AP FILTRATION LIMITED
Overview
| Company Name | AP FILTRATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01969231 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AP FILTRATION LIMITED?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
Where is AP FILTRATION LIMITED located?
| Registered Office Address | Cleeve Business Park Bishops Cleeve GL52 8TW Cheltenham Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AP FILTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPH (BOLTON) LIMITED | Oct 03, 1995 | Oct 03, 1995 |
| AP PRECISION HYDRAULICS (BOLTON) LIMITED | Dec 05, 1990 | Dec 05, 1990 |
| AUTO SAFETY CENTRES LIMITED | Dec 16, 1985 | Dec 16, 1985 |
| CHARTMEN LIMITED | Dec 05, 1985 | Dec 05, 1985 |
What are the latest accounts for AP FILTRATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AP FILTRATION LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for AP FILTRATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Steven Parkin as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Toby Richard Woolrych as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 79 pages | PARENT_ACC | ||
Appointment of Mr Brian Earl Sartain as a director on Aug 31, 2024 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Toby Richard Woolrych as a director on May 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 21, 2022 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Who are the officers of AP FILTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACKBIRD, Gareth David | Director | Bishops Cleeve GL52 8TW Cheltenham Cleeve Business Park Gloucestershire England | United Kingdom | British | 280417830001 | |||||
| HALL, Gareth Iain | Director | Bishops Cleeve GL52 8TW Cheltenham Cleeve Business Park Gloucestershire England | England | British | 280417740001 | |||||
| PARKIN, Gareth Steven | Director | Bishops Cleeve GL52 8TW Cheltenham Cleeve Business Park Gloucestershire England | United States | British | 332625260001 | |||||
| PRITCHARD, Matthew Lewis | Director | Bishops Cleeve GL52 8TW Cheltenham Cleeve Business Park Gloucestershire England | United Kingdom | British | 288239590001 | |||||
| SARTAIN, Brian Earl | Director | Bishops Cleeve GL52 8TW Cheltenham Cleeve Business Park Gloucestershire England | United States | American | 328939460001 | |||||
| CUMMINGS, Michael Andrew | Secretary | 76 Herondale Road Mossley Hill L18 1LB Liverpool Merseyside | British | 70990570002 | ||||||
| CUMMINGS, Michael Andrew | Secretary | 76 Herondale Road Mossley Hill L18 1LB Liverpool Merseyside | British | 70990570002 | ||||||
| HASLAM, David John | Secretary | 6 Ivy Bank Close BL1 7EF Bolton Lancashire | British | 19703840001 | ||||||
| SHARROCK, Jon Stewart | Secretary | Pembroke Court Manor Park WA7 1TG Runcorn 8 Cheshire England | 169306490001 | |||||||
| WILSON, William Samuel | Secretary | 17 Greengate LA8 8NF Kendal Cumbria | British | 55775660002 | ||||||
| WOODS, Tracy Louise | Secretary | 69 Hampshire Road PR5 4NJ Preston Lancashire | British | 89782890001 | ||||||
| WOODS, Tracy Louise | Secretary | 69 Hampshire Road PR5 4NJ Preston Lancashire | British | 89782890001 | ||||||
| ANDREW, Julie Elizabeth | Director | Bishops Cleeve GL52 8TW Cheltenham Cleeve Business Park Gloucestershire England | United Kingdom | British | 218703430001 | |||||
| ARSENAULT, Stéphane | Director | St-Charles Street West, Suite 658 East Tower J4K 5G4 Longueuil 1111 Quebec Canada | Canada | Canadian | 184631010001 | |||||
| ASKEW, Michael John | Director | Great Bank Road Wingates Industrial Park BL5 3XN Westhoughton Bolton | United Kingdom | British | 33406050002 | |||||
| BREWER, William | Director | 6 Stanlowe View Beechwood Park L19 0PX Liverpool Merseyside | British | 4709840001 | ||||||
| HARRISON, Martin David | Director | 4 Laithebank Drive Holmfirth HD7 1PL Huddersfield West Yorkshire | British | 14898650001 | ||||||
| HASLAM, David John | Director | 6 Ivy Bank Close BL1 7EF Bolton Lancashire | United Kingdom | British | 19703840001 | |||||
| JOHNSTONE, Mark Robin | Director | Pembroke Court Manor Park WA7 1TG Runcorn 8 Cheshire England | England | British | 172350530001 | |||||
| KANG, Anoop | Director | Bishops Cleeve GL52 8TW Cheltenham Cleeve Business Park Gloucestershire England | England | British | 257051670001 | |||||
| LABBÉ, Gilles | Director | St-Charles Street West, Suite 658 East Tower J4K 5G4 Longueuil 1111 Quebec Canada | Canada | Canadian | 184631000001 | |||||
| MESHAY, Michael | Director | St-Charles Street West, Suite 658 East Tower J4K 5G4 Longueuil 1111 Quebec Canada | Usa | Amercian | 184631020001 | |||||
| NAGI, Sunil | Director | Bishops Cleeve GL52 8TW Cheltenham Cleeve Business Park Gloucestershire England | United Kingdom | British | 254936500001 | |||||
| PEARSON, Keith Anthony | Director | 8 Home Park Mollington CH1 6NW Chester Cheshire | British | 4709820001 | ||||||
| ROY, Gaétan | Director | St-Charles Street West, Suite 600, West Tower Longueuil J4K 5G4 Quebec 1111 Canada | Canada | Canadian | 185558920001 | |||||
| SHARROCK, Jon Stewart | Director | Pembroke Court Manor Park WA7 1TG Runcorn 8 Cheshire England | Great Britain | British | 114222000002 | |||||
| WHITEHEAD, Thomas Peter, Mr. | Director | Broom Cottage Chorley Hall Lane SK9 7UL Alderley Edge Cheshire | United Kingdom | British | 7656520002 | |||||
| WOOLRYCH, Toby Richard | Director | Cheltenham Road East GL2 9QL Gloucester Meteor Business Park England | United Kingdom | British | 116504630005 |
Who are the persons with significant control of AP FILTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ontic Engineering & Manufacturing Uk Limited | May 04, 2021 | Bishops Cleeve GL52 8TW Cheltenham Cleeve Business Park Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Apph Limited | Apr 06, 2016 | Pembroke Court Manor Park WA7 1TG Runcorn 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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