FILMER DESIGN LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 4SG

Company number 06184516
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address 7 THE WATERFRONT, FARNDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 4SG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of FILMER DESIGN LIMITED are www.filmerdesign.co.uk, and www.filmer-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Thurgarton Rail Station is 6.5 miles; to Swinderby Rail Station is 8.4 miles; to Bottesford Rail Station is 8.7 miles; to Bingham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filmer Design Limited is a Private Limited Company. The company registration number is 06184516. Filmer Design Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of Filmer Design Limited is 7 The Waterfront Farndon Road Newark Nottinghamshire Ng24 4sg. . FILMER, Jeremy Stephen is a Director of the company. MARY, Filmer Patricia is a Director of the company. Secretary FRANKLIN, Michael Peter has been resigned. Secretary FILETRAVEL COMPANY SECRETARY LIMITED has been resigned. Director FILETRAVEL COMPANY DIRECTOR LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
FILMER, Jeremy Stephen
Appointed Date: 26 March 2007
69 years old

Director
MARY, Filmer Patricia
Appointed Date: 01 April 2012
70 years old

Resigned Directors

Secretary
FRANKLIN, Michael Peter
Resigned: 31 March 2012
Appointed Date: 26 March 2007

Secretary
FILETRAVEL COMPANY SECRETARY LIMITED
Resigned: 26 March 2007
Appointed Date: 26 March 2007

Director
FILETRAVEL COMPANY DIRECTOR LIMITED
Resigned: 26 March 2007
Appointed Date: 26 March 2007

Persons With Significant Control

Mrs Patricia Mary Filmer
Notified on: 7 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Stephen Filmer
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FILMER DESIGN LIMITED Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 24 more events
02 Apr 2007
Secretary resigned
02 Apr 2007
Director resigned
02 Apr 2007
New secretary appointed
02 Apr 2007
New director appointed
26 Mar 2007
Incorporation