This company is commonly known as Filmcell Factory Ltd. The company was founded 15 years ago and was given the registration number 06790536. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Lodge Lane, Langham, Colchester, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | FILMCELL FACTORY LTD |
---|---|---|
Company Number | : | 06790536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Abbotts Hall Chase, Stanford Le Hope, SS17 0BQ | Director | 14 January 2009 | Active |
Mr Daniel Benjamin Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Abbotts Hall Chase, Stanford Le Hope, United Kingdom, SS17 0BQ |
Nature of control | : |
|
Mrs Gillian Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Abbotts Hall Chase, Stanford Le Hope, United Kingdom, SS17 0BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Gazette | Gazette filings brought up to date. | Download |
2024-03-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Gazette | Gazette filings brought up to date. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-12 | Gazette | Gazette filings brought up to date. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.