices F13 - F15 Ty Cynon
    Navigation Park
    CF45 4SN Abercynon
    Mid Glamorgan
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of FACET FILTRATION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PECOFACET UK LIMITEDSep 09, 2014Sep 09, 2014
    FACET INDUSTRIAL U.K. LIMITEDAug 03, 2009Aug 03, 2009
    PERRY EQUIPMENT LTDMay 31, 1994May 31, 1994
    PERRY EQUIPMENT (UK) LIMITEDOct 28, 1983Oct 28, 1983
    PECO (UK) LIMITEDMar 08, 1983Mar 08, 1983
    TRUSHELFCO (NO. 531) LIMITEDJan 27, 1983Jan 27, 1983

    What are the latest accounts for FACET FILTRATION UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FACET FILTRATION UK LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for FACET FILTRATION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jan Willem Radstaak as a director on Dec 08, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of John Patrick Zyck as a director on Jul 05, 2024

    1 pagesTM01

    Termination of appointment of Janet Merritt Bawcom as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Janet Merritt Bawcom as a director on Feb 24, 2022

    2 pagesAP01

    Change of details for Filtration Group Corporation as a person with significant control on Sep 19, 2024

    2 pagesPSC05

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jan Willem Radstaak as a director on Mar 15, 2023

    2 pagesAP01

    Appointment of Mr John Patrick Zyck as a director on Mar 15, 2023

    2 pagesAP01

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Giuseppe Pierri as a director on Mar 15, 2022

    1 pagesTM01

    Appointment of Mr Luis Perez Vazquez as a director on Mar 01, 2022

    2 pagesAP01

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    12 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Jordan as a director on Feb 08, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit G4 3 and 4 the Willowford Treforest Industrial Estate Pontypridd CF37 5BF Wales to Offices F13 - F15 Ty Cynon Navigation Park Abercynon Mid Glamorgan CF45 4SN on Jun 17, 2019

