UKBizDB.co.uk

FILRITE LIMITED

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

This company is commonly known as Filrite Limited. The company was founded 30 years ago and was given the registration number 02876841. The firm's registered office is in LEEDS. You can find them at 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:FILRITE LIMITED
Company Number:02876841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire, LS1 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary01 October 2023Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Director26 July 2007Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Director03 September 2012Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary23 May 2019Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary24 August 2018Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary16 December 1996Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary09 February 2012Active
32 West Court, West Avenue, Leeds, LS8 2JN

Nominee Secretary01 December 1993Active
Waldheimstrasse 31, Zug 6300, Switzerland,

Secretary-Active
Little Paddocks Chapel Court, Main Street Sicklinghall, Wetherby, LS22 4BD

Director04 November 1994Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Director28 March 2012Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Director11 September 2007Active
The Kloof 44 Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Director04 November 1994Active
Newton Lodge Gardens, Oakwood Grange Lane, Leeds, LS8 2PF

Nominee Director01 December 1993Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Director26 July 2007Active

People with Significant Control

Mr Mordechai Kessler
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Banner Chemicals, Hampton Court, Runcorn, England, WA7 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type small.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.