FILOFORM UK LTD - READING
Company Profile | Company Filings |
Overview
FILOFORM UK LTD is a Private Limited Company from READING ENGLAND and has the status: Active.
FILOFORM UK LTD was incorporated 26 years ago on 01/10/1997 and has the registered number: 03442664. The accounts status is SMALL and accounts are next due on 30/09/2024.
FILOFORM UK LTD was incorporated 26 years ago on 01/10/1997 and has the registered number: 03442664. The accounts status is SMALL and accounts are next due on 30/09/2024.
FILOFORM UK LTD - READING
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
JAMES COWPER KRESTON 8TH FLOOR SOUTH
READING
RG1 8LS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ISP INDUSTRIAL SUPPORT PRODUCTS LIMITED (until 04/09/2012)
ISP INDUSTRIAL SUPPORT PRODUCTS LIMITED (until 04/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLIVE LOMBAARD | Sep 1990 | Dutch | Director | 2024-03-01 | CURRENT |
MR DAVID SMITH | Jun 1985 | British | Director | 2024-03-01 | CURRENT |
MR MARK VAN MUIJEN | Apr 1977 | Dutch | Director | 2022-04-15 | CURRENT |
MR COLMAN COONEY | Mar 1975 | Irish | Director | 2024-03-01 | CURRENT |
BOND STREET REGISTRARS LIMITED | Corporate Secretary | 2013-01-01 UNTIL 2013-02-13 | RESIGNED | ||
PORTLAND REGISTRARS LIMITED | Corporate Secretary | 2008-03-11 UNTIL 2013-01-01 | RESIGNED | ||
MR NICK VAN DER STAR | Dec 1987 | Dutch | Director | 2022-04-15 UNTIL 2023-10-31 | RESIGNED |
JOHN GEORGE EVANS | Feb 1941 | British | Secretary | 1997-10-01 UNTIL 1997-10-24 | RESIGNED |
SUSAN ANN EVANS | Apr 1954 | Secretary | 1997-10-24 UNTIL 2008-03-11 | RESIGNED | |
DOROTHY MAY GRAEME | British | Nominee Secretary | 1997-10-01 UNTIL 1997-10-01 | RESIGNED | |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1997-10-01 UNTIL 1997-10-01 | RESIGNED |
SUSAN ANN EVANS | Apr 1954 | Director | 2003-03-25 UNTIL 2008-03-11 | RESIGNED | |
ALEXANDER C VAN CITTERS | Aug 1961 | Dutch | Director | 2011-01-17 UNTIL 2022-05-02 | RESIGNED |
ROBERT SOLKESZ | Nov 1956 | Netherlands | Director | 2008-03-11 UNTIL 2011-01-17 | RESIGNED |
IAN ROBINSON | Feb 1954 | British | Director | 1997-10-01 UNTIL 1997-10-24 | RESIGNED |
MS LENORA MOORE | Sep 1974 | British | Director | 2022-04-15 UNTIL 2024-03-01 | RESIGNED |
MS PAMELA ANN BINGHAM | Aug 1969 | British | Director | 2020-12-10 UNTIL 2021-11-30 | RESIGNED |
JOHN GEORGE EVANS | Feb 1941 | British | Director | 1997-10-01 UNTIL 2010-03-10 | RESIGNED |
PETRUS A M CLAASSEN | Jul 1961 | Dutch | Director | 2011-01-17 UNTIL 2022-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crh (Uk) Limited | 2019-10-01 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Crh Plc | 2019-05-01 - 2019-10-01 | Dublin |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Petrus Antonius Maria Claassen | 2016-04-06 - 2019-05-01 | 7/1961 | Reading |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Jonkheer Alexander Cornelis Van Citters | 2016-04-06 - 2019-05-01 | 8/1961 | Reading |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-29 | 31-12-2022 | 51,925 Cash 7,260,341 equity |
ACCOUNTS - Final Accounts preparation | 2022-06-11 | 31-12-2021 | 3,235 Cash 5,223,105 equity |
ACCOUNTS - Final Accounts preparation | 2021-04-22 | 31-12-2020 | 147,870 Cash 3,691,109 equity |
ACCOUNTS - Final Accounts preparation | 2020-03-27 | 31-12-2019 | 1,374,537 Cash 2,213,994 equity |
ACCOUNTS - Final Accounts preparation | 2019-03-12 | 31-12-2018 | 465,499 Cash 1,214,378 equity |