This company is commonly known as Filefont Limited. The company was founded 32 years ago and was given the registration number 02702410. The firm's registered office is in NORTH YORKSHIRE. You can find them at 12 Alma Square, Scarborough, North Yorkshire, . This company's SIC code is 66300 - Fund management activities.
Name | : | FILEFONT LIMITED |
---|---|---|
Company Number | : | 02702410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merit House, Saxon Way, Priory Park West, Hessle, England, HU13 9PB | Secretary | 04 March 2022 | Active |
Merit House, Saxon Way, Priory Park West, Hessle, England, HU13 9PB | Director | 18 September 2023 | Active |
12, Field Close Road, Scalby, Scarborough, England, YO13 0QL | Secretary | 05 June 2013 | Active |
58 Royal Avenue, Scarborough, YO11 2LT | Secretary | 23 April 1993 | Active |
Montserrat 100 Filey Road, Scarborough, YO11 3AA | Secretary | 06 April 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 31 March 1992 | Active |
Brook View, Carr Lane, Scalby, Scarborough, England, YO13 0SB | Director | 09 October 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 31 March 1992 | Active |
12, Field Close Road, Scalby, Scarborough, England, YO13 0QL | Director | 15 September 2015 | Active |
Regent's Court, Princess Street, Hull, England, HU2 8BA | Director | 23 December 2022 | Active |
Regent's Court, Princess Street, Hull, England, HU2 8BA | Director | 04 March 2022 | Active |
66 Stepney Road, Scarborough, YO12 5BS | Director | 06 April 1992 | Active |
Regent's Court, Princess Street, Hull, England, HU2 8BA | Director | 04 March 2022 | Active |
6 Annandale Grove, Scalby, Scarborough, YO13 0PL | Director | 19 November 1998 | Active |
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU | Director | 06 June 2019 | Active |
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU | Director | 06 June 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 31 March 1992 | Active |
Mr Jeffrey Grantham | ||
Notified on | : | 06 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sherwood Rise, Kemp Road, North Ferriby, United Kingdom, HU14 3LY |
Nature of control | : |
|
Smailes Goldie Financial Management Limited | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent's Court, Princess Street, Hull, England, HU2 8BA |
Nature of control | : |
|
Mr Stephen Andrew Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regent's Court, Princess Street, Hull, England, HU2 8BA |
Nature of control | : |
|
Mr David Ascough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regent's Court, Princess Street, Hull, England, HU2 8BA |
Nature of control | : |
|
Mrs Carole Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regent's Court, Princess Street, Hull, England, HU2 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Change of name | Certificate change of name company. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.