About

Registered Number: 02702410
Date of Incorporation: 31/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

 

Filefont Ltd was registered on 31 March 1992 with its registered office in North Yorkshire. Filefont Ltd has 8 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASCOUGH, David 09 October 2013 - 1
COOPER, Simon Paul 15 September 2015 - 1
WATSON, Carole 06 June 2019 - 1
MORRIS, Alan Howard 06 April 1992 31 December 2010 1
ROBSON, Richard 19 November 1998 16 September 2015 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Simon Paul 05 June 2013 - 1
GILL, Michael Kenneth 23 April 1993 05 June 2013 1
MORRIS, Sheila Joan 06 April 1992 23 April 1993 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 25 January 2019
CH03 - Change of particulars for secretary 08 August 2018
CH01 - Change of particulars for director 03 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 16 September 2015
AP01 - Appointment of director 15 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 10 October 2013
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 25 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 11 March 2009
169 - Return by a company purchasing its own shares 15 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 26 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 13 April 1994
RESOLUTIONS - N/A 12 March 1994
RESOLUTIONS - N/A 12 March 1994
RESOLUTIONS - N/A 12 March 1994
AA - Annual Accounts 19 January 1994
288 - N/A 27 April 1993
363s - Annual Return 07 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1992
RESOLUTIONS - N/A 14 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
287 - Change in situation or address of Registered Office 14 April 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.