Finerfilters Limited SOUTHPORT


Finerfilters started in year 2012 as Private Limited Company with registration number 08155806. The Finerfilters company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Southport at Unit 21 A K Business Park. Postal code: PR9 7SA.

The firm has 3 directors, namely Shaun C., Tracey H. and Anthony B.. Of them, Anthony B. has been with the company the longest, being appointed on 11 December 2013 and Shaun C. has been with the company for the least time - from 1 August 2022. As of 19 April 2024, there were 2 ex directors - Christopher H., Simon B. and others listed below. There were no ex secretaries.

Finerfilters Limited Address / Contact

Office Address Unit 21 A K Business Park
Office Address2 Russell Road
Town Southport
Post code PR9 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08155806
Date of Incorporation Wed, 25th Jul 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Shaun C.

Position: Director

Appointed: 01 August 2022

Tracey H.

Position: Director

Appointed: 13 September 2018

Anthony B.

Position: Director

Appointed: 11 December 2013

Christopher H.

Position: Director

Appointed: 11 December 2013

Resigned: 13 September 2018

Simon B.

Position: Director

Appointed: 25 July 2012

Resigned: 01 January 2017

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Christopher H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 20 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony B.

Notified on 25 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-31
Net Worth6 86126 282155 036207 119
Balance Sheet
Cash Bank In Hand8 77832 05497 23151 204
Current Assets14 528301 549331 165307 868
Debtors 42 49522 4419 825
Net Assets Liabilities Including Pension Asset Liability6 86126 282155 036207 119
Stocks Inventory5 750227 000211 493246 839
Tangible Fixed Assets  648518
Reserves/Capital
Called Up Share Capital231 0001 000
Profit Loss Account Reserve6 85926 279154 036206 119
Shareholder Funds6 86126 282155 036207 119
Other
Creditors Due Within One Year7 667275 267176 777101 267
Fixed Assets  648518
Net Current Assets Liabilities6 86126 282154 388206 601
Tangible Fixed Assets Additions  790 
Tangible Fixed Assets Cost Or Valuation  790790
Tangible Fixed Assets Depreciation  142272
Tangible Fixed Assets Depreciation Charged In Period  142130
Total Assets Less Current Liabilities6 86126 282155 036207 119

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 20th January 2024
filed on: 24th, January 2024
Free Download (3 pages)

Company search