FACET FILTRATION UK LIMITED - ABERCYNON


Company Profile Company Filings

Overview

FACET FILTRATION UK LIMITED is a Private Limited Company from ABERCYNON WALES and has the status: Active.
FACET FILTRATION UK LIMITED was incorporated 41 years ago on 27/01/1983 and has the registered number: 01694836. The accounts status is SMALL and accounts are next due on 30/09/2024.

FACET FILTRATION UK LIMITED - ABERCYNON

This company is listed in the following categories:
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

OFFICES F13 - F15 TY CYNON
ABERCYNON
MID GLAMORGAN
CF45 4SN
WALES

This Company Originates in : United Kingdom
Previous trading names include:
PECOFACET UK LIMITED (until 14/06/2018)
FACET INDUSTRIAL U.K. LIMITED (until 09/09/2014)
PERRY EQUIPMENT LTD (until 03/08/2009)

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAN WILLEM RADSTAAK Nov 1968 Dutch Director 2023-03-15 CURRENT
MR JOHN PATRICK ZYCK Jul 1966 American Director 2023-03-15 CURRENT
MR CHRISTIAN BERNERT Oct 1969 German Director 2018-04-27 CURRENT
MR LUIS PEREZ VAZQUEZ Nov 1976 Spanish Director 2022-03-01 CURRENT
MR RICHARD MICHAEL WOLFSON Aug 1966 American Director 2008-01-28 UNTIL 2017-03-20 RESIGNED
MR TERENCE EDMUND NOVELL May 1947 British Director 1992-06-10 UNTIL 2004-08-31 RESIGNED
LAINE PERRY Jan 1949 American Director 2001-04-19 UNTIL 2007-11-30 RESIGNED
MARNEY DUNMAN JR PERRY Apr 1926 Usa Director 1996-03-08 UNTIL 2002-10-01 RESIGNED
MR GIUSEPPE PIERRI Jul 1966 Italian Director 2019-03-01 UNTIL 2022-03-15 RESIGNED
WARREN RAY VANN II Aug 1961 American Director 2006-02-09 UNTIL 2008-01-25 RESIGNED
MR EDWARD JAMES VERO Apr 1964 British Director 2014-03-18 UNTIL 2017-08-11 RESIGNED
JOHN ALAN KROGUE Jan 1950 American Director 2006-02-09 UNTIL 2008-05-15 RESIGNED
NORMAN ERIC JOHNSON May 1948 United States Director 2008-01-28 UNTIL 2012-12-03 RESIGNED
JANE ELIZABETH HUGHES British Secretary 2009-08-29 UNTIL 2018-10-01 RESIGNED
SARAH PAMELA ANGELA RIVETT Secretary 2004-09-01 UNTIL 2009-08-29 RESIGNED
MR TERENCE EDMUND NOVELL May 1947 British Secretary RESIGNED
STEPHEN GEORGE YOUNG Nov 1951 British Director RESIGNED
MR. COLM MC LISTER Jan 1960 British Director 2008-08-27 UNTIL 2012-10-19 RESIGNED
BRUCE ALAN KLEIN Sep 1947 American Director 2008-01-28 UNTIL 2010-05-31 RESIGNED
MR MICHAEL JOHN JORDAN Apr 1964 British Director 2018-04-27 UNTIL 2020-02-08 RESIGNED
MR GRAHAM MARK ELLINOR Mar 1964 British Director 2017-03-20 UNTIL 2018-04-27 RESIGNED
MR DAVID JOSEPH FALLON Dec 1969 American Director 2011-09-08 UNTIL 2017-03-20 RESIGNED
MR JAMES ALAN DAVID ELSEY Aug 1970 British Director 2017-03-20 UNTIL 2018-04-27 RESIGNED
MICHAEL DURKEE Aug 1933 American Director RESIGNED
HAROLD STANLEY DUFFY Jun 1925 British Director RESIGNED
JAMES WAYNE CRANDELL Oct 1935 American Director RESIGNED
CLYDE C COPELAND Mar 1942 American Director 2006-02-09 UNTIL 2008-05-15 RESIGNED
MICHAEL ERNEST COOK Oct 1942 British Director 2005-03-01 UNTIL 2005-05-16 RESIGNED
MR CHRISTOPHER LEE CONWAY Dec 1955 American Director 2008-01-28 UNTIL 2017-03-20 RESIGNED
MR GRAHAM ERIC BIELINSKI-BRADBURY Sep 1960 British Director 2013-06-13 UNTIL 2018-04-27 RESIGNED
PETER ARUNDALE Dec 1952 British Director 2002-10-01 UNTIL 2006-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Filtration Group Corporation 2018-04-27 Delaware   19801 Ownership of shares 75 to 100 percent
Mr Christopher Lee Conway 2016-08-23 - 2017-03-20 12/1955 Pontypridd   Mid Glamorgan Significant influence or control
