This company is commonly known as Fillcare Limited. The company was founded 42 years ago and was given the registration number 01601166. The firm's registered office is in PONTYCLUN. You can find them at Fillcare Limited Lanelay Road, Talbot Green, Pontyclun, . This company's SIC code is 20411 - Manufacture of soap and detergents.
Name | : | FILLCARE LIMITED |
---|---|---|
Company Number | : | 01601166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fillcare Limited Lanelay Road, Talbot Green, Pontyclun, Wales, CF72 8TZ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Les Arbouresses, Mercurol, France, | Director | 01 July 2009 | Active |
La Garenne, Walnut Close, Miskin, Pontyclun, Wales, CF72 8RZ | Director | 01 August 2019 | Active |
Quartier, Les Combes Closes, La Roche De Glun, France, 26600 | Director | 01 August 2019 | Active |
Fillcare Factory, Lanelay Road, Talbot Green, Pontyclun, United Kingdom, CF72 8XW | Corporate Director | 01 July 2009 | Active |
88 Claylands Road, London, SW8 1NJ | Secretary | 07 June 2005 | Active |
22 Warwick Road, London, SW5 9UD | Secretary | 17 October 2007 | Active |
23 Napoleon Road, Twickenham, TW1 3EW | Secretary | - | Active |
24 Newstead Way, Wimbledon, London, SW19 5HS | Secretary | 07 October 2003 | Active |
7 Sunmead Road, Sunbury On Thames, TW16 6PF | Secretary | 30 September 1994 | Active |
18a Addison Avenue, London, W11 4QR | Secretary | 28 August 1998 | Active |
7 Childs Place, London, SW5 9RX | Secretary | 01 June 2001 | Active |
143 Upper Chobham Road, Camberley, GU15 1EH | Secretary | 26 January 1998 | Active |
Beaumont Burtons Way, Chalfont St Giles, HP8 4BW | Director | - | Active |
Quartier Les Griauges, Chavannes, France, | Director | 01 July 2009 | Active |
Lanelay Road, Talbot Green, Pontyclun, CF72 8XW | Director | 01 July 2009 | Active |
Les Arbouresses, Mercurol, France, | Director | 01 July 2009 | Active |
26 Roland Way, London, SW7 3RE | Director | 13 April 2004 | Active |
89, Windermere Avenue, Cardiff, United Kingdom, CF23 5PS | Director | 01 July 2009 | Active |
6 Rue Du Chene De La Vierge, Viroflay, Yvelines, France, | Director | 23 August 1999 | Active |
255 Hammersmith Road, London, W6 8AZ | Director | 01 January 2006 | Active |
35 Rue Jouffroy, Paris 75017, France, FOREIGN | Director | - | Active |
17 Montpelier Square, London, SW7 | Director | - | Active |
32 Gertrude Street, London, SW10 0JG | Director | 01 January 2008 | Active |
16 Avenue Georges Pompidou, Puteaux 92800, France, FOREIGN | Director | - | Active |
PO BOX66, Lanelay Road, Talbot Green, Pontyclun, Uk, CF72 8YZ | Director | 01 February 2014 | Active |
105 Queens Road, Richmond, TW10 6HF | Director | 23 August 1999 | Active |
Roundhill Farm, Breamore, Fordingbridge, SP6 3PS | Director | 23 August 1999 | Active |
Fareva Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 66, Fillcare Factory, Lanelay Road, Pontyclun, United Kingdom, CF72 8YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type full. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.