Company NameHypro Filtration UK Ltd
DirectorMichael John Nixon
Company StatusActive
Company Number08040751
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Nixon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11-13 Telford Road
Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnits 11-13 Telford Road
Ellesmere Port
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

1 at £1Michael John Nixon
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

27 June 2023Micro company accounts made up to 30 April 2023 (4 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 April 2022 (5 pages)
28 April 2022Confirmation statement made on 23 April 2022 with updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
12 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
14 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
22 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
9 November 2012Appointment of Michael John Nixon as a director (3 pages)
9 November 2012Appointment of Michael John Nixon as a director (3 pages)
23 April 2012Incorporation (20 pages)
23 April 2012Termination of appointment of Peter Valaitis as a director (1 page)
23 April 2012Incorporation (20 pages)
23 April 2012Termination of appointment of Peter Valaitis as a director (1 page)