FILTRONA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

FILTRONA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07060187

Incorporation date

29/10/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 33 Glasshouse Street, London, United Kingdom W1B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2019)
dot icon11/03/2026
Termination of appointment of Gary Hankers as a director on 2026-03-05
dot icon06/03/2026
Termination of appointment of Shahid Ali as a secretary on 2026-03-05
dot icon06/03/2026
Appointment of Ms. Somaya Fakir as a secretary on 2026-03-05
dot icon06/01/2026
Statement of capital on 2026-01-06
dot icon29/12/2025
Resolutions
dot icon29/12/2025
Resolutions
dot icon29/12/2025
Solvency Statement dated 05/12/25
dot icon29/12/2025
Statement by Directors
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon24/10/2025
Termination of appointment of Tue Saabye as a director on 2025-10-24
dot icon24/10/2025
Appointment of Mr. Gary Hankers as a director on 2025-10-24
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Change of details for Filtrona Group Holdings Limited as a person with significant control on 2025-05-15
dot icon15/05/2025
Registered office address changed from Giltway Giltbrook Nottingham Nottinghamshire NG16 2GT England to 3rd Floor 33 Glasshouse Street London United Kingdom W1B 5DG on 2025-05-15
dot icon15/11/2024
Satisfaction of charge 070601870001 in full
dot icon13/11/2024
Satisfaction of charge 070601870002 in full
dot icon13/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon29/10/2024
Registration of charge 070601870003, created on 2024-10-24
dot icon29/10/2024
Registration of charge 070601870004, created on 2024-10-24
dot icon24/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon23/08/2023
Change of details for Essentra Filter Holdings Limited as a person with significant control on 2023-03-20
dot icon19/06/2023
Certificate of change of name
dot icon26/05/2023
Appointment of Mr Tue Saabye as a director on 2023-05-19
dot icon26/05/2023
Termination of appointment of Jonathan Peter Marshall as a director on 2023-05-19
dot icon17/04/2023
Registration of charge 070601870002, created on 2023-04-04
dot icon12/04/2023
Registration of charge 070601870001, created on 2023-04-04
dot icon22/12/2022
Confirmation statement made on 2022-10-23 with updates
dot icon30/11/2022
Cessation of Essentra International Limited as a person with significant control on 2022-03-31
dot icon30/11/2022
Notification of Essentra Filter Holdings Limited as a person with significant control on 2022-03-31
dot icon16/11/2022
Appointment of Shahid Ali as a secretary on 2022-11-03
dot icon16/11/2022
Appointment of Patrick Gerald Meredith as a director on 2022-11-03
dot icon16/11/2022
Termination of appointment of Emma Reid as a secretary on 2022-11-03
dot icon11/11/2022
Registered office address changed from Langford Locks Kidlington Oxford OX5 1HX England to Giltway Giltbrook Nottingham Nottinghamshire NG16 2GT on 2022-11-11
dot icon25/01/2019
-
dot icon25/01/2019
Rectified The AP03 was removed from the public register on 03/09/2021 as it was invalid or ineffective.

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
23/10/2026
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, Leonard Mcneil
Director
27/04/2016 - 06/11/2017
24
Marshall, Jonathan Peter
Director
05/11/2021 - 19/05/2023
8
Reid, Emma
Secretary
05/11/2021 - 03/11/2022
-
Pye, Robert William
Director
22/03/2018 - Present
3
Ali, Shahid
Secretary
03/11/2022 - 05/03/2026
-

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+
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 FILTRONA PRODUCTS LIMITED

FILTRONA PRODUCTS LIMITED is an(a) Active company incorporated on 29/10/2009 with the registered office located at 3rd Floor 33 Glasshouse Street, London, United Kingdom W1B 5DG. 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 FILTRONA PRODUCTS LIMITED?

toggle

FILTRONA PRODUCTS LIMITED is currently Active. It was registered on 29/10/2009 .

Where is FILTRONA PRODUCTS LIMITED located?

toggle

FILTRONA PRODUCTS LIMITED is registered at 3rd Floor 33 Glasshouse Street, London, United Kingdom W1B 5DG.

What does FILTRONA PRODUCTS LIMITED do?

toggle

FILTRONA PRODUCTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FILTRONA PRODUCTS LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Gary Hankers as a director on 2026-03-05.