About

Registered Number: 04681327
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 25 Tamworth Road, Wood End, Atherstone, Warwickshire, CV9 2QH

 

Filvex Ltd was setup in 2003, it's status is listed as "Active". This organisation has 4 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OROURKE, Peter 20 February 2006 - 1
KEAST, Joanne Denise 10 May 2004 01 March 2006 1
KNIGHT, Martin Andrew 25 March 2003 10 May 2004 1
Secretary Name Appointed Resigned Total Appointments
FITZBLITZ LIMITED 25 March 2003 27 March 2006 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 November 2019
MR04 - N/A 20 May 2019
CS01 - N/A 06 March 2019
CH03 - Change of particulars for secretary 06 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 14 September 2009
DISS40 - Notice of striking-off action discontinued 28 July 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 27 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 29 January 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 19 December 2007
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 01 August 2007
395 - Particulars of a mortgage or charge 06 July 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 23 July 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
395 - Particulars of a mortgage or charge 11 July 2003
395 - Particulars of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 July 2007 Outstanding

N/A

Mortgage deed 13 October 2005 Outstanding

N/A

Mortgage deed 22 July 2005 Fully Satisfied

N/A

Mortgage deed 03 July 2003 Outstanding

N/A

Mortgage deed 14 May 2003 Outstanding

N/A

Mortgage deed 14 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.