This company is commonly known as Form Filed Limited. The company was founded 21 years ago and was given the registration number 04463282. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FORM FILED LIMITED |
---|---|---|
Company Number | : | 04463282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 23 March 2018 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 18 June 2002 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 18 June 2002 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 27 March 2018 | Active |
29 Broadhurst, Ashtead, KT21 1QB | Secretary | 30 September 2003 | Active |
1st Floor, 33 Cork Street, London, England, W1S 3NQ | Secretary | 13 December 2011 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Secretary | 05 April 2012 | Active |
1st Floor, 33 Cork Street, London, England, W1S 3NQ | Secretary | 15 October 2010 | Active |
52 Kilworth Avenue, Shenfield, CM15 8PT | Secretary | 18 June 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 18 June 2002 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Director | 22 January 2015 | Active |
1 Canterbury Close, Rayleigh, SS6 9PS | Director | 13 April 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 18 June 2002 | Active |
Mr Michael Julian Ingall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP |
Nature of control | : |
|
Mr Frederick Paul Graham-Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.