Background WavePink WaveYellow Wave

MANN + HUMMEL VOKES AIR FILTRATION LIMITED (04928454)

MANN + HUMMEL VOKES AIR FILTRATION LIMITED (04928454) is an active UK company. incorporated on 10 October 2003. with registered office in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANN + HUMMEL VOKES AIR FILTRATION LIMITED has been registered for 22 years. Current directors include CONNOLLY, David Anthony, WEST, Stephen.

Company Number
04928454
Status
active
Type
ltd
Incorporated
10 October 2003
Age
22 years
Address
Farrington Road, Lancashire, BB11 5SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONNOLLY, David Anthony, WEST, Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN + HUMMEL VOKES AIR FILTRATION LIMITED

MANN + HUMMEL VOKES AIR FILTRATION LIMITED is an active company incorporated on 10 October 2003 with the registered office located in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANN + HUMMEL VOKES AIR FILTRATION LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04928454

LTD Company

Age

22 Years

Incorporated 10 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

VOKES AIR FILTRATION LIMITED
From: 26 August 2008To: 28 March 2014
SPX AIR FILTRATION LIMITED
From: 18 November 2003To: 26 August 2008
EVER 2208 LIMITED
From: 10 October 2003To: 18 November 2003
Contact
Address

Farrington Road Burnley Lancashire, BB11 5SY,

Previous Addresses

C/O Vokes Air Limited Farrington Road Burnley Lancashire BB11 5SY
From: 10 October 2003To: 17 November 2022
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 10
Director Joined
May 10
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jan 22
Director Left
Jan 22
Capital Update
May 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CONNOLLY, David Anthony

Active
Burnley, LancashireBB11 5SY
Born April 1976
Director
Appointed 18 Feb 2020

WEST, Stephen

Active
Burnley, LancashireBB11 5SY
Born December 1969
Director
Appointed 01 Jan 2022

BLOMQVIST, Thomas

Resigned
Stureparken 11 4th Floor, Stockholm 114 26
Secretary
Appointed 03 Jul 2008
Resigned 14 Feb 2014

BRICKER, Ross Benjamin

Resigned
2401 Pioneer Road, EvanstonJI 60201
Secretary
Appointed 11 Apr 2005
Resigned 01 Jan 2006

LILLY, Kevin Lucius

Resigned
13515 Ballantyne Corporate Place, CharlotteNC 28277
Secretary
Appointed 01 Jan 2006
Resigned 03 Jul 2008

RASETTI, Fabrizio Roland

Resigned
11819 James Jack Lane, Charlotte
Secretary
Appointed 18 Nov 2003
Resigned 15 Aug 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 10 Oct 2003
Resigned 18 Nov 2003

BLACK, George Henry

Resigned
C/O Vokes Air Limited, BurnleyBB11 5SY
Born June 1956
Director
Appointed 07 Sept 2009
Resigned 30 May 2016

BLOMQVIST, Thomas

Resigned
Stureparken 11 4th Floor, Stockholm 114 26
Born March 1968
Director
Appointed 03 Jul 2008
Resigned 14 Feb 2014

BRICKER, Ross Benjamin

Resigned
2401 Pioneer Road, EvanstonJI 60201
Born August 1956
Director
Appointed 11 Apr 2005
Resigned 01 Jan 2006

COTTON, Richard John

Resigned
148 Myton Road, WarwickCV34 6PR
Born January 1961
Director
Appointed 05 Aug 2004
Resigned 01 Apr 2005

CROMIE, Sean Joseph

Resigned
C/O Vokes Air Limited, BurnleyBB11 5SY
Born October 1966
Director
Appointed 25 Oct 2018
Resigned 18 Feb 2020

EKBERG, Berndt Hakan

Resigned
LudwigsburgD-71636
Born January 1967
Director
Appointed 30 May 2016
Resigned 25 Oct 2018

FERGUSON, Jay William

Resigned
11825 Stephenson Court, Charlotte
Born January 1953
Director
Appointed 18 Nov 2003
Resigned 01 Jan 2005

FERRARI, Fabio

Resigned
Lot Chirouzanches 05240, La Salle Les Alps
Born June 1962
Director
Appointed 03 Jul 2008
Resigned 07 Sept 2009

FITCHFORD, Andrew Michael John

Resigned
The Old House, Tanworth In ArdenB94 5AJ
Born January 1965
Director
Appointed 09 Aug 2005
Resigned 14 Oct 2005

GRIFFITHS, William Charles

Resigned
14720 Ballantyne Country Club, Charlotte
Born October 1951
Director
Appointed 18 Nov 2003
Resigned 31 Jul 2004

KEARNEY, Christopher James

Resigned
14675 Rudolph Dadey Drive, Charlotte
Born May 1955
Director
Appointed 05 Aug 2004
Resigned 11 Apr 2005

LILLY, Kevin Lucius

Resigned
13515 Ballantyne Corporate Place, CharlotteNC 28277
Born January 1953
Director
Appointed 01 Jan 2006
Resigned 03 Jul 2008

NIPAH, Kweku Fua

Resigned
C/O Vokes Air Limited, BurnleyBB11 5SY
Born March 1977
Director
Appointed 18 Feb 2020
Resigned 01 Jan 2022

O'LEARY, Patrick Joseph

Resigned
6524 Chipstead Lane, Charlotte28277
Born June 1957
Director
Appointed 05 Aug 2004
Resigned 03 Jul 2008

RASETTI, Fabrizio Roland

Resigned
11819 James Jack Lane, Charlotte
Born October 1965
Director
Appointed 18 Nov 2003
Resigned 15 Aug 2005

REILLY, Michael Andrew

Resigned
2007 Channelstone Way, MatthewsNC 28104
Born May 1964
Director
Appointed 18 Feb 2005
Resigned 03 Jul 2008

SCHNEIDER, Steffen

Resigned
C/O Vokes Air Limited, BurnleyBB11 5SY
Born December 1963
Director
Appointed 14 Feb 2014
Resigned 23 Mar 2017

WALKER, Craig Allen

Resigned
Bruhnstrasse 2a, 40225 DusseldorfFOREIGN
Born July 1956
Director
Appointed 22 Nov 2005
Resigned 26 Apr 2006

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 10 Oct 2003
Resigned 18 Nov 2003
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 May 2024
SH19Statement of Capital
Resolution
28 May 2024
RESOLUTIONSResolutions
Legacy
28 May 2024
CAP-SSCAP-SS
Legacy
28 May 2024
SH20SH20
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Legacy
14 July 2011
MG02MG02
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2009
AR01AR01
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2008
123Notice of Increase in Nominal Capital
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
123Notice of Increase in Nominal Capital
Resolution
21 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
190190
Legacy
21 March 2006
287Change of Registered Office
Legacy
21 March 2006
353353
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363aAnnual Return
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
24 February 2004
123Notice of Increase in Nominal Capital
Legacy
14 February 2004
88(2)R88(2)R
Resolution
14 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2003
NEWINCIncorporation