FILTERMIST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FILTERMIST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03312267

Incorporation date

04/02/1997

Size

Full

Contacts

Registered address

Registered address

Telford 54 Business Park, Nedge Hill, Telford, Shropshire TF3 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1997)
dot icon21/04/2026
Appointment of Mr Peter Unelind as a director on 2026-04-21
dot icon21/04/2026
Termination of appointment of Karin Brossing Lundqvist as a director on 2026-04-21
dot icon29/03/2026
Full accounts made up to 2025-12-31
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon20/02/2025
Full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon27/01/2025
Appointment of Mr René Joppi as a director on 2025-01-27
dot icon27/01/2025
Termination of appointment of James Richard Stansfield as a director on 2025-01-27
dot icon27/01/2025
Appointment of Mrs Karin Brossing Lundqvist as a director on 2025-01-27
dot icon20/01/2025
Termination of appointment of Ulf Axel Richard Berntsson as a director on 2025-01-20
dot icon09/04/2024
Full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon05/02/2024
Change of details for Absolent Group Ab as a person with significant control on 2024-02-05
dot icon03/04/2023
Full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon01/03/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon09/03/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Termination of appointment of Klas Ola Burenius as a director on 2020-04-02
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon02/10/2019
Resolutions
dot icon02/10/2019
Change of name notice
dot icon12/04/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon06/03/2018
Appointment of Ulf Axel Richard Berntsson as a director on 2018-02-26
dot icon28/02/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon01/12/2017
Termination of appointment of Tony Micael Landh as a director on 2017-10-18
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/08/2015
Registered office address changed from Faraday Drive Stourbridge Bridgnorth Shropshire WV15 5BA to Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL on 2015-08-04
dot icon10/03/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Randall John Taft as a director on 2014-12-31
dot icon19/11/2014
Statement of company's objects
dot icon19/11/2014
Resolutions
dot icon06/03/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon24/02/2014
Director's details changed for Randall John Taft on 2014-02-01
dot icon24/10/2013
Particulars of variation of rights attached to shares
dot icon24/10/2013
Change of share class name or designation
dot icon24/10/2013
Resolutions
dot icon23/04/2013
Satisfaction of charge 2 in full
dot icon08/03/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Appointment of Klas Ola Burenius as a director
dot icon21/02/2013
Appointment of Tony Micael Landh as a director
dot icon11/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Michael Stansfield as a director
dot icon02/07/2012
Appointment of James Richard Stansfield as a director
dot icon29/02/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon01/03/2011
Director's details changed for Randall John Taft on 2011-01-04
dot icon28/02/2011
Director's details changed for Randall John Taft on 2011-01-04
dot icon25/02/2011
Termination of appointment of Marguerite Gabriel as a secretary
dot icon10/12/2010
Termination of appointment of Marguerite Gabriel as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon19/01/2010
Termination of appointment of Roger Woodward as a director
dot icon19/01/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon11/11/2009
Full accounts made up to 2009-04-30
dot icon02/03/2009
Return made up to 04/02/09; full list of members
dot icon03/12/2008
Full accounts made up to 2008-04-30
dot icon04/03/2008
Return made up to 04/02/08; full list of members
dot icon17/12/2007
Full accounts made up to 2007-04-30
dot icon08/03/2007
Return made up to 04/02/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-04-30
dot icon21/07/2006
Director's particulars changed
dot icon14/03/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon03/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Director's particulars changed
dot icon16/02/2006
Return made up to 04/02/06; full list of members
dot icon16/09/2005
Full accounts made up to 2005-04-30
dot icon08/03/2005
New director appointed
dot icon24/02/2005
Return made up to 04/02/05; full list of members
dot icon14/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon03/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon19/02/2004
Return made up to 04/02/04; full list of members
dot icon18/12/2003
Particulars of mortgage/charge
dot icon25/11/2003
Certificate of change of name
dot icon18/11/2003
Particulars of property mortgage/charge
dot icon12/04/2003
Return made up to 04/02/03; full list of members
dot icon14/10/2002
Full accounts made up to 2002-04-30
dot icon09/05/2002
Nc dec already adjusted 19/04/02
dot icon01/05/2002
£ ic 227000/208250 19/04/02 £ sr 18750@1=18750
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon20/03/2002
Nc dec already adjusted 30/03/01
dot icon14/03/2002
Return made up to 04/02/02; full list of members
dot icon12/09/2001
Full accounts made up to 2001-04-30
dot icon21/03/2001
£ sr [email protected] 31/12/00
dot icon07/03/2001
Return made up to 04/02/01; full list of members
dot icon23/10/2000
Full accounts made up to 2000-04-30
dot icon24/02/2000
£ sr [email protected] 31/12/99
dot icon24/02/2000
Return made up to 04/02/00; full list of members; amend
dot icon10/02/2000
£ sr [email protected] 31/12/99
dot icon10/02/2000
Return made up to 04/02/00; full list of members
dot icon09/09/1999
Full accounts made up to 1999-04-30
dot icon10/03/1999
Return made up to 04/02/99; no change of members
dot icon03/12/1998
Full accounts made up to 1998-04-30
dot icon28/01/1998
Return made up to 04/02/98; full list of members
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon01/07/1997
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon30/06/1997
Certificate of change of name
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Registered office changed on 24/06/97 from: 41 park square north leeds wees yorkshire LS1 2NS
dot icon24/06/1997
Ad 13/06/97--------- £ si 102000@1=102000 £ si [email protected]=1919000 £ ic 125000/2146000
dot icon24/06/1997
Ad 12/06/97--------- £ si 124999@1=124999 £ ic 1/125000
dot icon24/06/1997
£ nc 125000/2146000 13/06/97
dot icon24/06/1997
£ nc 1000/125000 12/06/97
dot icon19/06/1997
Particulars of mortgage/charge
dot icon11/04/1997
New director appointed
dot icon11/04/1997
Secretary resigned
dot icon11/04/1997
Director resigned
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New secretary appointed;new director appointed
dot icon04/02/1997
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
04/02/2027
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
Stansfield, James Richard
Director
01/07/2012 - 27/01/2025
16
Joppi, Rene
Director
27/01/2025 - Present
12
Berntsson, Ulf Axel Richard
Director
26/02/2018 - 20/01/2025
1
Brossing Lundqvist, Karin
Director
27/01/2025 - 21/04/2026
1
Unelind, Peter
Director
21/04/2026 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILTERMIST HOLDINGS LIMITED

FILTERMIST HOLDINGS LIMITED is an(a) Active company incorporated on 04/02/1997 with the registered office located at Telford 54 Business Park, Nedge Hill, Telford, Shropshire TF3 3AL. There are currently 2 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 FILTERMIST HOLDINGS LIMITED?

toggle

FILTERMIST HOLDINGS LIMITED is currently Active. It was registered on 04/02/1997 .

Where is FILTERMIST HOLDINGS LIMITED located?

toggle

FILTERMIST HOLDINGS LIMITED is registered at Telford 54 Business Park, Nedge Hill, Telford, Shropshire TF3 3AL.

What does FILTERMIST HOLDINGS LIMITED do?

toggle

FILTERMIST HOLDINGS LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for FILTERMIST HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Peter Unelind as a director on 2026-04-21.