UKBizDB.co.uk

FILEFONT LIMITED

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

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:12 Alma Square, Scarborough, North Yorkshire, YO11 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merit House, Saxon Way, Priory Park West, Hessle, England, HU13 9PB

Secretary04 March 2022Active
Merit House, Saxon Way, Priory Park West, Hessle, England, HU13 9PB

Director18 September 2023Active
12, Field Close Road, Scalby, Scarborough, England, YO13 0QL

Secretary05 June 2013Active
58 Royal Avenue, Scarborough, YO11 2LT

Secretary23 April 1993Active
Montserrat 100 Filey Road, Scarborough, YO11 3AA

Secretary06 April 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 March 1992Active
Brook View, Carr Lane, Scalby, Scarborough, England, YO13 0SB

Director09 October 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 March 1992Active
12, Field Close Road, Scalby, Scarborough, England, YO13 0QL

Director15 September 2015Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director23 December 2022Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director04 March 2022Active
66 Stepney Road, Scarborough, YO12 5BS

Director06 April 1992Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director04 March 2022Active
6 Annandale Grove, Scalby, Scarborough, YO13 0PL

Director19 November 1998Active
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

Director06 June 2019Active
12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

Director06 June 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 March 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • 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 (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
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Address

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

Download
2023-12-06Change of name

Certificate change of name company.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Accounts

Change account reference date company previous shortened.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Address

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

Download
2022-03-30Officers

Termination secretary company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.