FILCO SUPERMARKETS LIMITED
SOUTH GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF61 1XZ

Company number 03031072
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address 19 BOVERTON ROAD, LLANTWIT MAJOR, SOUTH GLAMORGAN, CF61 1XZ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1,093 . The most likely internet sites of FILCO SUPERMARKETS LIMITED are www.filcosupermarkets.co.uk, and www.filco-supermarkets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Pencoed Rail Station is 8.1 miles; to Wildmill Rail Station is 8.8 miles; to Pontyclun Rail Station is 8.9 miles; to Sarn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filco Supermarkets Limited is a Private Limited Company. The company registration number is 03031072. Filco Supermarkets Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Filco Supermarkets Limited is 19 Boverton Road Llantwit Major South Glamorgan Cf61 1xz. . HUNT, Elizabeth is a Secretary of the company. HUNT, Elizabeth Anne is a Director of the company. HUNT, Ian is a Director of the company. HUNT, Matthew Alexander is a Director of the company. HUNT, Simon Bradley is a Director of the company. Secretary JONES, Eleanor has been resigned. Director JONES, Eleanor has been resigned. Director JONES, Philip Lloyd has been resigned. Director WOOSNAM, Philip Francis has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
HUNT, Elizabeth
Appointed Date: 23 December 2011

Director
HUNT, Elizabeth Anne
Appointed Date: 09 March 1995
72 years old

Director
HUNT, Ian
Appointed Date: 09 March 1995
77 years old

Director
HUNT, Matthew Alexander
Appointed Date: 16 June 2006
45 years old

Director
HUNT, Simon Bradley
Appointed Date: 16 June 2006
48 years old

Resigned Directors

Secretary
JONES, Eleanor
Resigned: 23 December 2011
Appointed Date: 09 March 1995

Director
JONES, Eleanor
Resigned: 02 October 2009
Appointed Date: 09 March 1995
105 years old

Director
JONES, Philip Lloyd
Resigned: 11 June 1996
Appointed Date: 09 March 1995
107 years old

Director
WOOSNAM, Philip Francis
Resigned: 05 April 2004
Appointed Date: 09 March 1995
80 years old

Persons With Significant Control

Mrs Elizabeth Anne Hunt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FILCO SUPERMARKETS LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
06 Jan 2017
Accounts for a medium company made up to 31 March 2016
03 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,093

23 Dec 2015
Registration of charge 030310720004, created on 21 December 2015
22 Dec 2015
Accounts for a medium company made up to 31 March 2015
...
... and 51 more events
07 May 1997
Return made up to 07/03/97; full list of members
14 Nov 1996
Director resigned
16 Jun 1996
Registered office changed on 16/06/96 from: 18 dunraven place bridgend mid glamorgan CF31 1JD
20 Mar 1996
Return made up to 08/03/96; full list of members
09 Mar 1995
Incorporation

FILCO SUPERMARKETS LIMITED Charges

21 December 2015
Charge code 0303 1072 0004
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Ian Hunt, Elizabeth Ann Hunt, Simon Bradley Hunt and Tp Trustees LTD
Description: 17 boverton road and land adjoining 17 boverton road…
13 February 2002
Charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Land lying to the west of hermon road caerau maesteg and…
15 February 2001
Charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: 5 boverton road llantwit major vale of glamorgan.
15 February 2001
Charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC (Formerly Girobank PLC)
Description: Post office 15 hall drive north cornelly bridgend, land on…