UKBizDB.co.uk

F.I.L. INDUSTRIAL LIMITED

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

This company is commonly known as F.i.l. Industrial Limited. The company was founded 32 years ago and was given the registration number 02614751. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:F.I.L. INDUSTRIAL LIMITED
Company Number:02614751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1991
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Croft, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL

Secretary10 October 2008Active
Bank House, Sawley Road Sawley, Clitheroe, BB7 4RS

Director07 September 2007Active
Vidola Brookdene Avenue, Oxhey Hall, Watford, WD1 4LG

Secretary24 May 1991Active
57 Mayfield Avenue, Orpington, BR6 0AJ

Secretary08 August 1994Active
76 Edgwarebury Lane, Edgware, HA8 8LY

Secretary13 February 2001Active
Inglemere, Langley Lane, Goosnargh, Preston, PR3 2JS

Secretary12 September 2007Active
The Croft, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL

Secretary28 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1991Active
28 Stormont Road, London, N6 4NP

Director30 October 1996Active
28 Stormont Road, London, N6 4NP

Director24 May 1991Active
26 Dene Road, Northwood, HA6 2BT

Director30 October 1996Active
27, Cumberland Drive, Bowdon, WA14 3QP

Director26 January 2009Active
16 Ongar Road, Fulham, London, SW6 1SJ

Director30 October 1996Active
Fordgate House, 1 Allsop Place, London, NW1 5LF

Director01 November 2001Active
Inglemere, Langley Lane, Goosnargh, Preston, PR3 2JS

Director12 September 2007Active
Clogh Willey Cottage, Tosaby Road Stoney Mountain, St Marks, IM9 3AN

Director28 February 2006Active
The Croft Lower Simpson Fold, Blackburn Road, Higher Wheelton Chorley, PR6 8HL

Director12 September 2007Active
Canal Mill, Botany Road, Chorley, PR6 9AF

Director27 January 2010Active
Seymour House, High Street, Chipping Campden, GL55 6AG

Director24 May 1991Active
48 Brookside Road, London, NW11 9NE

Director13 February 2001Active
1 Stanley Road, Farington, Leyland, PR25 4RH

Director10 October 2008Active

People with Significant Control

Mr Duncan Hopkinson
Notified on:07 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Bank House, Sawley Road, Clitheroe, England, BB7 4RS
Nature of control:
  • Significant influence or control

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 (8 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
2024-01-14Gazette

Gazette dissolved liquidation.

Download
2023-10-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-24Restoration

Restoration order of court.

Download
2017-07-10Gazette

Gazette dissolved liquidation.

Download
2017-04-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2016-11-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Address

Change registered office address company with date old address new address.

Download
2016-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type total exemption full.

Download
2015-10-28Accounts

Change account reference date company previous shortened.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption full.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.