ABOUT GLOBAL FILTERS LIMITED
Welcome to Global Filters Ltd
At Global Filters Ltd (GFL) we specialise in developing over-moulded plastic filters and plastic moulding solutions for our international customers.
Click here to watch a video about Global Filters Ltd
By working in partnership with you, Global Filters Ltd helps to design and manufacture the ideal over-molded plastic filters for your applications.
GFL has over 20 years experience of developing custom moulded filtration products and plastic strainer solutions for demanding customer applications across a wide range of industries.
Our success in providing over-molded plastic filters across a wide range of industries can be attributed to our filtration expertise, a clear focus on filter technology, and the Global Filters innovative problem solving approach.
We can help you with
We do not sell or disclose personally identifiable information about our clients or web site visitors to any third party. Any personal or private information you supply to us will be held in strict confidence. We take all reasonable steps to protect the privacy of our clients and web site visitors. No information about our clients and web site visitors will be disclosed unless required by UK law. We do not use cookies, web bugs, spyware, or any other ‘invisible’ techniques to identify visitors.
KEY FINANCE
Year
2017
Assets
£1077.97k
▼ £-10.55k (-0.97 %)
Cash
£71.36k
▲ £58.95k (474.72 %)
Liabilities
£0.1k
▼ £-678.98k (-99.99 %)
Net Worth
£1077.87k
▲ £668.42k (163.25 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bournemouth
- Company name
- GLOBAL FILTERS LIMITED
- Company number
- 03239555
- VAT
- GB692713709
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Aug 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.globalfilters.co.uk
- Phones
-
+44 (0)1202 828 109
+44 (0)1202 813 400
01202 828 109
01202 813 400
- Registered Address
- EBENEZER HOUSE,
5A POOLE ROAD,
BOURNEMOUTH,
DORSET,
BH2 5QJ
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 19 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 19 Sep 2016
- Confirmation statement made on 19 September 2016 with updates
- 19 Sep 2016
- Director's details changed for Mr Christopher John Stewart on 19 September 2016
CHARGES
-
25 May 2016
- Status
- Outstanding
- Delivered
- 26 May 2016
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
29 October 2009
- Status
- Outstanding
- Delivered
- 4 November 2009
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
10 January 1997
- Status
- Satisfied
on 13 January 2016
- Delivered
- 30 January 1997
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
GLOBAL FILTERS LIMITED DIRECTORS
Jeremy Alan John Clarke
Acting
- Appointed
- 25 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom, BH2 5QJ
- Country Of Residence
- United Kingdom
- Name
- CLARKE, Jeremy Alan John
Christopher John Stewart
Acting
- Appointed
- 28 March 2012
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Great Wells House, Beechwood Lane, Burley, Ringwood, England, BH24 4AS
- Country Of Residence
- England
- Name
- STEWART, Christopher John
Janet Anne Cobby
Resigned
- Appointed
- 07 January 1997
- Resigned
- 27 March 2012
- Role
- Secretary
- Address
- Beaumaris, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF
- Name
- COBBY, Janet Anne
HWP SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 19 August 1996
- Resigned
- 07 January 1997
- Role
- Secretary
- Address
- 22 Kings Park Road, Southampton, Hampshire, SO15 2UF
- Name
- HWP SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
Harold Garland Coaker
Resigned
- Appointed
- 31 March 1998
- Resigned
- 07 April 2000
- Occupation
- Engineer
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 5 Foxhills, Verwood, Dorset, BH31 7XP
- Name
- COAKER, Harold Garland
Janet Anne Cobby
Resigned
- Appointed
- 10 January 1997
- Resigned
- 27 March 2014
- Occupation
- Personnel Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Beaumaris, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF
- Country Of Residence
- United Kingdom
- Name
- COBBY, Janet Anne
Robin Phillip Cobby
Resigned
- Appointed
- 07 January 1997
- Resigned
- 27 March 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Beaumaris, West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF
- Country Of Residence
- United Kingdom
- Name
- COBBY, Robin Phillip
HWP DIRECTORS LIMITED
Resigned
- Appointed
- 19 August 1996
- Resigned
- 07 January 1997
- Role
- Director
- Address
- 22 Kings Park Road, Southampton, Hampshire, SO15 2UF
- Name
- HWP DIRECTORS LIMITED
Richard William Stoner
Resigned
- Appointed
- 01 December 1999
- Resigned
- 31 December 2011
- Occupation
- Management Consultant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Mill House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Country Of Residence
- Great Britain
- Name
- STONER, Richard William
Dudley Ernest Wood
Resigned
- Appointed
- 14 August 1997
- Resigned
- 25 April 1998
- Occupation
- Consultant
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- Mead Hall Little Walden Road, Little Walden, Saffron Walden, Essex, CB10 1UX
- Name
- WOOD, Dudley Ernest
REVIEWS
Check The Company
Excellent according to the company’s financial health.