UKBizDB.co.uk

FILO AND TWINE LIMITED

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

This company is commonly known as Filo And Twine Limited. The company was founded 5 years ago and was given the registration number 11809563. The firm's registered office is in HALESWORTH. You can find them at Unit 13 Unit 13 Halesworth Business Center, Norwich Road, Halesworth, Suffolk. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:FILO AND TWINE LIMITED
Company Number:11809563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Unit 13 Unit 13 Halesworth Business Center, Norwich Road, Halesworth, Suffolk, United Kingdom, IP19 8QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Waterside Drive, Ditchingham, Bungay, England, NR35 2SH

Director06 February 2019Active
19, Hall Road, Wenhaston, Halesworth, England, IP19 9EP

Director09 November 2019Active
The Cottage, Hulver Street, Hulver, Beccles, England, NR34 7UE

Director06 February 2019Active

People with Significant Control

Mr Andrew Storer
Notified on:09 November 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:19, Hall Road, Halesworth, England, IP19 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Joseph Anfilogoff
Notified on:06 February 2019
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:80, Waterside Drive, Bungay, England, NR35 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ken Richard Twineham
Notified on:06 February 2019
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:The Cottage, Hulver Street, Beccles, England, NR34 7UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-07-22Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-09Persons with significant control

Notification of a person with significant control.

Download
2019-11-09Officers

Appoint person director company with name date.

Download
2019-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.