FILLONGLEY VENTURES LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
FILLONGLEY VENTURES LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
FILLONGLEY VENTURES LIMITED was incorporated 12 years ago on 23/06/2011 and has the registered number: 07680170. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
FILLONGLEY VENTURES LIMITED was incorporated 12 years ago on 23/06/2011 and has the registered number: 07680170. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
FILLONGLEY VENTURES LIMITED - COVENTRY
This company is listed in the following categories:
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
FILLONGLEY VENTURES LTD TAMWORTH ROAD
COVENTRY
CV7 8DZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENSCO 871 LIMITED (until 18/10/2011)
ENSCO 871 LIMITED (until 18/10/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE CHRISTIAN KENT | Sep 1984 | British | Director | 2022-11-01 | CURRENT |
MR MICHAEL RYALL | Mar 1986 | British | Director | 2021-10-01 | CURRENT |
GATELEY INCORPORATIONS LIMITED | Corporate Director | 2011-06-23 UNTIL 2011-08-04 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2011-06-23 UNTIL 2011-08-04 | RESIGNED | ||
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2011-06-23 UNTIL 2011-08-04 | RESIGNED |
MR HENRY ALEXANDER TOMLIN | May 1974 | English | Director | 2011-08-04 UNTIL 2014-12-16 | RESIGNED |
MR CHRISTOPHER ROUTLEDGE | Sep 1952 | British | Director | 2011-08-04 UNTIL 2017-07-12 | RESIGNED |
MR BENJAMIN PHILLIP RENDELL | Jun 1974 | British | Director | 2011-08-04 UNTIL 2014-12-16 | RESIGNED |
MR KEVIN JOHN MATTHEWS | Aug 1957 | British | Director | 2011-08-07 UNTIL 2022-11-01 | RESIGNED |
MR GREGORY PRITCHETT | Sep 1972 | British | Director | 2017-07-12 UNTIL 2023-01-25 | RESIGNED |
MR RHODRI ALUN LEWIS | May 1982 | British | Director | 2011-08-04 UNTIL 2014-12-16 | RESIGNED |
MR NICHOLAS FRANK GILLOTT | Feb 1977 | British | Director | 2017-07-12 UNTIL 2018-08-31 | RESIGNED |
MR JOHN DUNDON | Jan 1951 | British | Director | 2011-08-07 UNTIL 2017-12-29 | RESIGNED |
ROY IAN LAWSON DEXTER | Oct 1968 | British | Director | 2018-08-31 UNTIL 2020-04-10 | RESIGNED |
MR CHRISTOPHER ROUTLEDGE | Sep 1952 | British | Secretary | 2011-08-04 UNTIL 2017-07-12 | RESIGNED |
MRS JILL LEE-YOUNG | Secretary | 2017-07-12 UNTIL 2023-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Angel Springs Holdings Limited | 2016-04-06 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |