FILLCARE LIMITED
Overview
| Company Name | FILLCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01601166 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FILLCARE LIMITED?
- Manufacture of soap and detergents (20411) / Manufacturing
- Manufacture of perfumes and toilet preparations (20420) / Manufacturing
Where is FILLCARE LIMITED located?
| Registered Office Address | Fillcare Limited Lanelay Road Talbot Green CF72 8TZ Pontyclun Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FILLCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| L'OREAL MANUFACTURING (UK) LIMITED | Dec 10, 1999 | Dec 10, 1999 |
| SELECTIVE BEAUTY INTERNATIONAL (UK) LIMITED | Nov 12, 1991 | Nov 12, 1991 |
| COSMACO LIMITED | Apr 29, 1982 | Apr 29, 1982 |
| TRUSHELFCO (NO. 421) LIMITED | Dec 01, 1981 | Dec 01, 1981 |
What are the latest accounts for FILLCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FILLCARE LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for FILLCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jean Pierre Fraisse as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Olivier Guillot on Sep 01, 2019 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Appointment of Mr Christophe David Petras as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Olivier Guillot as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Registered office address changed from Po Box66 Lanelay Road Talbot Green Pontyclun CF72 8YZ to Fillcare Limited Lanelay Road Talbot Green Pontyclun CF72 8TZ on Aug 01, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Mortimer as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 29 pages | AA | ||
Who are the officers of FILLCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUILLOT, Olivier | Director | Walnut Close Miskin CF72 8RZ Pontyclun La Garenne Wales | England | French | 261080260002 | |||||||||
| PETRAS, Christophe David | Director | Les Combes Closes 26600 La Roche De Glun Quartier France | France | French | 261080360001 | |||||||||
| FAREVA UK LIMITED | Director | Lanelay Road Talbot Green CF72 8XW Pontyclun Fillcare Factory United Kingdom |
| 140342910001 | ||||||||||
| AKHURST, Graeme | Secretary | 88 Claylands Road SW8 1NJ London | British | 105781140001 | ||||||||||
| DUPRAS, Martin | Secretary | 22 Warwick Road SW5 9UD London | British | 125512070001 | ||||||||||
| FARRINGTON, David John | Secretary | 23 Napoleon Road TW1 3EW Twickenham Middlesex | British | 13372050001 | ||||||||||
| JACKSON, Karen Elizabeth | Secretary | 24 Newstead Way Wimbledon SW19 5HS London | British | 95691560001 | ||||||||||
| MUNRO, Ranald Torquil Ian | Secretary | 7 Sunmead Road TW16 6PF Sunbury On Thames Middlesex | British | 60156280002 | ||||||||||
| SETTLE, Nancy Elizabeth | Secretary | 18a Addison Avenue W11 4QR London | British | 60637540001 | ||||||||||
| WATTEAUX, Laurent Jean Rene | Secretary | 7 Childs Place SW5 9RX London | French | 76345680001 | ||||||||||
| WILSON, Ian Malcolm | Secretary | 143 Upper Chobham Road GU15 1EH Camberley Surrey | British | 56935380001 | ||||||||||
| BRADLEY, Richard Edmund | Director | Beaumont Burtons Way HP8 4BW Chalfont St Giles Buckinghamshire | British | 9833030001 | ||||||||||
| DODET, Laurent | Director | Quartier Les Griauges Chavannes 26260 France | France | French | 140086940001 | |||||||||
| FRAISSE, Jean Pierre | Director | Les Arbouresses Mercurol 26600 France | France | French | 140086890001 | |||||||||
| FRAISSE, Jean Pierre | Director | Les Arbouresses Mercurol 26600 France | France | French | 140086890001 | |||||||||
| GASPERMENT, Sophie Anne | Director | 26 Roland Way SW7 3RE London | French | 97232440001 | ||||||||||
| JACQUEMET, Thomas Dimitri | Director | Windermere Avenue CF23 5PS Cardiff 89 United Kingdom | United Kingdom | French | 139692640002 | |||||||||
| JAFFRE, Yann Patrick Pierre Marie | Director | 6 Rue Du Chene De La Vierge Viroflay Yvelines 78000 France | France | French | 66220450001 | |||||||||
| JAY, Sylvia, Lady | Director | 255 Hammersmith Road W6 8AZ London | United Kingdom | British | 113249230002 | |||||||||
| KLEIN, Jacques | Director | 35 Rue Jouffroy FOREIGN Paris 75017 France | French | 13503890001 | ||||||||||
| LEBEL, Jean-Jacques Jacques | Director | 17 Montpelier Square SW7 London | United Kingdom | British | 181351380001 | |||||||||
| LOEBSACK, Grita | Director | 32 Gertrude Street SW10 0JG London | German | 126976690001 | ||||||||||
| LUTHEREAU, Francois Charles Guy Philippe | Director | 16 Avenue Georges Pompidou FOREIGN Puteaux 92800 France | French | 13503910001 | ||||||||||
| MORTIMER, Andrew John | Director | Lanelay Road Talbot Green CF72 8YZ Pontyclun PO BOX66 Uk | Wales | British | 184905020001 | |||||||||
| SKINGSLEY, Geoffrey Christopher Lloyd | Director | 105 Queens Road TW10 6HF Richmond Surrey | France | British | 65540350002 | |||||||||
| VYNER, Rudolph Thomas, Cbe | Director | Roundhill Farm Breamore SP6 3PS Fordingbridge Hampshire | United Kingdom | British | 97653760001 | |||||||||
| FAREVE UK LIMITED | Director | Lanelay Road Talbot Green CF72 8XW Pontyclun | 140087180001 |
Who are the persons with significant control of FILLCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fareva Uk Limited | Apr 06, 2016 | Lanelay Road Talbot Green CF72 8YZ Pontyclun PO BOX 66, Fillcare Factory United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0