You are here: bizstats.co.uk > a-z index > M list

M.c. Air Filtration Limited ROSSENDALE


M.c. Air Filtration started in year 1983 as Private Limited Company with registration number 01734246. The M.c. Air Filtration company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Rossendale at Units 3-5 Knowsley Road 3-5 Knowsley Road. Postal code: BB4 4EG.

The firm has 3 directors, namely David M., Don D. and Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 30 April 2018 and David M. has been with the company for the least time - from 8 September 2020. 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.

M.c. Air Filtration Limited Address / Contact

Office Address Units 3-5 Knowsley Road 3-5 Knowsley Road
Office Address2 Haslingden
Town Rossendale
Post code BB4 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01734246
Date of Incorporation Fri, 24th Jun 1983
Industry Dormant Company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

David M.

Position: Director

Appointed: 08 September 2020

Don D.

Position: Director

Appointed: 01 January 2019

Mark S.

Position: Director

Appointed: 30 April 2018

Gary J.

Position: Director

Resigned: 30 April 2018

Michael H.

Position: Director

Resigned: 30 April 2018

Brian T.

Position: Director

Resigned: 13 October 2017

Caroline M.

Position: Director

Appointed: 30 April 2018

Resigned: 31 October 2019

William W.

Position: Director

Appointed: 30 April 2018

Resigned: 08 September 2020

Caroline M.

Position: Secretary

Appointed: 30 April 2018

Resigned: 31 October 2019

Alan O.

Position: Director

Appointed: 30 April 2018

Resigned: 31 December 2018

Royston N.

Position: Director

Appointed: 11 January 2017

Resigned: 30 April 2018

Martin L.

Position: Secretary

Appointed: 10 November 2005

Resigned: 30 April 2018

Miles T.

Position: Director

Appointed: 05 July 2001

Resigned: 31 December 2021

Dudley H.

Position: Secretary

Appointed: 10 April 2001

Resigned: 10 November 2005

Dudley H.

Position: Director

Appointed: 11 January 2001

Resigned: 10 November 2005

Michael H.

Position: Secretary

Appointed: 30 July 1991

Resigned: 10 April 2001

Brian G.

Position: Director

Appointed: 30 July 1991

Resigned: 11 March 1996

Martin R.

Position: Director

Appointed: 30 July 1991

Resigned: 09 June 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Camfil Ltd from Rossendale, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Bushbury Holdings Limited that put Stafford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Camfil Ltd

Knowsley Road, Haslingden Knowsley Road, Haslingden, Rossendale, BB4 4EG, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 01404355
Notified on 1 January 2022
Nature of control: 75,01-100% shares

Bushbury Holdings Limited

Unit 8 Commerce Drive, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2110875
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (7 pages)

Company search