Clear Edge - Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-12-31 Gross Profit £3,269,374 -1.40% Trade Debtors £1,851,498 +17.95% Employees £25 0% Operating Profit £393,070 -2.05% Total assets £383,092 +63.70%
P & S FILTRATION LIMITED
SCAPA FILTRATION (EUROPE) LTD.
SCAPA FILTER MEDIA LIMITED
MADISON FILTER LIMITED
Company type Private Limited Company , Active Company Number 00939480 Record last updated Wednesday, February 5, 2020 3:33:53 AM UTC Official Address 1 Suite Festival Way Park Stoke On Trent Staffordshire Etruria And Hanley There are 58 companies registered at this street
Postal Code ST15SQ Sector Other manufacturing n.e.c.
Visits Document Type Publication date Download link Registry Feb 1, 2020 Resignation of one Managing Director and one Director (a man) Registry Sep 23, 2019 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 3, 2014 Annual return Registry Jun 25, 2014 Appointment of a man as Director Registry Jun 25, 2014 Appointment of a man as Secretary Registry Jun 25, 2014 Resignation of one Secretary Registry Jun 25, 2014 Resignation of one Director Registry May 31, 2014 Resignation of one Secretary (a man) Registry May 31, 2014 Two appointments: 2 men Registry Apr 11, 2014 Resignation of one Ceo and one Director (a man) Financials Sep 30, 2013 Annual accounts Registry Jul 2, 2013 Annual return Registry Jun 4, 2013 Change of registered office address Financials Mar 8, 2013 Annual accounts Registry Sep 25, 2012 Change of accounting reference date Registry Jun 27, 2012 Annual return Registry Jan 11, 2012 Appointment of a person as Secretary Registry Jan 10, 2012 Appointment of a man as Secretary Registry Jan 4, 2012 Resignation of a woman Registry Jan 4, 2012 Resignation of one Director Registry Jan 4, 2012 Resignation of one Secretary Financials Dec 13, 2011 Annual accounts Registry Aug 30, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Jul 22, 2011 Annual return Financials Dec 21, 2010 Annual accounts Registry Jul 16, 2010 Annual return Registry Jul 16, 2010 Change of particulars for director Financials Nov 10, 2009 Annual accounts Registry Oct 27, 2009 Appointment of a man as Director Registry Oct 1, 2009 Appointment of a man as Director and Ceo Registry Aug 11, 2009 Annual return Registry Aug 6, 2009 Particulars of a mortgage or charge Registry Aug 4, 2009 Section 175 comp act 06 08 Registry Jul 30, 2009 Miscellaneous document Registry Jul 28, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 4, 2009 Notice of striking-off action discontinued Financials Apr 1, 2009 Annual accounts Registry Mar 3, 2009 First notification of strike-off action in london gazette Registry Aug 6, 2008 Memorandum of association Registry Jul 29, 2008 Company name change Registry Jul 29, 2008 Change of name certificate Registry Jul 16, 2008 Annual return Financials Jun 2, 2008 Annual accounts Registry Feb 29, 2008 Appointment of a woman as Director Registry Feb 29, 2008 Resignation of a director Registry Feb 15, 2008 Resignation of one Director (a man) Registry Jul 19, 2007 Annual return Registry Jul 12, 2007 Appointment of a director Registry Jul 11, 2007 Resignation of a director Registry Jul 11, 2007 Resignation of a director 9394... Registry May 28, 2007 Resignation of one General Manager and one Director (a man) Registry Mar 26, 2007 Appointment of a man as Managing Director and Director Registry Nov 13, 2006 Resignation of a director Financials Nov 5, 2006 Annual accounts Registry Aug 18, 2006 Resignation of one Finance Director and one Director (a man) Registry Jul 5, 2006 Change in situation or address of registered office Registry Jul 5, 2006 Annual return Financials Nov 9, 2005 Annual accounts Registry Jul 27, 2005 Resignation of a secretary Registry Jul 27, 2005 Appointment of a secretary Registry Jul 27, 2005 Appointment of a director Registry Jul 21, 2005 Annual return Registry Jul 6, 2005 Resignation of one Secretary (a man) Financials Oct 29, 2004 Annual accounts Registry Jun 23, 2004 Annual return Registry May 4, 2004 Notice of change of directors or secretaries or in their particulars Registry Dec 18, 2003 Resignation of a director Registry Dec 18, 2003 Appointment of a secretary Registry Dec 18, 2003 Appointment of a director Registry Dec 18, 2003 Resignation of a director Registry Dec 18, 2003 Resignation of a secretary Registry Dec 11, 2003 Two appointments: 2 men Financials Aug 15, 2003 Annual accounts Registry Jul 8, 2003 Annual return Registry Jan 20, 2003 Section 175 comp act 06 08 Registry Jan 20, 2003 Section 175 comp act 06 08 9394... Financials Dec 12, 2002 Annual accounts Registry Dec 11, 2002 Authorised allotment of shares and debentures Registry Dec 11, 2002 £ nc 1000/1500000 Registry Dec 11, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 11, 2002 Notice of increase in nominal capital Registry Jul 10, 2002 Annual return Registry Apr 11, 2002 Auditor's letter of resignation Registry Jan 21, 2002 Appointment of a director Registry Jan 15, 2002 Appointment of a director 9394... Registry Jan 15, 2002 Resignation of a director Registry Dec 19, 2001 Change of accounting reference date Registry Dec 4, 2001 Two appointments: 2 men Registry Nov 28, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 16, 2001 Annual accounts Registry Jul 5, 2001 Annual return Registry Mar 13, 2001 Notice of change of directors or secretaries or in their particulars Financials Oct 31, 2000 Annual accounts Registry Sep 14, 2000 Resignation of a secretary Registry Aug 4, 2000 Annual return Registry Jul 27, 2000 Appointment of a secretary Registry Jul 25, 2000 Appointment of a man as Secretary Registry Mar 27, 2000 Change of name certificate Registry Mar 27, 2000 Company name change