UKBizDB.co.uk

THE FILLER XCHANGE LTD

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

This company is commonly known as The Filler Xchange Ltd. The company was founded 6 years ago and was given the registration number 11115715. 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 XCHANGE LTD
Company Number:11115715
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
First Floor, 6 Vulcan Way, Sandhurst, England, GU47 9DB

Director18 December 2017Active
First Floor, 6 Vulcan Way, Sandhurst, England, GU47 9DB

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

Director16 June 2020Active
37, Shiphay Lane, Torquay, United Kingdom, TQ2 7DU

Director03 August 2020Active
37, Shiphay Lane, Torquay, United Kingdom, TQ2 7DU

Director21 June 2018Active

People with Significant Control

Mr Nigel John Sinclair Hansen
Notified on:03 August 2020
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:
  • Significant influence or control
Mr Peter Anthony Grant
Notified on:24 June 2020
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:37, Shiphay Lane, Torquay, United Kingdom, TQ2 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel John Sinclair Hansen
Notified on:21 December 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
Mrs Polly Filler
Notified on:18 December 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:First Floor, 6 Vulcan Way, Sandhurst, England, GU47 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bobby Filler
Notified on:18 December 2017
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:First Floor, 6 Vulcan Way, Sandhurst, England, GU47 9DB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Persons with significant control

Change to a person with significant control without name date.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Capital

Capital allotment shares.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.