FILON GRP LIMITED

Unit 3 Ring Road, Zone 2 Unit 3 Ring Road, Zone 2, Burntwood, WS7 3JQ, Staffordshire, United Kingdom
StatusACTIVE
Company No.09640271
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age8 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

FILON GRP LIMITED is an active private limited company with number 09640271. It was incorporated 8 years, 11 months, 16 days ago, on 16 June 2015. The company address is Unit 3 Ring Road, Zone 2 Unit 3 Ring Road, Zone 2, Burntwood, WS7 3JQ, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grp Construction Products Limited

Notification date: 2022-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-12

Psc name: Mark Andrew Wilcox

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Robert Vickers

Cessation date: 2022-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-12

Psc name: Bharat Gandhi

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Mr Craig Bainbridge

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Ms Laura Joanne Francis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-12

Officer name: Stephen Robert Vickers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-16

Charge number: 096402710001

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Capital cancellation shares

Date: 26 Oct 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH06

Capital : 170,000.00 GBP

Date: 2020-09-17

Documents

View document PDF

Capital cancellation shares

Date: 26 Oct 2020

Action Date: 27 Aug 2020

Category: Capital

Type: SH06

Capital : 185,000.00 GBP

Date: 2020-08-27

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bharat Gandhi

Notification date: 2020-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-17

Psc name: Helen Julie Ann Cox

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Helen Julie Ann Cox

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-07

Psc name: Helen Julie Ann Cox

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-07

Psc name: Mark Andrew Wilcox

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-07

Psc name: Stephen Robert Vickers

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTENDER LTD

CUMBERLAND LODGE CUMBERLAND ROAD,MARGATE,CT9 2JZ

Number:11589535
Status:ACTIVE
Category:Private Limited Company

AWB RECYCLING LIMITED

THE WASTE TRANSFER YARD,LIPHOOK,GU7 7PG

Number:08267176
Status:ACTIVE
Category:Private Limited Company

ELINK LTD

6 CULLEN DRIVE,LIVERPOOL,L21 2NB

Number:11902027
Status:ACTIVE
Category:Private Limited Company

FLAGROAD LIMITED

105 PARK ROAD,LIVERPOOL,L37 6AD

Number:01478874
Status:ACTIVE
Category:Private Limited Company

JAVEK PROPERTIES LIMITED

76/82 CEMETERY ROAD,STOURBRIDGE,DY9 8DB

Number:01937758
Status:ACTIVE
Category:Private Limited Company

ORBITAL ELECTRICAL SOUTH WEST LTD

26 PEARSALL ROAD,BRISTOL,BS30 9BG

Number:06240647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source