FILMARK HOMES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 2ZS

Company number 04421921
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 3 DICKENSON COURT, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2ZS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of FILMARK HOMES LIMITED are www.filmarkhomes.co.uk, and www.filmark-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Filmark Homes Limited is a Private Limited Company. The company registration number is 04421921. Filmark Homes Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Filmark Homes Limited is 3 Dickenson Court Chapeltown Sheffield South Yorkshire S35 2zs. . CLARKSON, Mark Colin is a Secretary of the company. CLARKSON, Mark Colin is a Director of the company. HIGGINS, Philip is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
CLARKSON, Mark Colin
Appointed Date: 22 April 2002

Director
CLARKSON, Mark Colin
Appointed Date: 22 April 2002
69 years old

Director
HIGGINS, Philip
Appointed Date: 22 April 2002
68 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

FILMARK HOMES LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 August 2014
22 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

29 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 40 more events
15 May 2002
Ad 22/04/02--------- £ si 98@1=98 £ ic 2/100
15 May 2002
New director appointed
30 Apr 2002
Director resigned
30 Apr 2002
Secretary resigned
22 Apr 2002
Incorporation

FILMARK HOMES LIMITED Charges

5 November 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 8 ivy close rood lane clowne chesterfield derbyshire.
11 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a 19 linden road, creswell, worksop…
12 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 65 ringer lane clowne chesterfield derbyshire. All fixtures…
26 June 2002
Debenture
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…