FILTRATION GROUP LTD. - CREWE


Company Profile Company Filings

Overview

FILTRATION GROUP LTD. is a Private Limited Company from CREWE ENGLAND and has the status: Active.
FILTRATION GROUP LTD. was incorporated 33 years ago on 21/02/1991 and has the registered number: 02584430. The accounts status is SMALL and accounts are next due on 30/09/2024.

FILTRATION GROUP LTD. - CREWE

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

EMPEROR COURT EMPEROR WAY
CREWE
CW1 6BD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MAHLE INDUSTRIAL FILTRATION (UK) LTD. (until 23/11/2016)
AMAFILTERGROUP LTD (until 10/06/2009)
AMAFILTER LIMITED (until 02/04/2007)

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTIAN BERNERT Oct 1969 Dutch Director 2016-11-10 CURRENT
WILLIAM PETER SEARY Nov 1963 British Secretary 1991-04-04 UNTIL 1991-04-25 RESIGNED
ALBERT KEVIN PARKIN May 1954 British Director 2000-02-04 UNTIL 2004-08-12 RESIGNED
SIEGFRIED REINHOLD KNOEDLER May 1951 German Director 2014-07-31 UNTIL 2016-04-02 RESIGNED
MICHAEL JOHNSON Sep 1944 British Director 1998-03-31 UNTIL 1999-04-29 RESIGNED
DAVID JOHN NICHOLLS Feb 1956 British Director 1991-04-04 UNTIL 1991-05-16 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1991-02-21 UNTIL 1991-04-04 RESIGNED
MARK AMBLER Oct 1963 British Secretary 2004-08-12 UNTIL 2004-11-03 RESIGNED
MR THOMAS JOHN SHARPE Secretary 2010-01-05 UNTIL 2016-10-18 RESIGNED
MR. HEIKO POTT Jun 1969 German Director 2016-04-01 UNTIL 2016-11-10 RESIGNED
ALBERT KEVIN PARKIN May 1954 British Secretary 2000-03-31 UNTIL 2003-01-02 RESIGNED
PAUL REID MCCARNEY Feb 1951 British Secretary 1992-08-04 UNTIL 1993-04-09 RESIGNED
JOANNE KENNEDY REARDON Secretary 2004-11-03 UNTIL 2005-12-06 RESIGNED
MICHAEL JOHNSON Sep 1944 British Secretary RESIGNED
MICHAEL JOHNSON Sep 1944 British Secretary 1991-04-25 UNTIL 1993-04-09 RESIGNED
MICHAEL JOHNSON Sep 1944 British Secretary 2003-01-02 UNTIL 2004-11-03 RESIGNED
JOHN MARTIN WINFIELD Nov 1952 Secretary 2005-12-06 UNTIL 2009-11-20 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-02-21 UNTIL 1991-04-04 RESIGNED
MR ROBERT CHARLES SPENDER Sep 1948 British Director 2004-01-31 UNTIL 2004-08-12 RESIGNED
DONALD GLYN STAIN Jan 1945 British Director 1991-04-25 UNTIL 1995-05-16 RESIGNED
MR MICHAEL JAMES GULLIFORD May 1949 British Director 1998-03-27 UNTIL 2000-02-04 RESIGNED
MR GEOFF JENNINGS Apr 1964 British Director 2016-11-10 UNTIL 2022-10-10 RESIGNED
MR ALAN RAYMOND CRUMP Jan 1970 British Director 2008-09-01 UNTIL 2010-09-24 RESIGNED
ULRICH EICH May 1966 German Director 2008-09-01 UNTIL 2012-03-31 RESIGNED
WILLIAM HARRY EASTWOOD Mar 1946 British Director 1991-04-25 UNTIL 1998-03-27 RESIGNED
WILLIAM HARRY EASTWOOD Mar 1946 British Director 1999-09-29 UNTIL 2004-08-12 RESIGNED
PHILIP DENNIS Feb 1962 British Director 1996-03-29 UNTIL 1998-03-31 RESIGNED
ANDREA DAVI Mar 1953 Italian Director 2004-08-12 UNTIL 2008-09-01 RESIGNED
MR IAIN DONALD CAMERON May 1968 Bristish Director 2010-09-22 UNTIL 2014-07-31 RESIGNED
MR WILLIAM JAMES BOOTH Jun 1952 British Director 1999-04-29 UNTIL 2000-02-04 RESIGNED
MR PETER ARUNDALE Dec 1952 British Director 2006-05-08 UNTIL 2008-01-23 RESIGNED
MARK AMBLER Oct 1963 British Director 2004-08-12 UNTIL 2008-09-01 RESIGNED
KAREL FRANCISCUS JOHANNES VERHEESEN May 1956 Dutch Director 2014-10-21 UNTIL 2019-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Geoffrey John Jennings 2016-11-01 - 2022-10-10 4/1964 Crewe   Significant influence or control
Mr Christian Bernert 2016-11-01 10/1969 Crewe   Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTROL TECHNIQUES PROCESS SYSTEMS LIMITED POWYS Dissolved... FULL 7499 - Non-trading company
ADARE INTERNATIONAL LIMITED LEATHERHEAD UNITED KINGDOM Active FULL 18129 - Printing n.e.c.
CHARLIES STORES LIMITED WELSHPOOL WALES Active FULL 47190 - Other retail sale in non-specialised stores
PALL FILTRATION AND SEPARATIONS LIMITED TUNBRIDGE WEL Dissolved... FULL 70100 - Activities of head offices
CORD CHEMICAL COMPANY LIMITED TUNBRIDGE WEL Dissolved... DORMANT 70100 - Activities of head offices
EUROVEIN LIMITED PENTRICH ENGLAND Active DORMANT 99999 - Dormant Company
TRAX J H LIMITED NEWTOWN UNITED KINGDOM Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
BRECKENBURN REALISATIONS LIMITED PENTRICH ENGLAND Active DORMANT 99999 - Dormant Company
T B W LIMITED WELSHPOOL Dissolved... SMALL 82990 - Other business support service activities n.e.c.
THE BURGER MANUFACTURING COMPANY LTD. BUILTH WELLS WALES Active FULL 10890 - Manufacture of other food products n.e.c.
CHEMOSTRAT LTD. WELSHPOOL Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
COTRAX LIMITED SHREWSBURY ENGLAND Dissolved... DORMANT 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
WYE VALLEY FOODS LIMITED BUILTH WELLS Active DORMANT 74990 - Non-trading company
CWM HARRY LAND TRUST LIMITED NEWTOWN WALES Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
MAHLE ENGINE SYSTEMS UK LIMITED NORTHAMPTON ENGLAND Active FULL 28150 - Manufacture of bearings, gears, gearing and driving elements
MAHLE AFTERMARKET LIMITED NORTHAMPTON ENGLAND Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
HAFREN SCIENTIFIC LTD WELSHPOOL Active GROUP 70100 - Activities of head offices
CHEMOSTRAT MENA LTD WELSHPOOL Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
DOWNVIEW PRIVATE ROAD LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
FILTRATION_GROUP_LTD. - Accounts 2023-08-02 31-12-2022 £77,806 Cash £2,386,847 equity
FILTRATION_GROUP_LTD. - Accounts 2022-05-24 31-12-2021 £14,249 Cash £2,381,589 equity
FILTRATION_GROUP_LTD. - Accounts 2021-06-12 31-12-2020 £13,567 Cash £2,069,222 equity
FILTRATION_GROUP_LTD. - Accounts 2020-05-23 31-12-2019 £3,380 Cash £2,715,510 equity