Porvair Filtration Group Limited KING'S LYNN


Porvair Filtration Group started in year 1966 as Private Limited Company with registration number 00888596. The Porvair Filtration Group company has been functioning successfully for 58 years now and its status is active. The firm's office is based in King's Lynn at 7 Regis Place. Postal code: PE30 2JN. Since November 27, 2002 Porvair Filtration Group Limited is no longer carrying the name Porvair Technology.

At present there are 6 directors in the the company, namely James M., Michael H. and Ian B. and others. In addition one secretary - Christopher T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Porvair Filtration Group Limited Address / Contact

Office Address 7 Regis Place
Office Address2 Bergen Way
Town King's Lynn
Post code PE30 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00888596
Date of Incorporation Wed, 28th Sep 1966
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 58 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher T.

Position: Secretary

Appointed: 23 July 2021

James M.

Position: Director

Appointed: 23 July 2021

Michael H.

Position: Director

Appointed: 21 January 2021

Ian B.

Position: Director

Appointed: 25 September 2012

David M.

Position: Director

Appointed: 31 January 2011

Thomas L.

Position: Director

Appointed: 07 April 2008

Benjamin S.

Position: Director

Appointed: 09 September 1998

Simon R.

Position: Secretary

Appointed: 06 August 2013

Resigned: 23 July 2021

Stuart W.

Position: Director

Appointed: 26 March 2013

Resigned: 17 July 2020

Christiaan B.

Position: Secretary

Appointed: 14 March 2008

Resigned: 06 August 2013

Christopher T.

Position: Director

Appointed: 06 September 2004

Resigned: 23 July 2021

James R.

Position: Secretary

Appointed: 06 November 2002

Resigned: 14 March 2008

Ian S.

Position: Director

Appointed: 27 September 2001

Resigned: 23 July 2021

James R.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2011

John S.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2007

Stephen D.

Position: Director

Appointed: 01 May 2001

Resigned: 31 March 2008

David A.

Position: Director

Appointed: 01 May 2001

Resigned: 30 April 2016

James J.

Position: Director

Appointed: 09 August 2000

Resigned: 06 September 2001

Stephen D.

Position: Secretary

Appointed: 20 July 1999

Resigned: 06 November 2002

Nigel B.

Position: Director

Appointed: 09 September 1998

Resigned: 01 May 2001

Mark M.

Position: Director

Appointed: 09 September 1998

Resigned: 31 January 2004

John G.

Position: Director

Appointed: 05 December 1997

Resigned: 31 July 1998

Stephen D.

Position: Director

Appointed: 15 July 1996

Resigned: 20 July 1999

Andrew P.

Position: Director

Appointed: 15 July 1996

Resigned: 07 August 2000

James I.

Position: Secretary

Appointed: 17 January 1996

Resigned: 20 July 1999

Stephen E.

Position: Director

Appointed: 17 January 1996

Resigned: 31 March 1998

James I.

Position: Director

Appointed: 17 January 1996

Resigned: 01 May 2001

Phillip S.

Position: Director

Appointed: 07 January 1996

Resigned: 24 February 1998

John M.

Position: Director

Appointed: 18 August 1993

Resigned: 20 July 1999

Kenneth S.

Position: Director

Appointed: 30 July 1992

Resigned: 15 July 1996

Kenneth S.

Position: Secretary

Appointed: 30 July 1992

Resigned: 15 July 1996

Sally S.

Position: Director

Appointed: 14 October 1991

Resigned: 30 July 1992

Alan B.

Position: Director

Appointed: 31 August 1991

Resigned: 30 July 1992

Lewis B.

Position: Director

Appointed: 18 August 1991

Resigned: 15 July 1996

Warwick R.

Position: Director

Appointed: 18 August 1991

Resigned: 31 August 1991

Philip H.

Position: Secretary

Appointed: 18 August 1991

Resigned: 30 July 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Porvair Filtration Limited from King's Lynn, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Porvair Filtration Limited

7 Regis Place, Bergen Way, King's Lynn, PE30 2JN, England

Legal authority Uk Law/Uk Companies Act 2006
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 03115555
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Porvair Technology November 27, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to November 30, 2022
filed on: 13th, June 2023
Free Download (40 pages)

Company search

Advertisements