About

Registered Number: 01601166
Date of Incorporation: 01/12/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: Fillcare Limited Lanelay Road, Talbot Green, Pontyclun, CF72 8TZ,

 

Established in 1981, Fillcare Ltd are based in Pontyclun, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Guillot, Olivier, Petras, Christophe David, Fareva Uk Limited, Dupras, Martin, Dodet, Laurent, Fareve Uk Limited, Fraisse, Jean Pierre, Jaffre, Yann Patrick Pierre Marie, Klein, Jacques, Luthereau, Francois Charles Guy Philippe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILLOT, Olivier 01 August 2019 - 1
PETRAS, Christophe David 01 August 2019 - 1
FAREVA UK LIMITED 01 July 2009 - 1
DODET, Laurent 01 July 2009 30 April 2011 1
FAREVE UK LIMITED 01 July 2009 22 July 2010 1
FRAISSE, Jean Pierre 01 July 2009 22 July 2010 1
JAFFRE, Yann Patrick Pierre Marie 23 August 1999 01 July 2009 1
KLEIN, Jacques N/A 23 August 1999 1
LUTHEREAU, Francois Charles Guy Philippe N/A 23 August 1999 1
Secretary Name Appointed Resigned Total Appointments
DUPRAS, Martin 17 October 2007 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 22 November 2019
AA - Annual Accounts 12 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 19 April 2017
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 28 March 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 23 May 2011
TM01 - Termination of appointment of director 04 May 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
AUD - Auditor's letter of resignation 15 September 2010
MISC - Miscellaneous document 18 August 2010
AR01 - Annual Return 11 August 2010
CH02 - Change of particulars for corporate director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA - Annual Accounts 21 April 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
287 - Change in situation or address of Registered Office 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2009
RESOLUTIONS - N/A 21 August 2009
MEM/ARTS - N/A 21 August 2009
123 - Notice of increase in nominal capital 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 12 August 2009
RESOLUTIONS - N/A 08 August 2009
287 - Change in situation or address of Registered Office 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
123 - Notice of increase in nominal capital 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2009
RESOLUTIONS - N/A 30 July 2009
CERTNM - Change of name certificate 28 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
MISC - Miscellaneous document 01 July 2009
AA - Annual Accounts 16 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
363s - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 01 August 2003
AUD - Auditor's letter of resignation 10 April 2003
395 - Particulars of a mortgage or charge 11 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 26 July 2002
AUD - Auditor's letter of resignation 05 December 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 04 August 2000
287 - Change in situation or address of Registered Office 03 March 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
CERTNM - Change of name certificate 09 December 1999
287 - Change in situation or address of Registered Office 28 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 17 June 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 24 July 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
318 - Location of directors' service contracts 28 November 1994
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 1994
353 - Register of members 28 November 1994
325 - Location of register of directors' interests in shares etc 28 November 1994
288 - N/A 05 November 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 27 July 1993
363s - Annual Return 30 July 1992
MEM/ARTS - N/A 26 November 1991
CERTNM - Change of name certificate 11 November 1991
CERTNM - Change of name certificate 11 November 1991
AA - Annual Accounts 27 July 1991
363a - Annual Return 27 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 07 July 1991
RESOLUTIONS - N/A 07 July 1991
288 - N/A 17 January 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
288 - N/A 26 January 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
288 - N/A 15 May 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
288 - N/A 06 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
CERTNM - Change of name certificate 29 April 1982
MISC - Miscellaneous document 01 December 1981

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 29 November 2010 Fully Satisfied

N/A

Debenture 29 November 2010 Fully Satisfied

N/A

Legal mortgage 28 May 2010 Fully Satisfied

N/A

Debenture 16 April 2010 Outstanding

N/A

Legal charge 21 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.