UKBizDB.co.uk

FILLCARE LIMITED

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

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.

Company Information

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:
  • 20411 - Manufacture of soap and detergents
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:Fillcare Limited Lanelay Road, Talbot Green, Pontyclun, Wales, CF72 8TZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Les Arbouresses, Mercurol, France,

Director01 July 2009Active
La Garenne, Walnut Close, Miskin, Pontyclun, Wales, CF72 8RZ

Director01 August 2019Active
Quartier, Les Combes Closes, La Roche De Glun, France, 26600

Director01 August 2019Active
Fillcare Factory, Lanelay Road, Talbot Green, Pontyclun, United Kingdom, CF72 8XW

Corporate Director01 July 2009Active
88 Claylands Road, London, SW8 1NJ

Secretary07 June 2005Active
22 Warwick Road, London, SW5 9UD

Secretary17 October 2007Active
23 Napoleon Road, Twickenham, TW1 3EW

Secretary-Active
24 Newstead Way, Wimbledon, London, SW19 5HS

Secretary07 October 2003Active
7 Sunmead Road, Sunbury On Thames, TW16 6PF

Secretary30 September 1994Active
18a Addison Avenue, London, W11 4QR

Secretary28 August 1998Active
7 Childs Place, London, SW5 9RX

Secretary01 June 2001Active
143 Upper Chobham Road, Camberley, GU15 1EH

Secretary26 January 1998Active
Beaumont Burtons Way, Chalfont St Giles, HP8 4BW

Director-Active
Quartier Les Griauges, Chavannes, France,

Director01 July 2009Active
Lanelay Road, Talbot Green, Pontyclun, CF72 8XW

Director01 July 2009Active
Les Arbouresses, Mercurol, France,

Director01 July 2009Active
26 Roland Way, London, SW7 3RE

Director13 April 2004Active
89, Windermere Avenue, Cardiff, United Kingdom, CF23 5PS

Director01 July 2009Active
6 Rue Du Chene De La Vierge, Viroflay, Yvelines, France,

Director23 August 1999Active
255 Hammersmith Road, London, W6 8AZ

Director01 January 2006Active
35 Rue Jouffroy, Paris 75017, France, FOREIGN

Director-Active
17 Montpelier Square, London, SW7

Director-Active
32 Gertrude Street, London, SW10 0JG

Director01 January 2008Active
16 Avenue Georges Pompidou, Puteaux 92800, France, FOREIGN

Director-Active
PO BOX66, Lanelay Road, Talbot Green, Pontyclun, Uk, CF72 8YZ

Director01 February 2014Active
105 Queens Road, Richmond, TW10 6HF

Director23 August 1999Active
Roundhill Farm, Breamore, Fordingbridge, SP6 3PS

Director23 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Address

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

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type full.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type full.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.