BSC FILTERS LIMITED

Register to unlock more data on OkredoRegister

BSC FILTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02385881

Incorporation date

18/05/1989

Size

Full

Contacts

Registered address

Registered address

Units 10-11 Sterling Park, York YO30 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon11/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Appointment of Mr Thomaz London as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Ronald Ruppersburg as a director on 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/01/2024
Full accounts made up to 2022-12-31
dot icon08/08/2023
Change of details for Dover Fluids Uk Ltd as a person with significant control on 2023-08-07
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/01/2023
Termination of appointment of Jeremy Wood as a director on 2022-11-08
dot icon11/01/2023
Appointment of Mr Peter Hardcastle as a director on 2022-09-08
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon04/02/2022
Auditor's resignation
dot icon25/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/01/2022
Director's details changed for Mr Ronald Ruppersbuerg on 2022-01-25
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Mr Jeremy Wood as a director on 2020-07-07
dot icon14/07/2020
Termination of appointment of Martyn Lee as a director on 2020-07-07
dot icon25/02/2020
Appointment of Mr Ronald Ruppersbuerg as a director on 2020-02-24
dot icon25/02/2020
Termination of appointment of Russell Toney as a director on 2020-02-24
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Appointment of Mr Russell Toney as a director on 2019-02-12
dot icon18/02/2019
Termination of appointment of David Wayne Howett as a director on 2019-02-12
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Appointment of Mr David Wayne Howett as a director
dot icon08/07/2014
Appointment of Mr Andrew Arthur Stringer as a director
dot icon27/03/2014
Termination of appointment of David Wightman as a director
dot icon27/03/2014
Termination of appointment of Howard Ingleson as a director
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/01/2012
Director's details changed for Mr Martyn Lee on 2012-01-12
dot icon12/01/2012
Registered office address changed from Jorvik House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP England on 2012-01-12
dot icon12/01/2012
Director's details changed for Mr Martyn Lee on 2012-01-12
dot icon14/12/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Auditor's resignation
dot icon17/11/2010
Registered office address changed from 11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH on 2010-11-17
dot icon05/07/2010
Change of share class name or designation
dot icon02/07/2010
Resolutions
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Appointment of David Wayne Wightman as a director
dot icon28/05/2010
Registered office address changed from Jorvik House Outgang Lane Obsaldwick York North Yorkshire YO19 3UP on 2010-05-28
dot icon28/05/2010
Termination of appointment of Alan Corlett as a secretary
dot icon28/05/2010
Termination of appointment of Michael Hughes as a director
dot icon28/05/2010
Termination of appointment of Neil Mcdonnell as a director
dot icon28/05/2010
Termination of appointment of Alan Corlett as a director
dot icon28/05/2010
Termination of appointment of Stephen Chandler as a director
dot icon28/05/2010
Termination of appointment of Paul Carter as a director
dot icon28/05/2010
Appointment of Howard Ingleson as a director
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon11/05/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon11/05/2010
Resolutions
dot icon06/05/2010
Purchase of own shares.
dot icon03/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/03/2010
Director's details changed for Michael Aylmer Hughes on 2009-12-31
dot icon03/03/2010
Director's details changed for Paul Andrew Carter on 2009-12-31
dot icon03/03/2010
Director's details changed for Martyn Lee on 2009-12-31
dot icon03/03/2010
Director's details changed for Neil Douglas William Mcdonnell on 2009-12-31
dot icon03/03/2010
Director's details changed for Mr Alan Frederick Corlett on 2009-12-31
dot icon05/12/2009
Statement of capital following an allotment of shares on 2009-09-11
dot icon26/11/2009
Resolutions
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Ad 11/03/09\gbp si 50@1=50\gbp ic 16181/16231\
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon05/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon01/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon20/02/2008
Director resigned
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon23/08/2005
