XTRACT FILTRATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

XTRACT FILTRATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07231895

Incorporation date

22/04/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Albion Works, Longton, Stoke On Trent ST3 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon01/05/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon18/03/2026
Termination of appointment of Martin John Thomas Arthur as a director on 2026-03-10
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of Mark Francis Pittaway as a director on 2023-05-02
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon03/11/2022
Appointment of Mr Mark Francis Pittaway as a director on 2022-10-27
dot icon03/11/2022
Appointment of Mr Paul Meehan as a director on 2022-10-27
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/07/2022
Termination of appointment of Christopher Lowndes as a director on 2022-06-16
dot icon12/07/2022
Termination of appointment of Christopher Lowndes as a secretary on 2022-06-16
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/04/2021
Director's details changed for Andrew Christopher Clark on 2021-04-19
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon14/01/2021
Director's details changed for Mr Martin John Thomas Arthur on 2021-01-11
dot icon30/11/2020
Accounts for a small company made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2019
Satisfaction of charge 1 in full
dot icon30/08/2019
Satisfaction of charge 072318950003 in full
dot icon30/08/2019
Satisfaction of charge 2 in full
dot icon30/08/2019
Satisfaction of charge 072318950004 in full
dot icon30/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon08/03/2019
Appointment of Mr Andre John Argus Misso as a director on 2019-03-05
dot icon08/03/2019
Termination of appointment of Timothy Patrick Kelly as a director on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Martin John Thomas Arthur on 2019-02-26
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/09/2018
Director's details changed for Mr Martin John Thomas Arthur on 2018-08-31
dot icon01/08/2018
Appointment of Andrew Christopher Clark as a director on 2018-08-01
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon23/08/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon08/02/2017
Director's details changed for Mr Martin John Thomas Arthur on 2017-02-08
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/05/2016
Director's details changed for Mr Christopher Lowndes on 2016-03-11
dot icon29/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon12/10/2015
Registration of charge 072318950004, created on 2015-10-12
dot icon26/08/2015
Registration of charge 072318950003, created on 2015-08-26
dot icon20/08/2015
Accounts for a small company made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon07/09/2014
Accounts for a small company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon12/09/2013
Accounts for a small company made up to 2012-12-31
dot icon05/09/2013
Appointment of Mr Martin John Thomas Arthur as a director
dot icon05/09/2013
Termination of appointment of Andrew Clark as a director
dot icon05/09/2013
Termination of appointment of Nigel Hipkiss as a director
dot icon03/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon20/02/2012
Resolutions
dot icon09/08/2011
Accounts for a small company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2010
Appointment of Nigel Paul Hipkiss as a director
dot icon03/08/2010
Appointment of Andrew Christopher Clark as a director
dot icon17/05/2010
Appointment of Christopher Lowndes as a secretary
dot icon17/05/2010
Appointment of Christopher Lowndes as a director
dot icon17/05/2010
Appointment of Timothy Patrick Kelly as a director
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon17/05/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon26/04/2010
Termination of appointment of Barbara Kahan as a director
dot icon22/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
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
6
162.55K
-
0.00
14.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
22/04/2010 - 22/04/2010
27945
Hipkiss, Nigel Paul
Director
29/07/2010 - 01/09/2013
7
Misso, Andre John Argus
Director
05/03/2019 - Present
51
Pittaway, Mark Francis
Director
27/10/2022 - 02/05/2023
37
Kelly, Timothy Patrick
Director
22/04/2010 - 01/03/2019
16

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 XTRACT FILTRATION SYSTEMS LIMITED

XTRACT FILTRATION SYSTEMS LIMITED is an(a) Active company incorporated on 22/04/2010 with the registered office located at Albion Works, Longton, Stoke On Trent ST3 1PH. 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 XTRACT FILTRATION SYSTEMS LIMITED?

toggle

XTRACT FILTRATION SYSTEMS LIMITED is currently Active. It was registered on 22/04/2010 .

Where is XTRACT FILTRATION SYSTEMS LIMITED located?

toggle

XTRACT FILTRATION SYSTEMS LIMITED is registered at Albion Works, Longton, Stoke On Trent ST3 1PH.

What does XTRACT FILTRATION SYSTEMS LIMITED do?

toggle

XTRACT FILTRATION SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for XTRACT FILTRATION SYSTEMS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-23 with no updates.