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

M.C. AIR FILTRATION LIMITED

Units 3-5 Knowsley Road 3-5 Knowsley Road, Haslingden, Rossendale, BB4 4EG,
Company Registration Number
01734246
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M.c. Air Filtration Ltd
M.C. AIR FILTRATION LIMITED was founded on 1983-06-24 and has its registered office in Rossendale. The organisation's status is listed as "Active - Proposal to Strike off". M.c. Air Filtration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M.C. AIR FILTRATION LIMITED
 
Legal Registered Office
Units 3-5 Knowsley Road 3-5 Knowsley Road
Haslingden
Rossendale
BB4 4EG
Other companies in ME8
 
Filing Information
Company Number 01734246
Company ID Number 01734246
Date formed 1983-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
Last Datalog update: 2024-02-21 04:17:16
Primary Source:Companies House
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.

Company Officers of M.C. AIR FILTRATION LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MANSFIELD
Company Secretary 2018-04-30
CAROLINE MANSFIELD
Director 2018-04-30
ALAN PATRICK O'CONNELL
Director 2018-04-30
MARK ULRICH SIMMONS
Director 2018-04-30
MILES THOMAS TINKLIN
Director 2001-07-05
WILLIAM HARRY WILKINSON
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WILLIAM LONG
Company Secretary 2005-11-10 2018-04-30
MICHAEL BEDFORD HUGHES
Director 1991-07-30 2018-04-30
GARY KEITH JOHN
Director 1991-07-30 2018-04-30
ROYSTON NICHOLLS
Director 2017-01-11 2018-04-30
BRIAN FELIX TINKLIN
Director 1991-07-30 2017-10-13
DUDLEY ROBERT EDWARD HIRD
Company Secretary 2001-04-10 2005-11-10
DUDLEY ROBERT EDWARD HIRD
Director 2001-01-11 2005-11-10
MARTIN CHARLES REEVES
Director 1991-07-30 2001-06-09
MICHAEL BEDFORD HUGHES
Company Secretary 1991-07-30 2001-04-10
BRIAN THOMAS GRIFFITHS
Director 1991-07-30 1996-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MANSFIELD BUSHBURY HOLDINGS LIMITED Director 2018-04-30 CURRENT 1987-03-16 Active - Proposal to Strike off
CAROLINE MANSFIELD FARR FILTRATI0N LIMITED Director 2005-02-03 CURRENT 1964-09-30 Active - Proposal to Strike off
CAROLINE MANSFIELD CAMFIL LIMITED Director 2005-02-03 CURRENT 1978-12-08 Active
MARK ULRICH SIMMONS BUSHBURY HOLDINGS LIMITED Director 2018-04-30 CURRENT 1987-03-16 Active - Proposal to Strike off
MARK ULRICH SIMMONS FARR FILTRATI0N LIMITED Director 2015-05-28 CURRENT 1964-09-30 Active - Proposal to Strike off
MARK ULRICH SIMMONS CAMFIL LIMITED Director 2015-05-28 CURRENT 1978-12-08 Active
MILES THOMAS TINKLIN GREY GOOSE DEVELOPMENTS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
MILES THOMAS TINKLIN TEMPERATE HEATING LIMITED Director 2014-02-12 CURRENT 1984-08-09 Active
WILLIAM HARRY WILKINSON BUSHBURY HOLDINGS LIMITED Director 2018-04-30 CURRENT 1987-03-16 Active - Proposal to Strike off
WILLIAM HARRY WILKINSON FARR FILTER SERVICES LIMITED Director 2000-08-14 CURRENT 1997-03-24 Dissolved 2017-07-11
WILLIAM HARRY WILKINSON FARR FILTRATI0N LIMITED Director 2000-08-14 CURRENT 1964-09-30 Active - Proposal to Strike off
WILLIAM HARRY WILKINSON CAMFIL LIMITED Director 1999-05-21 CURRENT 1978-12-08 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
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-12-01Application to strike the company off the register
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-04-28CESSATION OF BUSHBURY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28Notification of Camfil Ltd as a person with significant control on 2022-01-01
2022-04-28PSC02Notification of Camfil Ltd as a person with significant control on 2022-01-01
2022-04-28PSC07CESSATION OF BUSHBURY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24APPOINTMENT TERMINATED, DIRECTOR MILES THOMAS TINKLIN
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 21a Bailey Drive Gillingham Business Park Gillingham ME8 0PZ England
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 21a Bailey Drive Gillingham Business Park Gillingham ME8 0PZ England
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MILES THOMAS TINKLIN
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15AP01DIRECTOR APPOINTED DAVID MOULTON
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRY WILKINSON
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MANSFIELD
2019-11-01TM02Termination of appointment of Caroline Mansfield on 2019-10-31
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM 22 Motney Hill Road Gillingham Kent ME8 7TZ
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR DON DONOVAN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATRICK O'CONNELL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04AP03Appointment of Caroline Mansfield as company secretary on 2018-04-30
2018-05-04AP01DIRECTOR APPOINTED ALAN PATRICK O'CONNELL
2018-05-04AP01DIRECTOR APPOINTED MR WILLIAM HARRY WILKINSON
2018-05-04AP01DIRECTOR APPOINTED MISS CAROLINE MANSFIELD
2018-05-04AP01DIRECTOR APPOINTED MARK ULRICH SIMMONS
2018-05-04TM02Termination of appointment of Martin William Long on 2018-04-30
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON NICHOLLS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-04MR05All of the property or undertaking has been released from charge for charge number 1
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FELIX TINKLIN
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20AP01DIRECTOR APPOINTED MR ROYSTON NICHOLLS
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-04AR0130/07/15 FULL LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-04AR0130/07/14 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-01AR0130/07/13 FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-02AR0130/07/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-01AR0130/07/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-11AR0130/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES THOMAS TINKLIN / 30/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEITH JOHN / 30/07/2010
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-13363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM PO BOX 232,SHAW ROAD BUSHBURY WOLVERHAMPTON WV10 9LA
2008-08-11363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-03363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-11-16288bSECRETARY RESIGNED
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-08-10363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-10363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-19363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-08-03363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12288bDIRECTOR RESIGNED
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-02288bSECRETARY RESIGNED
2001-05-02288aNEW SECRETARY APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2000-08-04363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-20363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-05-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-17363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-06363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/96
1996-09-02363sRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
1996-06-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-19288DIRECTOR RESIGNED
1995-10-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/95
1995-08-08363sRETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1994-10-17AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-08363sRETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS
1994-04-14395PARTICULARS OF MORTGAGE/CHARGE
1993-10-29AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-22363sRETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS
1992-12-11SRES01ADOPT MEM AND ARTS 03/12/92
1992-11-02AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-27363sRETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M.C. AIR FILTRATION 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 M.C. AIR FILTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1994-04-14 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-07-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 M.C. AIR FILTRATION LIMITED

Intangible Assets
Patents
We have not found any records of M.C. AIR FILTRATION LIMITED registering or being granted any patents
Domain Names

M.C. AIR FILTRATION LIMITED owns 1 domain names.

delbag.co.uk  

Trademarks
We have not found any records of M.C. AIR FILTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.C. AIR FILTRATION 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 (99999 - Dormant Company) as M.C. AIR FILTRATION LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where M.C. AIR FILTRATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.C. AIR FILTRATION 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 M.C. AIR FILTRATION 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.