Parker Hannifin Corporation 2016-04-06 - 2018-04-27 Cleveland   Ohio 44124 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BESTOBELL SERVICE CO. LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BALDWIN FILTERS LIMITED LONDON ... FULL 32990 - Other manufacturing n.e.c.
ALENCO (HOLDINGS) LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 74990 - Non-trading company
BAJ COATINGS LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
COMMERCIAL INTERTECH LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DOMNICK HUNTER LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 74990 - Non-trading company
KENMORE UK LTD. HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 65300 - Pension funding
AIRCRAFT BRAKING SYSTEMS EUROPE LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
COMMERCIAL INTERTECH HOLDINGS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DOMNICK HUNTER FABRICATION LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
TRACKSIDE PUBLICATIONS LIMITED ELY UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
DOMNICK HUNTER GROUP LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 70100 - Activities of head offices
MICHAEL DUFFY (CONSULTANCY) LIMITED LIMITED ELY Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
VANSCO ELECTRONICS (UK) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PARKER HANNIFIN MANUFACTURING LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 28120 - Manufacture of fluid power equipment
ALTAIR (UK) LTD HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
FAWCETT CHRISTIE INTERNATIONAL LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
DOMNICK HUNTER INVESTMENTS LIMITED GLASGOW SCOTLAND Active FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Facet Filtration UK Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-29 31-12-2022 £1,917,437 equity
Facet Filtration UK Limited - Accounts to registrar (filleted) - small 22.3 2022-11-23 31-12-2021 £1,787,056 equity
Facet Filtration UK Limited - Accounts to registrar (filleted) - small 18.2 2021-09-30 31-12-2020 £2,894,748 equity
Facet Filtration UK Limited - Accounts to registrar (filleted) - small 18.2 2020-09-26 31-12-2019 £3,730,241 equity
Facet Filtration UK Limited - Accounts to registrar (filleted) - small 18.2 2019-09-25 31-12-2018 £773,172 Cash £4,028,914 equity
PECOFacet UK Limited - Accounts to registrar (filleted) - small 18.1 2018-04-26 30-06-2017 £218,231 Cash £647,804 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARTON (CIVIL ENGINEERING) LIMITED MOUNTAIN ASH Active MICRO ENTITY 42110 - Construction of roads and motorways
MONMOUTHSHIRE ELECTRICAL MAINTENANCE SERVICES LIMITED MOUNTAIN ASH WALES Active MICRO ENTITY 43210 - Electrical installation
LEABOLD FINANCIAL MANAGEMENT LIMITED ABERCYNON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
LEGALS DIRECT LIMITED ABERCYNON WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LEABOLD FINANCIAL MANAGEMENT HOLDINGS LIMITED ABERCYNON Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
LIVEGUARD LTD MOUNTAIN ASH WALES Active MICRO ENTITY 27900 - Manufacture of other electrical equipment
WITH HEART LTD MOUNTAIN ASH WALES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LEGALS DIRECT HOLDINGS LIMITED ABERCYNON WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACUMA PROPERTIES LTD MOUNTAIN ASH WALES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PROPERTY MARVEL LIMITED ABERCYNON WALES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate