General information

Name:

Filcris Ltd

Office Address:

The Old Fire Station Broadway Bourn CB23 2TA Cambridge

Number: 02538653

Incorporation date: 1990-09-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01954719908

Emails:

  • sales@filcris.co.uk

Websites

www.filcris.com
www.filcris.co.uk

Description

Data updated on:

Filcris started its operations in 1990 as a Private Limited Company registered with number: 02538653. This particular business has been prospering for thirty four years and it's currently active. This firm's office is located in Cambridge at The Old Fire Station Broadway. You could also locate the company using the area code, CB23 2TA. This enterprise's declared SIC number is 32990, that means Other manufacturing n.e.c.. Filcris Ltd filed its account information for the period up to 2022-12-31. Its latest confirmation statement was released on 2023-09-11.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 10 transactions from worth at least 500 pounds each, amounting to £7,234 in total. The company also worked with the Oxfordshire County Council (3 transactions worth £3,910 in total) and the Milton Keynes Council (1 transaction worth £3,295 in total). Filcris was the service provided to the Norwich Council covering the following areas: Street Naming & Door Numbering 2183 and Street Furniture Maintenance 2628 was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

There seems to be a number of three directors supervising this specific limited company now, specifically Philip W., Christopher W. and Maureen W. who have been doing the directors tasks for 24 years. Moreover, the managing director's tasks are constantly aided with by a secretary - Maureen W., who was chosen by this limited company in September 1993.

Financial data based on annual reports

Company staff

Philip W.

Role: Director

Appointed: 04 January 2000

Latest update: 25 January 2024

Christopher W.

Role: Director

Appointed: 04 January 2000

Latest update: 25 January 2024

Maureen W.

Role: Secretary

Appointed: 20 September 1993

Latest update: 25 January 2024

Maureen W.

Role: Director

Appointed: 11 September 1991

Latest update: 25 January 2024

People with significant control

Executives who control this firm include: Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maureen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maureen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 August 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Richard Edwards Group Llp

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 1 £ 1 280.00
2015-03-31 2226066 £ 1 280.00 Agency Payments
2014 Norwich 1 £ 520.70
2014-07-09 X17P2015 £ 520.70 Street Naming & Door Numbering 2183
2014 Milton Keynes Council 1 £ 3 295.10
2014-11-21 5100736938 £ 3 295.10 Supplies And Services
2014 Oxfordshire County Council 1 £ 666.00
2014-10-13 4100889855 £ 666.00 Services
2013 Norwich 1 £ 712.90
2013-07-23 X21P1717 £ 712.90 Street Naming & Door Numbering 2183
2012 Norwich 4 £ 2 610.05
2012-07-05 X11P1352 £ 730.75 Street Furniture Maintenance 2628
2012 Oxfordshire County Council 1 £ 1 326.00
2012-08-24 4100636549 £ 1 326.00 Services
2012 Solihull Metropolitan Borough Council 1 £ 734.00
2012-04-17 17/04/2012_916 £ 734.00 Environmental And Regulatory Services
2011 Norwich 3 £ 2 203.40
2011-02-10 X2P746 £ 752.55 Street Naming & Door Numbering 2183
2011 East Cambridgeshire District Council 1 £ 525.80
2011-04-15 619372 £ 525.80 Street Signs
2011 Hampshire County Council 1 £ 635.60
2011-05-31 2207452663 £ 635.60 Other Misc Expenses
2011 Oxfordshire County Council 1 £ 1 918.00
2011-04-21 4100453792 £ 1 918.00 Services
2011 Solihull Metropolitan Borough Council 1 £ 491.00
2011-02-23 4712781 £ 491.00 Cultural & Related Services
2010 Norwich 1 £ 1 187.10
2010-07-22 X11P485 £ 1 187.10 Street Naming & Door Numbering 2183
2010 Cornwall Council 1 £ 1 593.50
2010-12-15 205261-1080496 £ 1 593.50 Unit Specific
2010 Solihull Metropolitan Borough Council 1 £ 685.00
2010-12-13 2850968 £ 685.00 Cultural & Related Services

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
33
Company Age

Similar companies nearby

Closest companies