UKBizDB.co.uk

FILBUK 313 LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ

Secretary31 January 2021Active
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ

Director31 January 2021Active
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ

Director09 October 2023Active
10 Valley Road, Wotton Under Edge, GL12 7NP

Secretary10 June 1993Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Secretary28 July 2006Active
5 Bryn Dewi Sant, Miskin, Pontyclun, CF72 8TJ

Secretary23 February 2003Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary14 April 1993Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Secretary30 September 2020Active
196 Cyncoed Road, Cardiff, CF23 6BQ

Secretary27 February 1997Active
10 Valley Road, Wotton Under Edge, GL12 7NP

Director01 February 2001Active
The Cardiff Brewery, Crawshay Street, Cardiff, CF10 1SP

Director01 October 2009Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director06 April 2018Active
Trelawne, Peterston Super Ely, Cardiff, CF5 6NE

Director01 February 2001Active
8 Owain Close, Cardiff, CF23 6HN

Director10 June 1993Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director28 June 2019Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director14 April 1993Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director21 January 2002Active
6 The Paddock, Lisvane, Cardiff, CF4 5AY

Director10 June 1993Active
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ

Director05 February 2021Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-03-22Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Address

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

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2021-01-31Officers

Appoint person secretary company with name date.

Download
2021-01-31Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.