MANN + HUMMEL VOKES AIR FILTRATION LIMITED
Status | ACTIVE |
Company No. | 04928454 |
Category | Private Limited Company |
Incorporated | 10 Oct 2003 |
Age | 20 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MANN + HUMMEL VOKES AIR FILTRATION LIMITED is an active private limited company with number 04928454. It was incorporated 20 years, 6 months, 18 days ago, on 10 October 2003. The company address is Farrington Road Farrington Road, Lancashire, BB11 5SY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type full
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
New address: Farrington Road Burnley Lancashire BB11 5SY
Change date: 2022-11-17
Old address: C/O Vokes Air Limited Farrington Road Burnley Lancashire BB11 5SY
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type full
Date: 13 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 12 Jul 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Stephen West
Documents
Termination director company with name termination date
Date: 03 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kweku Fua Nipah
Termination date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type full
Date: 13 Jul 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-18
Officer name: Mr Kweku Fua Nipah
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Joseph Cromie
Termination date: 2020-02-18
Documents
Appoint person director company with name date
Date: 24 Mar 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-18
Officer name: Mr David Anthony Connolly
Documents
Accounts with accounts type full
Date: 26 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Berndt Hakan Ekberg
Termination date: 2018-10-25
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-25
Officer name: Sean Joseph Cromie
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type full
Date: 09 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steffen Schneider
Termination date: 2017-03-23
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Termination director company with name termination date
Date: 10 Aug 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-30
Officer name: George Henry Black
Documents
Appoint person director company with name date
Date: 10 Aug 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Berndt Hakan Ekberg
Appointment date: 2016-05-30
Documents
Accounts with accounts type full
Date: 25 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Second filing of form with form type made up date
Date: 11 Nov 2014
Action Date: 10 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-10-10
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type full
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 28 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vokes air filtration LIMITED\certificate issued on 28/03/14
Documents
Change of name notice
Date: 28 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steffen Schneider
Documents
Termination secretary company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Blomqvist
Documents
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Blomqvist
Documents
Accounts with accounts type full
Date: 04 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 19 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Henry Black
Change date: 2013-10-19
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Change person director company with change date
Date: 18 Oct 2013
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-19
Officer name: George Henry Black
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type full
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 14 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 06 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Termination director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio Ferrari
Documents
Appoint person director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Henry Black
Documents
Accounts with accounts type full
Date: 02 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members; amend
Documents
Accounts with accounts type full
Date: 03 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Resolution
Date: 16 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed thomas blomqvist
Documents
Certificate change of name company
Date: 21 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spx air filtration LIMITED\certificate issued on 26/08/08
Documents
Legacy
Date: 22 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/08
Documents
Legacy
Date: 22 Jul 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Resolution
Date: 22 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael reilly
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick o'leary
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary kevin lilly
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed thomas blomqvist
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed fabio ferrari
Documents
Legacy
Date: 21 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 03/03/08\gbp si 1@1=1\gbp ic 13000001/13000002\
Documents
Legacy
Date: 21 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/03/08
Documents
Resolution
Date: 21 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 27 Nov 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type group
Date: 10 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 21/03/06 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
Documents
Legacy
Date: 21 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/04; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
EAST CRESCENT DEVELOPMENTS LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 11141451 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11120810 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINCH MANAGEMENT CONSULTANCY LIMITED
34 CARLTON AVENUE WEST,WEMBLEY,HA0 3QU
Number: | 09639566 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 7A RED LION LANE,LONDON,SE18 4JG
Number: | 03494018 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITACRE ROAD INDUSTRIAL ESTATE,,CV11 6BY
Number: | 00911899 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONE HOUSE GARAGE,CUMBRIA,CA11 9NQ
Number: | 04287269 |
Status: | ACTIVE |
Category: | Private Limited Company |