Filtertechnik Ltd NOTTINGHAM


Filtertechnik started in year 2000 as Private Limited Company with registration number 03969985. The Filtertechnik company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nottingham at 1 Central Park. Postal code: NG7 2NR. Since Wed, 9th Dec 2009 Filtertechnik Ltd is no longer carrying the name Biodiesel Filtration.

At present there are 2 directors in the the firm, namely Daniel W. and John P.. In addition one secretary - Tracey B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patricia E. who worked with the the firm until 21 February 2012.

Filtertechnik Ltd Address / Contact

Office Address 1 Central Park
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03969985
Date of Incorporation Tue, 11th Apr 2000
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 24 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 Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Tracey B.

Position: Secretary

Appointed: 03 May 2012

Daniel W.

Position: Director

Appointed: 01 January 2011

John P.

Position: Director

Appointed: 11 April 2000

Patricia E.

Position: Director

Appointed: 01 January 2011

Resigned: 21 February 2012

Michael B.

Position: Director

Appointed: 01 January 2011

Resigned: 14 July 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 2000

Resigned: 11 April 2000

Patricia E.

Position: Secretary

Appointed: 11 April 2000

Resigned: 21 February 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2000

Resigned: 11 April 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hydrotechnik Uk Limited that entered Nottingham, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hydrotechnik Uk Limited

1 Central Park Lenton Lane, Nottingham, NG7 2NR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 16 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Biodiesel Filtration December 9, 2009
Global Overstock May 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Net Worth4 15654 946-10 679     
Balance Sheet
Cash Bank On Hand   86 737303 403726 440468 467509 434
Current Assets531 710571 147565 767832 107815 1601 524 5311 443 5831 713 757
Debtors254 229302 466200 266405 80171 158269 135375 748359 039
Net Assets Liabilities   182 443420 820706 7621 021 751759 109
Other Debtors   7 03871 15837 4007 167 
Property Plant Equipment   67 19141 33684 07990 07266 824
Total Inventories   339 569179 701528 956599 368845 284
Cash Bank In Hand65 35679 483155 060     
Net Assets Liabilities Including Pension Asset Liability4 15654 946-10 679     
Stocks Inventory212 125189 196210 441     
Tangible Fixed Assets21 6714 8777 004     
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve3 15653 946-11 679     
Shareholder Funds4 15654 946-10 679     
Other
Accrued Liabilities Deferred Income   57 71914 05280 73548 229106 268
Accumulated Amortisation Impairment Intangible Assets      9384 688
Accumulated Depreciation Impairment Property Plant Equipment   56 12054 617106 701142 277172 950
Additions Other Than Through Business Combinations Intangible Assets      15 000 
Additions Other Than Through Business Combinations Property Plant Equipment    41 694 41 5698 822
Average Number Employees During Period   1212101113
Corporation Tax Payable    7 074 14 937 
Creditors   35 13120 34529 60245 06638 413
Deferred Tax Asset Debtors     7 750  
Finance Lease Liabilities Present Value Total   35 13120 34529 60245 06638 413
Fixed Assets21 6714 8777 00467 19141 33684 079104 13477 136
Increase From Amortisation Charge For Year Intangible Assets      9383 750
Increase From Depreciation Charge For Year Property Plant Equipment    7 020 35 57632 070
Intangible Assets      14 06210 312
Intangible Assets Gross Cost      15 000 
Net Current Assets Liabilities-17 51550 071-17 683150 383405 840652 285972 952736 325
Other Creditors   2 7102 5343642 049351 854
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 094  1 397
Other Disposals Property Plant Equipment    69 052  1 397
Other Taxation Social Security Payable   14 2949 66817 18910 33425 553
Prepayments Accrued Income   21 68431 12682 43580 36194 889
Property Plant Equipment Gross Cost   123 31195 953190 780232 349239 774
Provisions For Liabilities Balance Sheet Subtotal    6 011 10 26915 939
Total Assets Less Current Liabilities4 15654 946-10 679217 574447 176736 3641 077 086813 461
Trade Creditors Trade Payables   432 301288 026756 584388 430487 105
Trade Debtors Trade Receivables   350 886161 866141 550288 220264 150
Amounts Owed By Group Undertakings   26 193    
Amounts Owed To Group Undertakings   84 47584 475   
Bank Overdrafts   81 510    
Taxation Including Deferred Taxation Balance Sheet Subtotal    6 011   
Creditors Due Within One Year549 225521 076583 450     
Number Shares Allotted 1 0001 000     
Par Value Share 11     
Share Capital Allotted Called Up Paid1 0001 0001 000     
Tangible Fixed Assets Additions 3 5668 768     
Tangible Fixed Assets Cost Or Valuation35 75228 60134 223     
Tangible Fixed Assets Depreciation14 08123 72427 219     
Tangible Fixed Assets Depreciation Charged In Period 14 7474 115     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 104620     
Tangible Fixed Assets Disposals 10 7193 146     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, August 2023
Free Download (11 pages)

Company search

Advertisements