FILBUK 001 LIMITED
LLANELLI CALSONIC AUTOMOTIVE PRODUCTS LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8HU

Company number 01876986
Status Active
Incorporation Date 14 January 1985
Company Type Private Limited Company
Address C/O CALSONIC KANSEI EUROPE PLC, LLETHRI ROAD, LLANELLI, CARMARTHENSHIRE, SA14 8HU
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 5,700,000 . The most likely internet sites of FILBUK 001 LIMITED are www.filbuk001.co.uk, and www.filbuk-001.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Pontarddulais Rail Station is 4.3 miles; to Pembrey & Burry Port Rail Station is 4.7 miles; to Gowerton Rail Station is 5.7 miles; to Ammanford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filbuk 001 Limited is a Private Limited Company. The company registration number is 01876986. Filbuk 001 Limited has been working since 14 January 1985. The present status of the company is Active. The registered address of Filbuk 001 Limited is C O Calsonic Kansei Europe Plc Llethri Road Llanelli Carmarthenshire Sa14 8hu. . PORTWAY, Rhys is a Secretary of the company. DAVIES, James is a Director of the company. Secretary BROWN, Alan Robert has been resigned. Secretary CACCAVALE, Antonio Vincenzo has been resigned. Secretary CAMPBELL, David Graham has been resigned. Secretary PARSONS, Angela Julie has been resigned. Director BAKER, Andrew Robert, Doctor has been resigned. Director DAVIES, Idris Iorwerth has been resigned. Director EVANS, Wayne David has been resigned. Director FUJII, Kazumichi has been resigned. Director HIGAI, Ryoichi has been resigned. Director MURAYAMA, Koji has been resigned. Director PALLAS, David has been resigned. Director POLEY, David has been resigned. Director REILLY, Michael John has been resigned. Director SASAKI, Shinobu has been resigned. Director SHINOHARA, Keiichi has been resigned. Director TWEEDLIE, John has been resigned. Director VAN VELDHUIZEN, Albartus has been resigned. Director YAMADA, Hiroyuki has been resigned. Director YAMADA, Hiroyuki has been resigned. Director YUKITAKE, Taizo has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
PORTWAY, Rhys
Appointed Date: 01 January 2010

Director
DAVIES, James
Appointed Date: 12 September 2006
60 years old

Resigned Directors

Secretary
BROWN, Alan Robert
Resigned: 06 April 2000

Secretary
CACCAVALE, Antonio Vincenzo
Resigned: 08 September 2005
Appointed Date: 06 April 2000

Secretary
CAMPBELL, David Graham
Resigned: 01 October 2007
Appointed Date: 08 September 2005

Secretary
PARSONS, Angela Julie
Resigned: 31 December 2009
Appointed Date: 01 October 2007

Director
BAKER, Andrew Robert, Doctor
Resigned: 01 July 1998
Appointed Date: 01 September 1997
74 years old

Director
DAVIES, Idris Iorwerth
Resigned: 01 September 1997
88 years old

Director
EVANS, Wayne David
Resigned: 22 May 1996
67 years old

Director
FUJII, Kazumichi
Resigned: 26 October 1994
Appointed Date: 19 May 1993
83 years old

Director
HIGAI, Ryoichi
Resigned: 12 June 2000
Appointed Date: 01 September 1997
74 years old

Director
MURAYAMA, Koji
Resigned: 08 May 2002
Appointed Date: 30 August 2001
81 years old

Director
PALLAS, David
Resigned: 12 September 2006
71 years old

Director
POLEY, David
Resigned: 08 May 2002
Appointed Date: 01 April 1998
65 years old

Director
REILLY, Michael John
Resigned: 25 December 1999
84 years old

Director
SASAKI, Shinobu
Resigned: 01 September 1997
Appointed Date: 25 May 1994
79 years old

Director
SHINOHARA, Keiichi
Resigned: 08 May 2002
Appointed Date: 12 June 2000
80 years old

Director
TWEEDLIE, John
Resigned: 08 May 2002
Appointed Date: 04 February 2000
65 years old

Director
VAN VELDHUIZEN, Albartus
Resigned: 01 September 1997
Appointed Date: 22 May 1996
77 years old

Director
YAMADA, Hiroyuki
Resigned: 12 June 2000
Appointed Date: 26 October 1994
83 years old

Director
YAMADA, Hiroyuki
Resigned: 19 May 1993
83 years old

Director
YUKITAKE, Taizo
Resigned: 25 May 1994
83 years old

Persons With Significant Control

Calsonic Kansei Europe Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FILBUK 001 LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
31 May 2016
Accounts for a dormant company made up to 31 March 2016
30 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,700,000

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 5,700,000

...
... and 127 more events
27 Jul 1988
Director resigned

23 May 1988
Wd 15/04/88 ad 30/03/88--------- £ si 600000@1=600000 £ ic 100000/700000

01 Dec 1987
Accounts for a small company made up to 31 December 1986
19 Mar 1987
Full accounts made up to 31 December 1985
19 Mar 1987
Return made up to 16/03/87; full list of members

FILBUK 001 LIMITED Charges

22 October 1999
Debenture
Delivered: 1 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…