FILBUK 313 LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1SP

Company number 02809283
Status Active
Incorporation Date 14 April 1993
Company Type Private Limited Company
Address THE CARDIFF BREWERY, CRAWSHAY STREET, CARDIFF, SOUTH GLAMORGAN, CF10 1SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 1 October 2016; Accounts for a dormant company made up to 26 September 2015. The most likely internet sites of FILBUK 313 LIMITED are www.filbuk313.co.uk, and www.filbuk-313.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Filbuk 313 Limited is a Private Limited Company. The company registration number is 02809283. Filbuk 313 Limited has been working since 14 April 1993. The present status of the company is Active. The registered address of Filbuk 313 Limited is The Cardiff Brewery Crawshay Street Cardiff South Glamorgan Cf10 1sp. . BRAIN, Charles Nicholas is a Secretary of the company. BONNEY, David Peter is a Director of the company. REED, Martin Stuart is a Director of the company. Secretary BARRETT, James Shepherd has been resigned. Secretary DRYSDALE, Katherine has been resigned. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary THOMAS, John Russell has been resigned. Director BARRETT, James Shepherd has been resigned. Director BRAIN, Christopher Michael has been resigned. Director CUNNINGHAM, Richard Barry has been resigned. Nominee Director FILBUK (SECRETARIES) LIMITED has been resigned. Director SALTER, Michael Anthony John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRAIN, Charles Nicholas
Appointed Date: 28 July 2006

Director
BONNEY, David Peter
Appointed Date: 01 October 2009
63 years old

Director
REED, Martin Stuart
Appointed Date: 21 January 2002
65 years old

Resigned Directors

Secretary
BARRETT, James Shepherd
Resigned: 27 February 1997
Appointed Date: 10 June 1993

Secretary
DRYSDALE, Katherine
Resigned: 28 July 2006
Appointed Date: 23 February 2003

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 10 June 1993
Appointed Date: 14 April 1993

Secretary
THOMAS, John Russell
Resigned: 23 February 2003
Appointed Date: 27 February 1997

Director
BARRETT, James Shepherd
Resigned: 08 April 2002
Appointed Date: 01 February 2001
70 years old

Director
BRAIN, Christopher Michael
Resigned: 30 September 2009
Appointed Date: 01 February 2001
86 years old

Director
CUNNINGHAM, Richard Barry
Resigned: 29 January 2001
Appointed Date: 10 June 1993
82 years old

Nominee Director
FILBUK (SECRETARIES) LIMITED
Resigned: 10 June 1993
Appointed Date: 14 April 1993

Director
SALTER, Michael Anthony John
Resigned: 02 March 1999
Appointed Date: 10 June 1993
82 years old

Persons With Significant Control

Mr David Peter Bonney
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Martin Stuart Reed
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Crown Buckley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FILBUK 313 LIMITED Events

06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
07 Feb 2017
Accounts for a dormant company made up to 1 October 2016
09 May 2016
Accounts for a dormant company made up to 26 September 2015
11 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

11 Mar 2015
Accounts for a dormant company made up to 27 September 2014
...
... and 68 more events
02 Jul 1993
Accounting reference date notified as 30/09

02 Jul 1993
Registered office changed on 02/07/93 from: fitzalan house fitzalan road cardiff CF2 1XZ

25 Jun 1993
Particulars of mortgage/charge

25 Jun 1993
Particulars of mortgage/charge

14 Apr 1993
Incorporation

FILBUK 313 LIMITED Charges

15 June 1993
Guarantee and debenture
Delivered: 25 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1993
Trade marks mortgage
Delivered: 25 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the trade marks present and future and all goodwill of…