UKBizDB.co.uk

THE FILLER EXCHANGE LTD

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

This company is commonly known as The Filler Exchange Ltd. The company was founded 6 years ago and was given the registration number 11115026. The firm's registered office is in TORQUAY. You can find them at 37 Shiphay Lane, , Torquay, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:THE FILLER EXCHANGE LTD
Company Number:11115026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:37 Shiphay Lane, Torquay, United Kingdom, TQ2 7DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Shiphay Lane, Torquay, United Kingdom, TQ2 7DU

Director26 April 2019Active
93, Bridge Road, Uxbridge, United Kingdom, UB8 2QN

Director18 December 2017Active
93, Bridge Raod, Uxbridge, United Kingdom, UB8 2QN

Director18 December 2017Active
37, Shiphay Lane, Torquay, United Kingdom, TQ2 7DU

Director05 April 2018Active

People with Significant Control

Mr James Anthony O'Mahony
Notified on:26 April 2019
Status:Active
Date of birth:January 1953
Nationality:Irish
Country of residence:United Kingdom
Address:37, Shiphay Lane, Torquay, United Kingdom, TQ2 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James O'Mahony
Notified on:21 December 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:41, Moscow Road, London, England, W2 4AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nigel John Sinclair Hansen
Notified on:05 April 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:37, Shiphay Lane, Torquay, United Kingdom, TQ2 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bobby Filler
Notified on:18 December 2017
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:93, Bridge Road, Uxbridge, United Kingdom, UB8 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Polly Filler
Notified on:18 December 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:93, Bridge Raod, Uxbridge, United Kingdom, UB8 2QN
Nature of control:
  • Ownership of shares 25 to 50 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
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Capital

Capital allotment shares.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Capital

Capital allotment shares.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Capital

Capital allotment shares.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-07-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.