FILLONGLEY VENTURES LIMITED
Overview
Company Name | FILLONGLEY VENTURES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 07680170 |
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 FILLONGLEY VENTURES LIMITED?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is FILLONGLEY VENTURES LIMITED located?
Registered Office Address | Fourth Floor Abbots House Abbey Street RG1 3BD Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FILLONGLEY VENTURES LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 871 LIMITED | Jun 23, 2011 | Jun 23, 2011 |
What are the latest accounts for FILLONGLEY VENTURES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2023 |
Next Accounts Due On | Jun 26, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for FILLONGLEY VENTURES LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2026 |
---|---|
Next Confirmation Statement Due | Aug 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2025 |
Overdue | No |
What are the latest filings for FILLONGLEY VENTURES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from Fillongley Ventures Ltd Tamworth Road Fillongley Coventry CV7 8DZ England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on Mar 27, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Shaun Edward Campbell as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Paula Smith as a director on Mar 07, 2025 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael John Robert Ryall as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Angel Springs Holdings Limited as a person with significant control on Oct 07, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jill Lee-Young as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 076801700001, created on Mar 28, 2023 | 23 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 24, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of FILLONGLEY VENTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Shaun Edward | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | United Kingdom | Australian | Director | 333273840001 | ||||||||
SMITH, Paula | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 333167720001 | ||||||||
LEE-YOUNG, Jill | Secretary | Tamworth Road Fillongley CV7 8DZ Coventry Fillongley Ventures Ltd England | 235339320001 | |||||||||||
ROUTLEDGE, Christopher | Secretary | Tamworth Road Fillongley CV7 8DZ Coventry * England | British | 140357310001 | ||||||||||
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
DEXTER, Roy Ian Lawson | Director | Tamworth Road Fillongley CV7 8DZ Coventry * | England | British | Finance Director | 192666620001 | ||||||||
DUNDON, John | Director | The Leasowe WS13 7HA Lichfield 52 Staffordshire United Kingdom | England | British | Director | 51481050002 | ||||||||
GILLOTT, Nicholas Frank | Director | Tamworth Road Fillongley CV7 8DZ Coventry * | England | British | Director | 235336740001 | ||||||||
KENT, Jamie Christian | Director | Tamworth Road Fillongley CV7 8DZ Coventry Fillongley Ventures Ltd England | England | British | Company Secretary | 281285920001 | ||||||||
LEWIS, Rhodri Alun | Director | White Horse Street HR4 0EP Hereford 6 Herefordshire United Kingdom | England | British | Director | 159267770001 | ||||||||
MATTHEWS, Kevin John | Director | Tamworth Road Fillongley CV7 8DZ Coventry Fillongley Ventures Ltd England | England | British | Operations Director | 100171220002 | ||||||||
PRITCHETT, Gregory Philip | Director | Tamworth Road Fillongley CV7 8DZ Coventry Fillongley Ventures Ltd England | England | British | Director | 235331500001 | ||||||||
RENDELL, Benjamin Phillip | Director | Swindon Village Hall Grounds Swindon Village GL51 9QR Cheltenham Aberdare Gloucestershire United Kingdom | England | British | Director | 99680310002 | ||||||||
ROUTLEDGE, Christopher | Director | Lakewood Road Chandlers Ford SO53 1ER Eastleigh 15 Hampshire United Kingdom | England | British | Company Director | 140357310001 | ||||||||
RYALL, Michael John Robert | Director | Tamworth Road Fillongley CV7 8DZ Coventry Fillongley Ventures Ltd England | England | British | Finance Director | 273795110001 | ||||||||
TOMLIN, Henry Alexander | Director | Pudford Lane Martley WR6 6QL Worcester Willow Barn England | England | English | Director | 99680300002 | ||||||||
WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | None | 7966270004 | ||||||||
GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 |
Who are the persons with significant control of FILLONGLEY VENTURES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Angel Springs Holdings Limited | Apr 06, 2016 | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire 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