Ap Filtration Limited CHELTENHAM


Founded in 1985, Ap Filtration, classified under reg no. 01969231 is an active company. Currently registered at Cleeve Business Park GL52 8TW, Cheltenham the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 3rd Jun 2021 Ap Filtration Limited is no longer carrying the name Apph (bolton).

The firm has 4 directors, namely Toby W., Matthew P. and Gareth H. and others. Of them, Gareth H., Gareth B. have been with the company the longest, being appointed on 4 May 2021 and Toby W. has been with the company for the least time - from 22 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ap Filtration Limited Address / Contact

Office Address Cleeve Business Park
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01969231
Date of Incorporation Thu, 5th Dec 1985
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Toby W.

Position: Director

Appointed: 22 May 2023

Matthew P.

Position: Director

Appointed: 11 October 2021

Gareth H.

Position: Director

Appointed: 04 May 2021

Gareth B.

Position: Director

Appointed: 04 May 2021

David H.

Position: Secretary

Resigned: 20 October 1997

Anoop K.

Position: Director

Appointed: 04 May 2021

Resigned: 14 June 2021

Sunil N.

Position: Director

Appointed: 15 September 2020

Resigned: 04 May 2021

Julie A.

Position: Director

Appointed: 15 September 2020

Resigned: 04 May 2021

Stéphane A.

Position: Director

Appointed: 03 February 2014

Resigned: 15 September 2020

Gilles L.

Position: Director

Appointed: 03 February 2014

Resigned: 15 September 2020

Gaétan R.

Position: Director

Appointed: 03 February 2014

Resigned: 04 May 2021

Michael M.

Position: Director

Appointed: 03 February 2014

Resigned: 05 June 2017

Jon S.

Position: Director

Appointed: 24 September 2012

Resigned: 03 February 2014

Mark J.

Position: Director

Appointed: 24 September 2012

Resigned: 03 February 2014

Jon S.

Position: Secretary

Appointed: 21 May 2012

Resigned: 03 February 2014

Michael A.

Position: Director

Appointed: 14 April 2010

Resigned: 24 September 2012

Michael C.

Position: Secretary

Appointed: 16 October 2003

Resigned: 18 May 2012

Tracy W.

Position: Secretary

Appointed: 13 May 2003

Resigned: 16 October 2003

Michael C.

Position: Secretary

Appointed: 21 October 2002

Resigned: 13 May 2003

Tracy W.

Position: Secretary

Appointed: 25 April 2000

Resigned: 21 October 2002

William W.

Position: Secretary

Appointed: 20 October 1997

Resigned: 25 April 2000

Martin H.

Position: Director

Appointed: 16 March 1995

Resigned: 28 April 1995

Thomas W.

Position: Director

Appointed: 19 July 1993

Resigned: 18 July 2000

William B.

Position: Director

Appointed: 24 July 1991

Resigned: 16 July 1993

David H.

Position: Director

Appointed: 24 July 1991

Resigned: 14 April 2010

Keith P.

Position: Director

Appointed: 24 July 1991

Resigned: 23 February 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Ontic Engineering & Manufacturing Uk Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Apph Limited that put Runcorn, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ontic Engineering & Manufacturing Uk Limited

Cleeve Business Park Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 06707516
Notified on 4 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Apph Limited

8 Pembroke Court, Manor Park, Runcorn, WA7 1TG, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Wales
Place registered Companies House, Cardiff
Registration number 01972451
Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: 75,01-100% shares

Company previous names

Apph (bolton) June 3, 2021
Ap Precision Hydraulics (bolton) October 3, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
Free Download (74 pages)

Company search