Background WavePink WaveYellow Wave

MICROFILTREX LIMITED (01179763)

MICROFILTREX LIMITED (01179763) is an active UK company. incorporated on 5 August 1974. with registered office in King's Lynn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICROFILTREX LIMITED has been registered for 51 years.

Company Number
01179763
Status
active
Type
ltd
Incorporated
5 August 1974
Age
51 years
Address
7 Regis Place, King's Lynn, PE30 2JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROFILTREX LIMITED

MICROFILTREX LIMITED is an active company incorporated on 5 August 1974 with the registered office located in King's Lynn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICROFILTREX LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01179763

LTD Company

Age

51 Years

Incorporated 5 August 1974

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FAIREY MICROFILTREX LIMITED
From: 13 September 1982To: 5 March 2002
MICROFILTREX LIMITED
From: 5 August 1974To: 13 September 1982
Contact
Address

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

Previous Addresses

7 Regis Place Bergen Way King's Lynn PE30 2JN England
From: 6 August 2013To: 2 April 2014
7 Bergen Way Regis Place King's Lynn PE30 2JN England
From: 6 August 2013To: 6 August 2013
1 Concorde Close Segensworth North Fareham Hampshire PO15 5RT United Kingdom
From: 5 August 1974To: 6 August 2013
Timeline

7 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Aug 74
Director Joined
May 11
Director Left
May 11
Capital Update
Jul 14
Director Left
May 16
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Legacy
9 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 July 2014
SH19Statement of Capital
Legacy
9 July 2014
CAP-SSCAP-SS
Resolution
9 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
353353
Legacy
29 May 2008
190190
Legacy
25 March 2008
287Change of Registered Office
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
403aParticulars of Charge Subject to s859A
Legacy
10 April 2001
155(6)a155(6)a
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
6 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Memorandum Articles
25 January 2000
MEM/ARTSMEM/ARTS
Resolution
25 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
29 April 1998
AUDAUD
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
24 February 1997
288cChange of Particulars
Resolution
13 September 1996
RESOLUTIONSResolutions
Resolution
13 September 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Resolution
3 November 1995
RESOLUTIONSResolutions
Resolution
3 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 September 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
288288
Legacy
1 June 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
11 January 1993
288288
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363b363b
Legacy
26 May 1992
288288
Legacy
9 January 1992
288288
Legacy
31 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363b363b
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
11 October 1989
288288
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
21 July 1989
288288
Legacy
15 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
14 November 1988
288288
Resolution
28 October 1988
RESOLUTIONSResolutions
Legacy
28 October 1988
363363
Legacy
3 October 1988
403aParticulars of Charge Subject to s859A
Legacy
3 October 1988
403aParticulars of Charge Subject to s859A
Legacy
20 May 1988
288288
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
16 July 1987
395Particulars of Mortgage or Charge
Legacy
6 July 1987
155(6)a155(6)a
Resolution
6 July 1987
RESOLUTIONSResolutions
Legacy
4 February 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
395Particulars of Mortgage or Charge
Resolution
20 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
14 August 1986
288288
Incorporation Company
5 August 1974
NEWINCIncorporation