FILTERMIST INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

FILTERMIST INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05671698

Incorporation date

11/01/2006

Size

Small

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 11/01/2006)
dot icon29/03/2026
Accounts for a small company made up to 2025-12-31
dot icon20/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon04/07/2025
Termination of appointment of Johanna Morris as a director on 2025-07-04
dot icon20/02/2025
Accounts for a small company made up to 2024-12-31
dot icon27/01/2025
Termination of appointment of James Richard Stansfield as a director on 2025-01-27
dot icon27/01/2025
Appointment of Mr René Joppi as a director on 2025-01-27
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon09/04/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon03/04/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon28/02/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon09/03/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Director's details changed for Jo Morris on 2020-06-02
dot icon01/04/2020
Termination of appointment of Klas Ola Burenius as a director on 2020-04-01
dot icon18/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon28/01/2020
Appointment of Jo Morris as a director on 2020-01-28
dot icon28/01/2020
Appointment of Mr Martyn James Hasell as a director on 2020-01-28
dot icon23/11/2019
Termination of appointment of Tony Micael Landh as a director on 2017-10-31
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/10/2019
Resolutions
dot icon02/10/2019
Change of name notice
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon04/08/2015
Registered office address changed from C/O Filtermist International Ltd Faraday Drive Bridgnorth Shropshire WV15 5BA to Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL on 2015-08-04
dot icon10/03/2015
Accounts for a small company made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon08/03/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon21/12/2012
Solvency statement dated 20/12/12
dot icon21/12/2012
Resolutions
dot icon03/07/2012
Director's details changed for James Richard Stansfield on 2012-07-01
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 icon24/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Marguerite Gabriel as a secretary
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
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 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 2
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon26/01/2010
Appointment of Klas Ola Burenius as a director
dot icon21/01/2010
Appointment of Tony Micael Landh as a director
dot icon20/01/2010
Termination of appointment of Roger Woodward as a director
dot icon19/01/2010
Termination of appointment of Marguerite Gabriel as a director
dot icon19/01/2010
Termination of appointment of Randall Taft as a director
dot icon19/01/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon18/01/2010
Resolutions
dot icon11/11/2009
Group of companies' accounts made up to 2009-04-30
dot icon04/03/2009
Return made up to 11/01/09; full list of members
dot icon03/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon06/02/2008
Return made up to 11/01/08; full list of members
dot icon06/02/2008
Location of register of members
dot icon06/02/2008
Location of debenture register
dot icon12/11/2007
Group of companies' accounts made up to 2007-04-30
dot icon05/02/2007
Return made up to 11/01/07; full list of members
dot icon24/11/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon28/03/2006
Certificate of change of name
dot icon14/03/2006
Accounting reference date extended from 31/01/07 to 30/04/07
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Registered office changed on 14/03/06 from: one eleven edmund street birmingham west midlands B3 2HJ
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Nc inc already adjusted 28/02/06
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon14/03/2006
Ad 28/02/06--------- £ si 106249@1=106249 £ ic 1/106250
dot icon14/03/2006
Statement of affairs
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Resolutions
dot icon14/03/2006
New director appointed
dot icon03/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon11/01/2006
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
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Johanna
Director
28/01/2020 - 04/07/2025
1
Stansfield, James Richard
Director
01/07/2012 - 27/01/2025
16
Joppi, Rene
Director
27/01/2025 - Present
12
Hasell, Martyn James
Director
28/01/2020 - Present
5

Persons with Significant Control

0

No PSC data available.

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 INTERNATIONAL LIMITED

FILTERMIST INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/01/2006 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 INTERNATIONAL LIMITED?

toggle

FILTERMIST INTERNATIONAL LIMITED is currently Active. It was registered on 11/01/2006 .

Where is FILTERMIST INTERNATIONAL LIMITED located?

toggle

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

What does FILTERMIST INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for FILTERMIST INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/03/2026: Accounts for a small company made up to 2025-12-31.