UKBizDB.co.uk

ALL FILL INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS

Director01 March 2013Active
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS

Director16 November 2020Active
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS

Director16 August 2023Active
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS

Director22 September 2015Active
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS

Director13 October 1993Active
5 Gateshead Close, Sunderland Road, Sandy Bedfordshire, SG19 1RS

Secretary05 July 2014Active
36 Maids Causeway, Cambridge, CB5 8DD

Secretary16 March 1994Active
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX

Nominee Secretary21 September 1993Active
The Spinney 41 Ashford Road, Tenterden, TN30 6LL

Secretary24 November 1993Active
30, Franklin Road, Biggleswade, SG18 8DX

Secretary28 July 1999Active
61 Fowlmere Road, Heydon, Royston, SG8 8PZ

Nominee Director21 September 1993Active
50 High Street, Langford, Biggleswade, SG18 9RU

Director01 April 2004Active
36 Maids Causeway, Cambridge, CB5 8DD

Director24 November 1993Active
30 Partridge Lane, Bromham, MK43 8PQ

Director16 March 1994Active
Flat 5, Meadowcroft House, 16 Trumpington Road, Cambridge, CB2 8EX

Director01 April 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Incorporation

Memorandum articles.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-27Resolution

Resolution.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.