Filmore And Union Limited

General information

Name:

Filmore And Union Ltd

Office Address:

Minerva 29 East Parade LS1 5PS Leeds

Number: 08277436

Incorporation date: 2012-11-01

Dissolution date: 2021-07-06

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Filmore And Union began its business in 2012 as a Private Limited Company with reg. no. 08277436. This firm's head office was located in Leeds at Minerva. This Filmore And Union Limited business had been in this business field for at least nine years.

When it comes to this particular company's executives list, there were six directors to name just a few: Michael K., Christopher G. and Adele A..

Executives who controlled this firm include: Adele C. owned over 3/4 of company shares and had 3/4 to full of voting rights. Bgf Nominees Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in London at York Buildings, WC2N 6JU. Andrew C. owned 1/2 or less of company shares.

Trade marks

Trademark UK00003012155
Trademark image:-
Trademark name:FILMORE & UNION
Status:Opposed
Filing date:2013-07-01
Owner name:Filmore and Union Limited
Owner address:3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Trademark UK00003012158
Trademark image:Trademark UK00003012158 image
Status:Registered
Filing date:2013-07-01
Date of entry in register:2013-11-08
Renewal date:2023-07-01
Owner name:Filmore and Union Limited
Owner address:3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Financial data based on annual report

Company staff

Michael K.

Role: Director

Appointed: 29 August 2017

Latest update: 21 April 2024

Christopher G.

Role: Director

Appointed: 29 August 2017

Latest update: 21 April 2024

Adele A.

Role: Director

Appointed: 01 November 2012

Latest update: 21 April 2024

People with significant control

Adele C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Bgf Nominees Limited
Address: 13-15 York Buildings, London, WC2N 6JU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 29 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 30 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 November 2019
Confirmation statement last made up date 01 November 2018
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 27 March 2014
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 March 2014

Jobs and Vacancies at Filmore And Union Ltd

Head Chef in Wetherby, posted on Friday 6th June 2014
Region / City Yorkshire, Wetherby
Industry foodservice
Work hours Shift work
Job type full time
Career level experienced (non-managerial)
Education level a professional qualification or accreditation
Job reference code Wetherby HC
 
Kitchen packaging department in Wetherby, posted on Friday 6th June 2014
Region / City Yorkshire, Wetherby
Industry foodservice industry
Work hours Shift work
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code PACK
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
8
Company Age

Closest Companies - by postcode