FACE MASK TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

FACE MASK TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10592681

Incorporation date

31/01/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fenchurch House Vickers Industrial Estate, Mellishaw Lane, Morecambe, Lancashire LA3 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2017)
dot icon11/02/2026
Change of details for Air Filtration Solutions Ltd as a person with significant control on 2025-12-01
dot icon11/02/2026
Director's details changed for Mr Karl Martin Howard on 2026-02-11
dot icon11/02/2026
Director's details changed for Mr Richard Alan Wood on 2026-02-11
dot icon11/02/2026
Secretary's details changed for Hengst Filtration Uk on 2025-12-01
dot icon11/02/2026
Change of details for Hengst Filtration Uk Limited as a person with significant control on 2026-02-11
dot icon10/12/2025
Registered office address changed from 72 Roman Way Industrial Estate, Longridge Road Preston PR2 5BE United Kingdom to Fenchurch House Vickers Industrial Estate Mellishaw Lane Morecambe Lancashire LA3 3EN on 2025-12-10
dot icon10/12/2025
Termination of appointment of David Wood as a director on 2025-11-27
dot icon10/12/2025
Termination of appointment of David Wood as a secretary on 2025-11-27
dot icon10/12/2025
Appointment of Hengst Filtration Uk as a secretary on 2025-12-01
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon10/02/2025
Director's details changed for Mr David Wood on 2025-02-10
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-01-30 with updates
dot icon04/04/2024
Appointment of Mr Richard Alan Wood as a director on 2024-03-31
dot icon04/04/2024
Appointment of Mr Karl Martin Howard as a director on 2024-03-31
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon17/01/2023
Second filing of Confirmation Statement dated 2022-01-30
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-30
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon01/12/2021
Registration of charge 105926810002, created on 2021-11-12
dot icon19/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Secretary's details changed for Mr David Wood on 2021-04-16
dot icon21/04/2021
Secretary's details changed for Mr David Wood on 2021-02-25
dot icon19/04/2021
Confirmation statement made on 2021-01-30 with updates
dot icon19/04/2021
Director's details changed for Mr David Wood on 2021-03-01
dot icon19/04/2021
Director's details changed for Mr David Wood on 2021-03-01
dot icon13/07/2020
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon06/07/2020
Registration of charge 105926810001, created on 2020-07-03
dot icon18/05/2020
Accounts for a dormant company made up to 2020-01-31
dot icon23/04/2020
Notification of Air Filtration Solutions Ltd as a person with significant control on 2020-02-03
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon03/02/2020
Cessation of David Wood as a person with significant control on 2020-02-03
dot icon22/11/2019
Micro company accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-01-31
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
Confirmation statement made on 2018-01-30 with updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1.35 % *

* during past year

Cash in Bank

£19,541.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.86K
-
0.00
19.28K
-
2022
0
104.21K
-
0.00
19.54K
-
2022
0
104.21K
-
0.00
19.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

104.21K £Ascended2.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.54K £Ascended1.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hengst Filtration Uk Limited
Corporate Secretary
01/12/2025 - Present
1
Wood, David
Director
31/01/2017 - 27/11/2025
4
Howard, Karl Martin
Director
31/03/2024 - Present
3
Wood, Richard Alan
Director
31/03/2024 - Present
16
Smyth, Brett
Director
10/03/2025 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACE MASK TECHNOLOGY LIMITED

FACE MASK TECHNOLOGY LIMITED is an(a) Active company incorporated on 31/01/2017 with the registered office located at Fenchurch House Vickers Industrial Estate, Mellishaw Lane, Morecambe, Lancashire LA3 3EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FACE MASK TECHNOLOGY LIMITED?

toggle

FACE MASK TECHNOLOGY LIMITED is currently Active. It was registered on 31/01/2017 .

Where is FACE MASK TECHNOLOGY LIMITED located?

toggle

FACE MASK TECHNOLOGY LIMITED is registered at Fenchurch House Vickers Industrial Estate, Mellishaw Lane, Morecambe, Lancashire LA3 3EN.

What does FACE MASK TECHNOLOGY LIMITED do?

toggle

FACE MASK TECHNOLOGY LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for FACE MASK TECHNOLOGY LIMITED?

toggle

The latest filing was on 11/02/2026: Change of details for Air Filtration Solutions Ltd as a person with significant control on 2025-12-01.