Warning: file_put_contents(c/94bc10fce30dbaa43f6e68edd4152e5c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Filmore And Union (hq) Limited, LS1 5PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FILMORE AND UNION (HQ) LIMITED

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

This company is commonly known as Filmore And Union (hq) Limited. The company was founded 18 years ago and was given the registration number 05608078. The firm's registered office is in LEEDS. You can find them at Minerva, 29 East Parade, Leeds, Yorkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:FILMORE AND UNION (HQ) LIMITED
Company Number:05608078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 October 2005
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Sanbeck Park, Sandbeck Lane, Wetherby, England, LS22 7TW

Secretary30 March 2010Active
Minerva, 29 East Parade, Leeds, LS1 5PS

Director01 November 2005Active
Gillthorne Grange, Skipton Road Hampsthwaite, Harrogate, HG3 2LZ

Secretary01 November 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary31 October 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director31 October 2005Active

People with Significant Control

Filmore And Union Limited
Notified on:02 May 2016
Status:Active
Country of residence:England
Address:Unit 17, Sandbeck Lane, Wetherby, England, LS22 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Adele Carnell
Notified on:07 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:17 Sanbeck Park, Sandbeck Lane, Wetherby, LS22 7TW
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-26Gazette

Gazette dissolved liquidation.

Download
2021-03-26Insolvency

Liquidation in administration move to dissolution.

Download
2020-12-24Insolvency

Liquidation in administration progress report.

Download
2020-06-25Insolvency

Liquidation in administration progress report.

Download
2020-04-29Insolvency

Liquidation in administration extension of period.

Download
2020-01-03Insolvency

Liquidation in administration progress report.

Download
2019-09-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-07-19Insolvency

Liquidation in administration result creditors meeting.

Download
2019-06-21Insolvency

Liquidation in administration proposals.

Download
2019-06-17Address

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

Download
2019-06-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Officers

Change person secretary company with change date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-12Officers

Change person secretary company with change date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.