Accounts for a small company made up to 2004-12-31
dot icon31/05/2005
New director appointed
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Secretary resigned
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon31/05/2003
Director's particulars changed
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon18/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
New secretary appointed
dot icon08/05/2001
Director's particulars changed
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon18/07/2000
Director resigned
dot icon09/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/04/2000
Particulars of mortgage/charge
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon09/06/1999
Accounts for a small company made up to 1998-12-31
dot icon31/12/1998
Return made up to 31/12/98; full list of members
dot icon30/11/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon26/11/1998
£ ic 20105/16181 30/10/98 £ sr 3924@1=3924
dot icon20/11/1998
Ad 30/10/98--------- £ si 1825@1=1825 £ ic 18280/20105
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon05/11/1998
Memorandum and Articles of Association
dot icon20/05/1998
Accounts for a small company made up to 1997-11-30
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon22/07/1997
Ad 27/11/96--------- £ si 5710@1
dot icon23/06/1997
Registered office changed on 23/06/97 from: kettlestring lane clifton moor york YO3 8XF
dot icon19/06/1997
Accounts for a small company made up to 1996-11-30
dot icon23/12/1996
Return made up to 31/12/96; full list of members
dot icon23/12/1996
New director appointed
dot icon04/08/1996
Accounts for a small company made up to 1995-11-30
dot icon12/05/1996
New director appointed
dot icon13/04/1996
Ad 01/04/96--------- £ si 272@1=272 £ ic 12298/12570
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon24/04/1995
New director appointed
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon06/04/1995
Notice of assignment of name or new name to shares
dot icon06/04/1995
Ad 15/03/95--------- £ si 2498@1=2498 £ ic 9800/12298
dot icon22/03/1995
Accounts for a small company made up to 1994-11-30
dot icon04/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Director resigned
dot icon17/04/1994
Accounts for a small company made up to 1993-11-30
dot icon18/02/1994
Return made up to 31/12/93; no change of members
dot icon20/05/1993
Accounts for a small company made up to 1992-11-30
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon03/12/1992
Ad 23/11/92--------- £ si 9000@1=9000 £ ic 800/9800
dot icon03/12/1992
Nc inc already adjusted 23/11/92
dot icon03/12/1992
Resolutions
dot icon03/12/1992
Resolutions
dot icon03/12/1992
Resolutions
dot icon03/12/1992
Resolutions
dot icon17/03/1992
Accounts for a small company made up to 1991-11-30
dot icon16/02/1992
Secretary resigned;new secretary appointed
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon24/05/1991
Accounts for a small company made up to 1990-11-30
dot icon24/05/1991
Return made up to 14/03/91; full list of members
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon13/11/1990
Director resigned
dot icon17/09/1990
Registered office changed on 17/09/90 from: 41 park square leeds LS1 2NS
dot icon20/02/1990
Particulars of mortgage/charge
dot icon21/01/1990
New director appointed
dot icon08/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1989
Ad 20/11/89--------- £ si 798@1=798 £ ic 2/800
dot icon07/12/1989
Memorandum and Articles of Association
dot icon07/12/1989
Resolutions
dot icon30/11/1989
Certificate of change of name
dot icon30/11/1989
Certificate of change of name
dot icon18/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Jeremy
Director
07/07/2020 - 08/11/2022
-
Stringer, Andrew Arthur
Director
08/07/2014 - Present
-
Hardcastle, Peter
Director
08/09/2022 - Present
-
Ruppersburg, Ronald
Director
24/02/2020 - 31/03/2025
-
London, Thomaz
Director
31/03/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BSC FILTERS LIMITED

BSC FILTERS LIMITED is an(a) Active company incorporated on 18/05/1989 with the registered office located at Units 10-11 Sterling Park, York YO30 4WU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSC FILTERS LIMITED?

toggle

BSC FILTERS LIMITED is currently Active. It was registered on 18/05/1989 .

Where is BSC FILTERS LIMITED located?

toggle

BSC FILTERS LIMITED is registered at Units 10-11 Sterling Park, York YO30 4WU.

What does BSC FILTERS LIMITED do?

toggle

BSC FILTERS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for BSC FILTERS LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-31 with no updates.