Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FILTRATION SERVICES LIMITED
Company Information for

FILTRATION SERVICES LIMITED

SUTTON MILL, GUNCO LANE, MACCLESFIELD, CHESHIRE, SK11 7JL,
Company Registration Number
02873804
Private Limited Company
Active

Company Overview

About Filtration Services Ltd
FILTRATION SERVICES LIMITED was founded on 1993-11-19 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Filtration Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FILTRATION SERVICES LIMITED
 
Legal Registered Office
SUTTON MILL
GUNCO LANE
MACCLESFIELD
CHESHIRE
SK11 7JL
Other companies in SK11
 
Telephone01625616109
 
Filing Information
Company Number 02873804
Company ID Number 02873804
Date formed 1993-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB611790258  
Last Datalog update: 2024-01-09 01:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILTRATION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FILTRATION SERVICES LIMITED
The following companies were found which have the same name as FILTRATION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Filtration Services Group, LLC Delaware Unknown
FILTRATION SERVICES GROUP, LLC 5600 WILLIAMS LAKE RD STE E WATERFORD MI 48329 Forfeited Company formed on the 2017-01-17
FILTRATION SERVICES, INC. 12401 PALMSPRINGS DR HOUSTON TX 77034 Active Company formed on the 1975-04-10
FILTRATION SERVICES LLC Delaware Unknown
FILTRATION SERVICES GROUP LLC Michigan UNKNOWN
FILTRATION SERVICES INCORPORATED New Jersey Unknown
Filtration Services Group LLC Indiana Unknown
FILTRATION SERVICES GROUP LLC Louisiana Unknown

Company Officers of FILTRATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ASPEN (UK) LTD
Company Secretary 2011-07-08
JASON LEE HEHIR
Director 2011-07-20
PETER JOHN MCGUINNESS
Director 2011-07-08
ANDREW JAMES WALKER
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK JAMES SCOTT
Director 1994-11-19 2015-10-27
PETER WHITE
Director 1993-11-19 2015-10-27
RODERICK JAMES SCOTT
Company Secretary 2006-12-04 2011-07-08
HAZEL MEGAN SCOTT
Director 2009-12-08 2011-07-08
ALEXANDER MITCHELL FOOTT
Company Secretary 1993-11-19 2006-11-27
ALEXANDER MITCHELL FOOTT
Director 1993-11-19 2003-03-31
RONALD BOSLEY
Director 1993-11-19 2002-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-11-19 1993-11-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-11-19 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN MCGUINNESS FILTER SERVICES LIMITED Director 2007-04-30 CURRENT 1982-02-03 Active
PETER JOHN MCGUINNESS D R M LIMITED Director 2002-11-27 CURRENT 2002-11-15 Active
PETER JOHN MCGUINNESS ASPEN (U.K.) LIMITED Director 1993-01-25 CURRENT 1989-12-04 Active
PETER JOHN MCGUINNESS TRENSLO LIMITED Director 1991-08-03 CURRENT 1940-06-24 Active - Proposal to Strike off
PETER JOHN MCGUINNESS JOB FILTRATION UK LIMITED Director 1991-08-03 CURRENT 1970-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-07-27DIRECTOR APPOINTED MS AILEEN MACDONALD
2023-07-27DIRECTOR APPOINTED MS CLARE SIMPSON
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-11-23SH06Cancellation of shares. Statement of capital on 2021-09-23 GBP 4,422
2021-11-23SH03Purchase of own shares
2021-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE HEHIR
2021-10-19CH01Director's details changed for Mr Jason Lee Hehir on 2021-10-01
2021-10-05PSC07CESSATION OF DRM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MCGUINNESS
2021-10-05TM02Termination of appointment of Aspen (Uk) Ltd on 2021-10-01
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028738040003
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028738040004
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-07-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 16750
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 16750
2016-01-18AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK SCOTT
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 16750
2015-01-07AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHITE / 23/12/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES SCOTT / 23/12/2014
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM Waters Green House Waters Green Macclesfield Cheshire SK11 6LF
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 16750
2013-12-30AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0123/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/12 FROM Bond Street Bond Street Bury Lancashire BL9 7BE United Kingdom
2012-03-06AR0123/12/11 ANNUAL RETURN FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES SCOTT / 23/12/2011
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHITE / 23/12/2011
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HEHIR / 23/12/2011
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES WALKER / 23/12/2011
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL SCOTT
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCGUINESS / 23/12/2011
2012-02-01AP01DIRECTOR APPOINTED MR JASON LEE HEHIR
2012-01-04AP04CORPORATE SECRETARY APPOINTED ASPEN (UK) LTD
2011-10-28AP01DIRECTOR APPOINTED MR PETER JOHN MCGUINESS
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM WATERS GREEN HOUSE MACCLESFIELD CHESHIRE SK11 6LF
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY RODERICK SCOTT
2011-07-18RES01ADOPT ARTICLES 08/07/2011
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-30AR0123/12/10 FULL LIST
2010-12-29AP01DIRECTOR APPOINTED MRS HAZEL MEGAN SCOTT
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-04AR0130/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITE / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WALKER / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JAMES SCOTT / 30/11/2009
2009-03-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-08288bSECRETARY RESIGNED
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-23288bDIRECTOR RESIGNED
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 30/11/00; CHANGE OF MEMBERS
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-02363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-18363sRETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-11363sRETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FILTRATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FILTRATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FILTRATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FILTRATION SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FILTRATION SERVICES LIMITED owns 1 domain names.

filtrationservices.co.uk  

Trademarks
We have not found any records of FILTRATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILTRATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as FILTRATION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FILTRATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FILTRATION SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084219910
2018-12-0084219910
2018-07-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-07-0084219990
2018-07-0084219990
2018-01-0084219990
2016-11-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2016-03-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-02-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-04-0185291080Aerial filters and separators

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FILTRATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FILTRATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.