UKBizDB.co.uk

FILLONGLEY VENTURES LIMITED

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

This company is commonly known as Fillongley Ventures Limited. The company was founded 12 years ago and was given the registration number 07680170. The firm's registered office is in COVENTRY. You can find them at * Tamworth Road, Fillongley, Coventry, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:FILLONGLEY VENTURES LIMITED
Company Number:07680170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:* Tamworth Road, Fillongley, Coventry, CV7 8DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fillongley Ventures Ltd, Tamworth Road, Fillongley, Coventry, England, CV7 8DZ

Director01 November 2022Active
Fillongley Ventures Ltd, Tamworth Road, Fillongley, Coventry, England, CV7 8DZ

Director01 October 2021Active
Fillongley Ventures Ltd, Tamworth Road, Fillongley, Coventry, England, CV7 8DZ

Secretary12 July 2017Active
*, Tamworth Road, Fillongley, Coventry, England, CV7 8DZ

Secretary04 August 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary23 June 2011Active
*, Tamworth Road, Fillongley, Coventry, CV7 8DZ

Director31 August 2018Active
52, The Leasowe, Lichfield, United Kingdom, WS13 7HA

Director07 August 2011Active
*, Tamworth Road, Fillongley, Coventry, CV7 8DZ

Director12 July 2017Active
6, White Horse Street, Hereford, United Kingdom, HR4 0EP

Director04 August 2011Active
Fillongley Ventures Ltd, Tamworth Road, Fillongley, Coventry, England, CV7 8DZ

Director07 August 2011Active
Fillongley Ventures Ltd, Tamworth Road, Fillongley, Coventry, England, CV7 8DZ

Director12 July 2017Active
Aberdare, Swindon Village Hall Grounds, Swindon Village, Cheltenham, United Kingdom, GL51 9QR

Director04 August 2011Active
15, Lakewood Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 1ER

Director04 August 2011Active
Willow Barn, Pudford Lane, Martley, Worcester, England, WR6 6QL

Director04 August 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director23 June 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director23 June 2011Active

People with Significant Control

Angel Springs Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor, Abbots House, Reading, England, RG1 3BD
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 (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
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-05-03Accounts

Change account reference date company current extended.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-24Capital

Capital statement capital company with date currency figure.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-24Insolvency

Legacy.

Download
2023-03-24Capital

Legacy.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-08-22Address

Change sail address company with old address new address.

Download
2022-08-22Address

Move registers to sail company with new address.

Download
2022-08-22Address

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

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person secretary company with change date.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.