Company number 01675685
Status Active
Incorporation Date 4 November 1982
Company Type Private Limited Company
Address 23 MAXWELL ROAD, WOODSTON, PETERBOROUGH, PE2 7JD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FILALYRA GB LIMITED are www.filalyragb.co.uk, and www.filalyra-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Filalyra Gb Limited is a Private Limited Company.
The company registration number is 01675685. Filalyra Gb Limited has been working since 04 November 1982.
The present status of the company is Active. The registered address of Filalyra Gb Limited is 23 Maxwell Road Woodston Peterborough Pe2 7jd. . COLOMBO, Giovanni is a Secretary of the company. COLOMBO, Giovanni is a Director of the company. DE ROSA, Stefano is a Director of the company. Secretary ASTA, Richard Anthony has been resigned. Director ASTA, Richard Anthony has been resigned. Director BAER, Kenneth has been resigned. Director CANDELA, Simona has been resigned. Director HEMMINGS, Laura has been resigned. Director JOYCE, Richard Francis has been resigned. Director MURRAY, James Duncan has been resigned. Director PALA, Gino has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
CANDELA, Simona
Resigned: 26 November 2015
Appointed Date: 20 May 2005
57 years old
FILALYRA GB LIMITED Events
20 Feb 2017
Full accounts made up to 31 December 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
18 Mar 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Termination of appointment of Simona Candela as a director on 26 November 2015
10 Dec 2015
Resolutions
-
RES13 ‐
Appt of director 26/11/2015
-
RES13 ‐
Appt of director 26/11/2015
...
... and 94 more events
22 Sep 1988
Return made up to 25/07/88; full list of members
23 Jul 1987
Return made up to 05/03/87; full list of members
23 Jul 1987
Full accounts made up to 31 December 1986
03 Nov 1986
Company name changed scandinavian stationery LIMITED\certificate issued on 03/11/86
04 Nov 1982
Incorporation
22 November 2005
Rent deposit deed
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Chip (Four) Limited
Description: Charges its interest in the deposit account. See the…
17 January 1989
Floating charge
Delivered: 3 February 1989
Status: Satisfied
on 16 March 2012
Persons entitled: Fidelity Bank Na
Description: Floating charge over all undertaking and all property and…
8 October 1982
Charge
Delivered: 9 October 1985
Status: Satisfied
on 27 September 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed & floating charge undertaking and all property and…