This company is commonly known as Filbuk 313 Limited. The company was founded 31 years ago and was given the registration number 02809283. The firm's registered office is in CARDIFF. You can find them at Dragon Brewery, Pacific Road, Cardiff, . This company's SIC code is 99999 - Dormant Company.
Name | : | FILBUK 313 LIMITED |
---|---|---|
Company Number | : | 02809283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1993 |
End of financial year | : | 24 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ | Secretary | 31 January 2021 | Active |
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ | Director | 31 January 2021 | Active |
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ | Director | 09 October 2023 | Active |
10 Valley Road, Wotton Under Edge, GL12 7NP | Secretary | 10 June 1993 | Active |
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ | Secretary | 28 July 2006 | Active |
5 Bryn Dewi Sant, Miskin, Pontyclun, CF72 8TJ | Secretary | 23 February 2003 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Secretary | 14 April 1993 | Active |
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ | Secretary | 30 September 2020 | Active |
196 Cyncoed Road, Cardiff, CF23 6BQ | Secretary | 27 February 1997 | Active |
10 Valley Road, Wotton Under Edge, GL12 7NP | Director | 01 February 2001 | Active |
The Cardiff Brewery, Crawshay Street, Cardiff, CF10 1SP | Director | 01 October 2009 | Active |
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ | Director | 06 April 2018 | Active |
Trelawne, Peterston Super Ely, Cardiff, CF5 6NE | Director | 01 February 2001 | Active |
8 Owain Close, Cardiff, CF23 6HN | Director | 10 June 1993 | Active |
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ | Director | 28 June 2019 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Director | 14 April 1993 | Active |
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ | Director | 21 January 2002 | Active |
6 The Paddock, Lisvane, Cardiff, CF4 5AY | Director | 10 June 1993 | Active |
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ | Director | 05 February 2021 | Active |
Mr David Peter Bonney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | The Cardiff Brewery, Cardiff, CF10 1SP |
Nature of control | : |
|
Mr Martin Stuart Reed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | The Cardiff Brewery, Cardiff, CF10 1SP |
Nature of control | : |
|
Crown Buckley Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 97 Portmanmoor Road Industrial Estate, Portmanmoor Road Industrial Estate, Cardiff, Wales, CF24 5HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-01-31 | Officers | Appoint person director company with name date. | Download |
2021-01-31 | Officers | Appoint person secretary company with name date. | Download |
2021-01-31 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Officers | Appoint person secretary company with name date. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.