This company is commonly known as Filey Unbeatable Ltd. The company was founded 10 years ago and was given the registration number 09708494. The firm's registered office is in NUNEATON. You can find them at 2 Woolwich Road, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | FILEY UNBEATABLE LTD |
---|---|---|
Company Number | : | 09708494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Woolwich Road, Nuneaton, United Kingdom, CV11 6QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Rosedale Close, Nottingham, United Kingdom, NG10 3JF | Director | 03 February 2021 | Active |
25 Sudbury Heights Avenue, Greenford, England, UB6 0ND | Director | 03 June 2019 | Active |
91, Clydesdale Avenue, Hamilton, United Kingdom, ML3 7SY | Director | 18 August 2015 | Active |
28 Forty Avenue, Wembley, United Kingdom, HA9 8JP | Director | 14 October 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
11 The Lindales, Barnsley, England, S75 2DT | Director | 26 April 2018 | Active |
97 Orsett Road, Grays, United Kingdom, RM17 5HA | Director | 25 January 2019 | Active |
385 Huddersfield Road, Halifax, England, HX3 9LJ | Director | 16 February 2018 | Active |
4 Fulmar Close, Bransholme, Hull, United Kingdom, HU7 4SW | Director | 05 September 2017 | Active |
121 Shakespeare Street, Coventry, United Kingdom, CV2 4NE | Director | 01 April 2020 | Active |
61, Long Banks, Harlow, United Kingdom, CM18 7NU | Director | 30 September 2016 | Active |
25, Milton Avenue, Wellingborough, United Kingdom, NN8 3RD | Director | 16 May 2016 | Active |
2 Woolwich Road, Nuneaton, United Kingdom, CV11 6QS | Director | 23 September 2020 | Active |
21 Madison Close, Coventry, United Kingdom, CV4 9WL | Director | 15 August 2018 | Active |
Mr Jonathan Wallis | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2003 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Rosedale Close, Nottingham, United Kingdom, NG10 3JF |
Nature of control | : |
|
Mrs Sushila Rai | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Nepalese |
Country of residence | : | United Kingdom |
Address | : | 2 Woolwich Road, Nuneaton, United Kingdom, CV11 6QS |
Nature of control | : |
|
Mr Cristiano Pasmo | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Brazilian |
Country of residence | : | United Kingdom |
Address | : | 121 Shakespeare Street, Coventry, United Kingdom, CV2 4NE |
Nature of control | : |
|
Mr Daniel Dacsin | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 28 Forty Avenue, Wembley, United Kingdom, HA9 8JP |
Nature of control | : |
|
Mr Omar Al-Hamatani | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 25 Sudbury Heights Avenue, Greenford, England, UB6 0ND |
Nature of control | : |
|
Mr Dawid Marciniak | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 97 Orsett Road, Grays, United Kingdom, RM17 5HA |
Nature of control | : |
|
Mr James Webb | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Madison Close, Coventry, United Kingdom, CV4 9WL |
Nature of control | : |
|
Mr Carl Lawton | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 The Lindales, Barnsley, England, S75 2DT |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Mark Stephen Middleton | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 385 Huddersfield Road, Halifax, England, HX3 9LJ |
Nature of control | : |
|
Mr Steven Daryl Mulchinock | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Fulmar Close, Bransholme, Hull, United Kingdom, HU7 4SW |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Fulmar Close, Bransholme, Hull, United Kingdom, HU7 4SW |
Nature of control | : |
|
Dominik Rabincak | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | Slovak |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.