    1 pagesAD01

    Who are the officers of FACET FILTRATION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNERT, Christian
    The Willowford
    Treforest Industrial Estate
    CF37 5BF Pontypridd
    Unit G4 3 And 4
    Wales
    Director
    The Willowford
    Treforest Industrial Estate
    CF37 5BF Pontypridd
    Unit G4 3 And 4
    Wales
    GermanyGerman247436960001
    PEREZ VAZQUEZ, Luis
    Antonio Duran Cao
    15190 Coruna
    N7
    Spain
    Director
    Antonio Duran Cao
    15190 Coruna
    N7
    Spain
    SpainSpanish293983610001
    HUGHES, Jane Elizabeth
    17 Cerdin Avenue
    CF72 9ER Pontyclun
    Mid Glamorgan
    South Wales
    Secretary
    17 Cerdin Avenue
    CF72 9ER Pontyclun
    Mid Glamorgan
    South Wales
    British42829090002
    NOVELL, Terence Edmund
    4 The Covert
    IP24 1LA Thetford
    Norfolk
    Secretary
    4 The Covert
    IP24 1LA Thetford
    Norfolk
    British3466170001
    RIVETT, Sarah Pamela Angela
    1 Ivy Cottage
    Mill Green Burston
    IP22 5TH Diss
    Norfolk
    Secretary
    1 Ivy Cottage
    Mill Green Burston
    IP22 5TH Diss
    Norfolk
    British99943880001
    ARUNDALE, Peter
    1 Bloomsfield
    Burwell
    CB25 0RA Cambridge
    Cambridgeshire
    Director
    1 Bloomsfield
    Burwell
    CB25 0RA Cambridge
    Cambridgeshire
    British117994760001
    BAWCOM, Janet Merritt
    Navigation Park
    Abercynon
    CF45 4SN Mid Glamorgan
    Offices F13-F15 Ty Cynon
    Glamorgan
    Wales
    Director
    Navigation Park
    Abercynon
    CF45 4SN Mid Glamorgan
    Offices F13-F15 Ty Cynon
    Glamorgan
    Wales
    United StatesAmerican239054620001
    BIELINSKI-BRADBURY, Graham Eric
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House ,
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House ,
    Hertfordshire
    United Kingdom
    United KingdomBritish179023070001
    CONWAY, Christopher Lee
    201 W Lancaster Avenue Apart, 205
    Fort Worth
    Texas 76102
    Usa
    Director
    201 W Lancaster Avenue Apart, 205
    Fort Worth
    Texas 76102
    Usa
    United StatesAmerican164073490001
    COOK, Michael Ernest
    Rundle House
    Dukes Lane
    NR17 1BL Caston
    Norfolk
    Director
    Rundle House
    Dukes Lane
    NR17 1BL Caston
    Norfolk
    British103631720001
    COPELAND, Clyde C
    280 Colonial Drive
    Graford
    Texas 76449
    Usa
    Director
    280 Colonial Drive
    Graford
    Texas 76449
    Usa
    American73558550001
    CRANDELL, James Wayne
    704 Nw 7th Avenue
    Mineral Wells Texas
    U S A
    Director
    704 Nw 7th Avenue
    Mineral Wells Texas
    U S A
    American3309770001
    DUFFY, Harold Stanley
    Bartworth Church Road
    Griston
    IP25 6QE Thetford
    Norfolk
    Director
    Bartworth Church Road
    Griston
    IP25 6QE Thetford
    Norfolk
    British45170960001
    DURKEE, Michael
    3004 South Murio
    Mineral Wells Texas
    U S A
    Director
    3004 South Murio
    Mineral Wells Texas
    U S A
    American3309790001
    ELLINOR, Graham Mark
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    55
    England
    Director
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    55
    England
    EnglandBritish102575170001
    ELSEY, James Alan David
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    55
    England
    Director
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    55
    England
    EnglandScottish190881520001
    FALLON, David Joseph
    Crescent Centre Drive
    Suite 600
    Franklin
    840
    Tn 37067 Usa
    Usa
    Director
    Crescent Centre Drive
    Suite 600
    Franklin
    840
    Tn 37067 Usa
    Usa
    United StatesAmerican163391730001
    JOHNSON, Norman Eric
    1213 Waterstone Blvd
    Nashville
    Tn 37069
    Director
    1213 Waterstone Blvd
    Nashville
    Tn 37069
    UsaUnited States55760290005
    JORDAN, Michael John
    The Willowford
    Treforest Industrial Estate
    CF37 5BF Pontypridd
    Unit G4 3 And 4
    Wales
    Director
    The Willowford
    Treforest Industrial Estate
    CF37 5BF Pontypridd
    Unit G4 3 And 4
    Wales
    ScotlandBritish247436320001
    KLEIN, Bruce Alan
    9601 Brunswick Drive
    Brentwood
    Tn 37027
    Director
    9601 Brunswick Drive
    Brentwood
    Tn 37027
    UsaAmerican42474560002
    KROGUE, John Alan
    800 Holly Hill Road
    Mineral Wells
    Texas 76067
    America
    Director
    800 Holly Hill Road
    Mineral Wells
    Texas 76067
    America
    American110905650001
    MC LISTER, Colm, Mr.
    The Rise
    Llanishen
    CF14 0RA Cardiff
    13
    Glamorgan
    Wales
    Director
    The Rise
    Llanishen
    CF14 0RA Cardiff
    13
    Glamorgan
    Wales
    United KingdomBritish133092060001
    NOVELL, Terence Edmund
    4 The Covert
    IP24 1LA Thetford
    Norfolk
    Director
    4 The Covert
    IP24 1LA Thetford
    Norfolk
    EnglandBritish3466170001
    PERRY, Laine
    28 Cliff Drive
    76067 Mineral Wells
    Texas
    Usa
    Director
    28 Cliff Drive
    76067 Mineral Wells
    Texas
    Usa
    American75557450001
    PERRY, Marney Dunman Jr
    904 Nw 7th Avenue
    Mineral Wells
    Texas 76067
    Usa
    Director
    904 Nw 7th Avenue
    Mineral Wells
    Texas 76067
    Usa
    Usa48976540001
    PIERRI, Giuseppe
    C.So Iv Novembre N, 58,
    10070
    Cafasse
    Facet Italiana S.R.L.,
    Torino
    Italy
    Director
    C.So Iv Novembre N, 58,
    10070
    Cafasse
    Facet Italiana S.R.L.,
    Torino
    Italy
    ItalyItalian255984560001
    RADSTAAK, Jan Willem
    Navigation Park
    Abercynon
    CF45 4SN Mid Glamorgan
    Offices F13-F15 Ty Cynon
    Glamorgan
    Wales
    Director
    Navigation Park
    Abercynon
    CF45 4SN Mid Glamorgan
    Offices F13-F15 Ty Cynon
    Glamorgan
    Wales
    NetherlandsDutch316933780001
    VANN II, Warren Ray
    106 Branch Hollow Lane
    Aledo
    Texas 76008
    America
    Director
    106 Branch Hollow Lane
    Aledo
    Texas 76008
    America
    American110905250001
    VERO, Edward James
    Treforest
    CF37 5YL Pontypridd
    Treforest Industrial Estate
    Mid Glamorgan
    United Kingdom
    Director
    Treforest
    CF37 5YL Pontypridd
    Treforest Industrial Estate
    Mid Glamorgan
    United Kingdom
    EnglandBritish56059760006
    WOLFSON, Richard Michael
    Copeland Drive
    TN37215 Nashville
    4012
    Tennessee
    Usa
    Director
    Copeland Drive
    TN37215 Nashville
    4012
    Tennessee
    Usa
    United StatesAmerican131622280001
    YOUNG, Stephen George
    5 Field Close
    Beyton
    IP30 9AW Bury St Edmunds
    Suffolk
    Director
    5 Field Close
    Beyton
    IP30 9AW Bury St Edmunds
    Suffolk
    British102199600001
    ZYCK, John Patrick
    Navigation Park
    Abercynon
    CF45 4SN Mid Glamorgan
    Offices F13-F15 Ty Cynon
    Glamorgan
    Wales
    Director
    Navigation Park
    Abercynon
    CF45 4SN Mid Glamorgan
    Offices F13-F15 Ty Cynon
    Glamorgan
    Wales
    United StatesAmerican316933480001

    Who are the persons with significant control of FACET FILTRATION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Filtration Group Corporation
    1209 Orange Street
    Wilmington
    Delaware
    Corporation Trust Center
    19801
    United States
    Apr 27, 2018
    1209 Orange Street
    Wilmington
    Delaware
    Corporation Trust Center
    19801
    United States
    No
    Legal FormLimited Company
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Usa
    Registration Number4884359
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Christopher Lee Conway
    Treforest
    CF37 5YL Pontypridd
    Treforest Industrial Estate
    Mid Glamorgan
    Aug 23, 2016
    Treforest
    CF37 5YL Pontypridd
    Treforest Industrial Estate
    Mid Glamorgan
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Parker Hannifin Corporation
    Parkland Bouevard
    Cleveland
    6035
    Ohio 44124
    United States
    Apr 06, 2016
    Parkland Bouevard
    Cleveland
    6035
    Ohio 44124
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityOhio
    Place RegisteredOhio
    Registration Number34-04501060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0