FILMCOAT LIMITED
EASTON

Hellopages » Bristol » Bristol, City of » BS5 0RT

Company number 03907000
Status Active
Incorporation Date 14 January 2000
Company Type Private Limited Company
Address UNIT 1 ST GABRIELS BUSINESS PARK, ST GABRIELS ROAD, EASTON, BRISTOL, BS5 0RT
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Gerald William Shilton Minchin as a secretary on 23 December 2016; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of FILMCOAT LIMITED are www.filmcoat.co.uk, and www.filmcoat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Filmcoat Limited is a Private Limited Company. The company registration number is 03907000. Filmcoat Limited has been working since 14 January 2000. The present status of the company is Active. The registered address of Filmcoat Limited is Unit 1 St Gabriels Business Park St Gabriels Road Easton Bristol Bs5 0rt. . MINCHIN, Kyle Lee Shilton is a Director of the company. Secretary MINCHIN, Gerald William Shilton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
MINCHIN, Kyle Lee Shilton
Appointed Date: 14 January 2000
50 years old

Resigned Directors

Secretary
MINCHIN, Gerald William Shilton
Resigned: 23 December 2016
Appointed Date: 14 January 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2000
Appointed Date: 14 January 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2000
Appointed Date: 14 January 2000

Persons With Significant Control

Mr Kyle Lee Shilton Minchin
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

FILMCOAT LIMITED Events

19 Jan 2017
Termination of appointment of Gerald William Shilton Minchin as a secretary on 23 December 2016
17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 36 more events
21 Jan 2000
Secretary resigned
21 Jan 2000
Director resigned
21 Jan 2000
New secretary appointed
21 Jan 2000
New director appointed
14 Jan 2000
Incorporation

FILMCOAT LIMITED Charges

17 March 2000
Debenture
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

FILMCLUBUK LIMITED FILMCO. LIMITED FILMCOR LIMITED FILMCORE LIMITED FILMCOTE LIMITED FILMCOURT LIMITED FILMCRAFT LIMITED