This company is commonly known as All Fill International Limited. The company was founded 30 years ago and was given the registration number 02855635. The firm's registered office is in SANDY BEDFORDSHIRE. You can find them at 5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | ALL FILL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02855635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS | Director | 01 March 2013 | Active |
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS | Director | 16 November 2020 | Active |
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS | Director | 16 August 2023 | Active |
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS | Director | 22 September 2015 | Active |
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS | Director | 13 October 1993 | Active |
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS | Secretary | 05 July 2014 | Active |
36 Maids Causeway, Cambridge, CB5 8DD | Secretary | 16 March 1994 | Active |
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX | Nominee Secretary | 21 September 1993 | Active |
The Spinney 41 Ashford Road, Tenterden, TN30 6LL | Secretary | 24 November 1993 | Active |
30, Franklin Road, Biggleswade, SG18 8DX | Secretary | 28 July 1999 | Active |
61 Fowlmere Road, Heydon, Royston, SG8 8PZ | Nominee Director | 21 September 1993 | Active |
50 High Street, Langford, Biggleswade, SG18 9RU | Director | 01 April 2004 | Active |
36 Maids Causeway, Cambridge, CB5 8DD | Director | 24 November 1993 | Active |
30 Partridge Lane, Bromham, MK43 8PQ | Director | 16 March 1994 | Active |
Flat 5, Meadowcroft House, 16 Trumpington Road, Cambridge, CB2 8EX | Director | 01 April 2004 | Active |
Mr Michael Rowland Watts | ||
Notified on | : | 16 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | 5 Gateshead Close, Sandy Bedfordshire, SG19 1RS |
Nature of control | : |
|
Mrs Carol Watts | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 5 Gateshead Close, Sandy Bedfordshire, SG19 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Incorporation | Memorandum articles. | Download |
2021-05-27 | Resolution | Resolution. | Download |
2021-05-27 | Resolution | Resolution. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.