ABOUT MEMBRACON (UK) LIMITED
Our parent company, Membracon Filtration B.V., in the Netherlands, was established in 1997 by Mr. Jan Tump. Prior to this, Jan Tump for many years was the European general director of Romicon, a pioneering company in Hollow Fibre ultrafiltration also used in the electropainting market.
Membracon are able to design, install and commission;
Membracon are able to design, install and commission:
Company Reg. 04605875
KEY FINANCES
Year
2016
Assets
£681.64k
▲ £287.39k (72.90 %)
Cash
£52.63k
▼ £-21.61k (-29.10 %)
Liabilities
£430.45k
▲ £289.28k (204.91 %)
Net Worth
£251.18k
▼ £-1.89k (-0.75 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wolverhampton
- Company name
- MEMBRACON (UK) LIMITED
- Company number
- 04605875
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Dec 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.membracon.co.uk
- Phones
-
01902 458 501
+44 (0)1902 458 501
+44 (0)1902 302 318
01902 302 318
0573 432 110
- Registered Address
- DERWENT HOUSE,
42-46 WATERLOO ROAD,
WOLVERHAMPTON,
WEST MIDLANDS,
ENGLAND,
WV1 4XB
ECONOMIC ACTIVITIES
- 28990
- Manufacture of other special-purpose machinery n.e.c.
LAST EVENTS
- 19 Dec 2016
- Confirmation statement made on 2 December 2016 with updates
- 29 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 21 Sep 2016
- Termination of appointment of Jasvir Sohl as a secretary on 7 September 2016
CHARGES
-
21 July 2016
- Status
- Outstanding
- Delivered
- 29 July 2016
-
Persons entitled
- Black Bear Capital LTD
- Description
- Contains fixed charge…
See Also
Last update 2018
MEMBRACON (UK) LIMITED DIRECTORS
Matthew John Williams
Acting
PSC
- Appointed
- 30 July 2007
- Occupation
- Engineer
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 22 Church Hill, Penn, Wolverhampton, West Midlands, United Kingdom, WV4 5PN
- Country Of Residence
- United Kingdom
- Name
- WILLIAMS, Matthew John
- Notified On
- 2 December 2016
- Nature Of Control
- Right to appoint and remove directors
Jasvir Sohl
Resigned
- Appointed
- 02 December 2002
- Resigned
- 07 September 2016
- Occupation
- Manager
- Role
- Secretary
- Nationality
- British
- Address
- 24 Skip Lane, Walsall, West Midlands, WS5 3LL
- Name
- SOHL, Jasvir
A.C. SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 02 December 2002
- Resigned
- 05 December 2002
- Role
- Nominee Secretary
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- A.C. SECRETARIES LIMITED
- Notified On
- 2 December 2016
- Country Registered
- Not Specified/Other
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
- Place Registered
- Netherlands
A.C. DIRECTORS LIMITED
Resigned
- Appointed
- 02 December 2002
- Resigned
- 02 December 2002
- Role
- Nominee Director
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- A.C. DIRECTORS LIMITED
Alan George Vaughan
Resigned
- Appointed
- 02 December 2002
- Resigned
- 31 January 2008
- Occupation
- Contracts Manager
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 52 Wood Lane, Wedges Mills, Cannock, Staffordshire, WS11 1TA
- Name
- VAUGHAN, Alan George
REVIEWS
Check The Company
Excellent according to the company’s financial health.