Company NameAycliffe Filtration Limited
DirectorDavid John Franks
Company StatusActive
Company Number06947316
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David John Franks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Universal Business Park
Henson Road
Darlington
Co. Durham
DL1 4WG
Director NameMr Paul Douglas Maxfield-Gullett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme Lodge
Newton Way, Woolsthorpe By Colsterworth
Grantham
NG33 5NP

Contact

Websitewww.afl.eu.com
Email address[email protected]
Telephone01476 861717
Telephone regionGrantham

Location

Registered AddressUnit 10 Universal Business Park
Henson Road
Darlington
Co. Durham
DL1 4WG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Fggb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,890
Current Liabilities£96,672

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

17 November 2014Delivered on: 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
5 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
31 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
15 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 June 2018Change of details for Fggb Ltd as a person with significant control on 14 September 2017 (2 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
22 September 2017Registered office address changed from Axholme Lodge Newton Way Woolsthorpe by Colsterworth Grantham NG33 5NP to Unit 10 Universal Business Park Henson Road Darlington Co. Durham DL1 4WG on 22 September 2017 (1 page)
22 September 2017Director's details changed for Mr David John Franks on 14 September 2017 (2 pages)
22 September 2017Registered office address changed from Axholme Lodge Newton Way Woolsthorpe by Colsterworth Grantham NG33 5NP to Unit 10 Universal Business Park Henson Road Darlington Co. Durham DL1 4WG on 22 September 2017 (1 page)
22 September 2017Director's details changed for Mr David John Franks on 14 September 2017 (2 pages)
10 August 2017Termination of appointment of Paul Douglas Maxfield-Gullett as a director on 1 April 2017 (1 page)
10 August 2017Notification of Fggb Ltd as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Fggb Ltd as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Paul Douglas Maxfield-Gullett as a director on 1 April 2017 (1 page)
10 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
19 November 2014Registration of charge 069473160001, created on 17 November 2014 (8 pages)
19 November 2014Registration of charge 069473160001, created on 17 November 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
18 August 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr David Franks on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr David Franks on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2009Incorporation (18 pages)
29 June 2009Incorporation (18 pages)