UKBizDB.co.uk

FILCRESS LIMITED

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

This company is commonly known as Filcress Limited. The company was founded 23 years ago and was given the registration number 04201587. The firm's registered office is in BOURNE END. You can find them at Beaumont House, Harvest Hill, Bourne End, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FILCRESS LIMITED
Company Number:04201587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2001
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Beaumont House, Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, Harvest Hill, Bourne End, United Kingdom, SL8 5JJ

Director01 August 2010Active
Nobles Green, Station Road, Dormansland, RH7 6NL

Secretary15 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 April 2001Active
Nobles Green, Station Road, Dormansland, RH7 6NL

Director15 May 2001Active
Beaumont House, Harvest Hill, Bourne End, SL8 5JJ

Director15 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 April 2001Active

People with Significant Control

Mr Andrew Peter Criss
Notified on:21 April 2023
Status:Active
Date of birth:July 1965
Nationality:English
Address:Beaumont House, Harvest Hill, Bourne End, SL8 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Edith Elizabeth Monfries
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:31, Greenhurst Drive, East Grinstead, England, RH19 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Mealor
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Beaumont House, Harvest Hill, Bourne End, England, SL8 5JJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Officers

Change person secretary company with change date.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.