Warning: file_put_contents(c/f9811088fd29d74f768bf7614d01e743.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Boris Fiala E.u. Ltd, TW2 6BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BORIS FIALA E.U. LTD

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

This company is commonly known as Boris Fiala E.u. Ltd. The company was founded 16 years ago and was given the registration number 06345978. The firm's registered office is in TWICKENHAM. You can find them at 35 Lyndhurst Ave, , Twickenham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BORIS FIALA E.U. LTD
Company Number:06345978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2007
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Lyndhurst Ave, Twickenham, England, TW2 6BQ

Corporate Secretary01 April 2013Active
651, Lesetin Ii, Zlin, Czech Republic, 760 01

Director01 January 2018Active
Omega 4 No 116, 6 Roach Road, London, England, E3 2PA

Corporate Secretary17 August 2007Active
30-38, Baldwin Street, 20 Apollo Apartment, Bristol, England, BS1 1NR

Corporate Secretary17 December 2010Active
Mosergasse, 12 / 3, Vienna, Austria, 1090

Director31 August 2017Active
Glasergasse 145, Wien, Austria, 1090

Director17 August 2007Active

People with Significant Control

Boris Fiala
Notified on:01 January 2018
Status:Active
Date of birth:February 1965
Nationality:Czech
Country of residence:Czech Republic
Address:651, Lesetin Ii, Zlin, Czech Republic, 760 01
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Momcilo Pesic
Notified on:31 August 2017
Status:Active
Date of birth:November 1938
Nationality:Serbian
Country of residence:Austria
Address:12 / 3, Mosergasse, Vienna, Austria, AT 1090
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Slobodan Ing. Rasic
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:Austrian
Country of residence:Austria
Address:Glasergasse, 145, Vienna, Austria, AT 1090
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Gazette

Gazette filings brought up to date.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-11Resolution

Resolution.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-12-28Resolution

Resolution.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.