Filmore And Union (hq) Limited

General information

Name:

Filmore And Union (hq) Ltd

Office Address:

Minerva 29 East Parade LS1 5PS Leeds

Number: 05608078

Incorporation date: 2005-10-31

Dissolution date: 2021-06-26

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Filmore And Union (hq) was started on Monday 31st October 2005 as a private limited company. This enterprise registered office was registered in Leeds on Minerva, 29 East Parade. This place zip code is LS1 5PS. The office registration number for Filmore And Union (hq) Limited was 05608078. Filmore And Union (hq) Limited had been active for sixteen years up until Saturday 26th June 2021. ten years ago the company changed its name from Northern Lifestyle (harrogate) to Filmore And Union (hq) Limited.

Adele A. was the company's director, appointed in 2005.

The companies with significant control over this firm were as follows: Filmore And Union Limited owned over 3/4 of company shares. This business could have been reached in Wetherby at Sandbeck Lane, LS22 7TW and was registered as a PSC under the reg no 08277436.

  • Previous company's names
  • Filmore And Union (hq) Limited 2014-03-25
  • Northern Lifestyle (harrogate) Limited 2005-10-31

Financial data based on annual reports

Company staff

Adele A.

Role: Secretary

Appointed: 30 March 2010

Latest update: 21 November 2023

Adele A.

Role: Director

Appointed: 01 November 2005

Latest update: 21 November 2023

People with significant control

Filmore And Union Limited
Address: Unit 17 Sandbeck Lane, Wetherby, LS22 7TW, England
Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08277436
Notified on 2 May 2016
Nature of control:
over 3/4 of shares
Adele C.
Notified on 7 April 2016
Ceased on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 November 2019
Confirmation statement last made up date 31 October 2018
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 30 April 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-03-24
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2019/06/17. New Address: Minerva 29 East Parade Leeds Yorkshire LS1 5PS. Previous address: 17 Sanbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW (AD01)
filed on: 17th, June 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
15
Company Age

Closest Companies - by postcode