Background WavePink WaveYellow Wave

ALLIED FILTER SYSTEMS LIMITED (03043174)

ALLIED FILTER SYSTEMS LIMITED (03043174) is an active UK company. incorporated on 7 April 1995. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (13950). ALLIED FILTER SYSTEMS LIMITED has been registered for 30 years. Current directors include CUMMINS, Chris, GRANT, Douglas Michael.

Company Number
03043174
Status
active
Type
ltd
Incorporated
7 April 1995
Age
30 years
Address
Huntsman Drive Northbank, Manchester, M44 5EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13950)
Directors
CUMMINS, Chris, GRANT, Douglas Michael
SIC Codes
13950

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED FILTER SYSTEMS LIMITED

ALLIED FILTER SYSTEMS LIMITED is an active company incorporated on 7 April 1995 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13950). ALLIED FILTER SYSTEMS LIMITED was registered 30 years ago.(SIC: 13950)

Status

active

Active since 30 years ago

Company No

03043174

LTD Company

Age

30 Years

Incorporated 7 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MICROFINE FILTERS LIMITED
From: 7 April 1995To: 15 July 2002
Contact
Address

Huntsman Drive Northbank Industrial Park Irlam Manchester, M44 5EG,

Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Jul 10
Director Left
Jul 10
Director Joined
May 18
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CUMMINS, Chris

Active
Hambridge Road, NewburyRG14 5TR
Born March 1969
Director
Appointed 25 Jul 2025

GRANT, Douglas Michael

Active
Hambridge Road, NewburyRG14 5TR
Born January 1976
Director
Appointed 25 Jul 2025

THOMPSON, Daniel James

Resigned
Huntsman Drive Northbank, ManchesterM44 5EG
Secretary
Appointed 10 Dec 2007
Resigned 21 May 2010

THOMPSON, Joan Clare

Resigned
Sandford Crescent, CreweCW2 5GJ
Secretary
Appointed 10 Apr 1995
Resigned 10 Dec 2007

THOMPSON, Lisa Charlotte

Resigned
Huntsman Drive Northbank, ManchesterM44 5EG
Secretary
Appointed 04 Mar 2020
Resigned 25 Jul 2025

THOMPSON, Natacha Jayne

Resigned
Huntsman Drive Northbank, ManchesterM44 5EG
Secretary
Appointed 21 May 2010
Resigned 04 Mar 2020

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 07 Apr 1995
Resigned 10 Apr 1995

RIAZ, Javaid

Resigned
Huntsman Drive Northbank, ManchesterM44 5EG
Born September 1967
Director
Appointed 16 Jan 2025
Resigned 25 Jul 2025

RITCHIE, Neil James

Resigned
Huntsman Drive Northbank, ManchesterM44 5EG
Born May 1971
Director
Appointed 16 Jan 2025
Resigned 25 Jul 2025

THOMPSON, Brian John

Resigned
Sandford Crescent, CreweCW2 5GJ
Born September 1937
Director
Appointed 10 Apr 1995
Resigned 07 Jun 2010

THOMPSON, Christopher Howard Brian

Resigned
Huntsman Drive Northbank, ManchesterM44 5EG
Born April 1977
Director
Appointed 24 Apr 2003
Resigned 25 Jul 2025

THOMPSON, Christopher Howard Brian

Resigned
20 Lady Acre Close, LymmWA13 0SR
Born April 1977
Director
Appointed 10 Apr 1995
Resigned 01 Sept 1997

THOMPSON, Daniel James

Resigned
Huntsman Drive Northbank, ManchesterM44 5EG
Born February 1974
Director
Appointed 24 Apr 2003
Resigned 25 Jul 2025

THOMPSON, Daniel James

Resigned
Willowcroft, CreweCW4 8EX
Born February 1974
Director
Appointed 10 Apr 1995
Resigned 01 Apr 1997

THOMPSON, Joan Clare

Resigned
Sandford Crescent, CreweCW2 5GJ
Born July 1941
Director
Appointed 10 Apr 1995
Resigned 07 Jun 2010

THOMPSON, Lisa Charlotte

Resigned
Huntsman Drive Northbank, ManchesterM44 5EG
Born April 1978
Director
Appointed 17 May 2018
Resigned 16 Jan 2025

YATES, Peter Geoffrey

Resigned
2 Honiton Grove, ManchesterM26 3QF
Born November 1965
Director
Appointed 24 Apr 2003
Resigned 16 Jan 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 07 Apr 1995
Resigned 10 Apr 1995

Persons with significant control

1

Huntsman Drive, ManchesterM44 5EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Memorandum Articles
16 January 2026
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Resolution
3 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
28 May 2008
288cChange of Particulars
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
26 February 2008
288cChange of Particulars
Legacy
26 February 2008
288cChange of Particulars
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
363aAnnual Return
Auditors Resignation Company
11 July 2006
AUDAUD
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
27 August 2003
288cChange of Particulars
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
6 April 2003
88(3)88(3)
Legacy
6 April 2003
88(2)R88(2)R
Legacy
24 July 2002
123Notice of Increase in Nominal Capital
Resolution
24 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
88(2)R88(2)R
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
225(1)225(1)
Legacy
30 January 1996
88(2)R88(2)R
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
287Change of Registered Office
Incorporation Company
7 April 1995
NEWINCIncorporation