FILEARM LIMITED

Register to unlock more data on OkredoRegister

FILEARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02386777

Incorporation date

19/05/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Saffery Llp St Catherine's Court, Berkeley Place, Bristol BS8 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1989)
dot icon11/02/2026
Termination of appointment of Andrew Croft as a secretary on 2026-01-27
dot icon11/02/2026
Appointment of Mr David Grant Errington as a director on 2026-01-26
dot icon11/02/2026
Termination of appointment of Andrew Croft as a director on 2026-01-27
dot icon11/02/2026
Registered office address changed from 28 Hamilton Square Birkenhead CH41 6AZ England to C/O Saffery Llp St Catherine's Court Berkeley Place Bristol BS8 1BQ on 2026-02-11
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/10/2022
Change of details for White Marble Quarries Limited as a person with significant control on 2022-10-04
dot icon20/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon04/08/2021
Termination of appointment of Christopher Curry as a director on 2021-05-31
dot icon30/07/2021
Registered office address changed from 32 Hamilton Square Birkenhead Merseyside CH41 6AZ to 28 Hamilton Square Birkenhead CH41 6AZ on 2021-07-30
dot icon27/01/2021
Notification of White Marble Quarries Limited as a person with significant control on 2020-11-01
dot icon12/01/2021
Appointment of Mr Andrew Croft as a director on 2020-11-01
dot icon12/01/2021
Cessation of William Saville as a person with significant control on 2020-11-01
dot icon22/12/2020
Appointment of Mr Andrew Croft as a secretary on 2020-11-01
dot icon22/12/2020
Termination of appointment of William Saville as a director on 2020-11-01
dot icon09/12/2020
Termination of appointment of William Saville as a secretary on 2020-11-01
dot icon25/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon22/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon03/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon11/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon08/03/2012
Appointment of Mr. Christopher Curry as a director
dot icon08/03/2012
Termination of appointment of Carole Lester as a director
dot icon08/03/2012
Termination of appointment of Linda Blake as a director
dot icon20/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon03/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon16/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon22/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/10/2009
Director's details changed for William Saville on 2009-10-05
dot icon20/10/2009
Director's details changed for Mrs Linda Ann Blake on 2009-10-05
dot icon20/10/2009
Director's details changed for Mrs Carole Enid Lester on 2009-10-05
dot icon16/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/10/2008
Return made up to 05/10/08; full list of members
dot icon04/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/10/2007
Return made up to 05/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon18/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/10/2006
Return made up to 05/10/06; full list of members
dot icon10/10/2005
Return made up to 05/10/05; full list of members
dot icon28/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/10/2004
Return made up to 05/10/04; full list of members
dot icon13/10/2003
Return made up to 05/10/03; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon14/10/2002
Return made up to 05/10/02; full list of members
dot icon10/10/2001
Return made up to 05/10/01; full list of members
dot icon10/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/10/2000
Return made up to 05/10/00; full list of members
dot icon31/05/2000
Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL
dot icon19/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon16/11/1999
Return made up to 05/10/99; full list of members
dot icon09/10/1998
Return made up to 05/10/98; no change of members
dot icon09/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon28/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon28/10/1997
Return made up to 05/10/97; full list of members
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon24/04/1997
Secretary resigned;director resigned
dot icon04/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon04/11/1996
Return made up to 05/10/96; no change of members
dot icon09/10/1995
Return made up to 05/10/95; no change of members
dot icon09/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon21/10/1994
Return made up to 05/10/94; full list of members
dot icon11/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon11/10/1993
Return made up to 05/10/93; no change of members
dot icon13/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon13/10/1992
Return made up to 05/10/92; no change of members
dot icon09/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon09/10/1991
Return made up to 05/10/91; full list of members
dot icon12/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon12/10/1990
Return made up to 05/10/90; full list of members
dot icon05/10/1990
Resolutions
dot icon05/10/1990
Director resigned;new director appointed
dot icon25/10/1989
Wd 18/10/89 ad 25/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Resolutions
dot icon03/10/1989
Director resigned;new director appointed
dot icon03/10/1989
Secretary resigned;new secretary appointed
dot icon03/10/1989
Registered office changed on 03/10/89 from: 2 baches street london N1 6UB
dot icon19/05/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
83.08K
-
0.00
-
-
2022
0
83.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croft, Andrew
Secretary
01/11/2020 - 27/01/2026
-
Curry, Christopher
Director
08/03/2012 - 31/05/2021
3
Saville, William
Director
18/04/1997 - 01/11/2020
8
Croft, Andrew
Director
01/11/2020 - 27/01/2026
14
Errington, David Grant
Director
26/01/2026 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILEARM LIMITED

FILEARM LIMITED is an(a) Active company incorporated on 19/05/1989 with the registered office located at C/O Saffery Llp St Catherine's Court, Berkeley Place, Bristol BS8 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FILEARM LIMITED?

toggle

FILEARM LIMITED is currently Active. It was registered on 19/05/1989 .

Where is FILEARM LIMITED located?

toggle

FILEARM LIMITED is registered at C/O Saffery Llp St Catherine's Court, Berkeley Place, Bristol BS8 1BQ.

What does FILEARM LIMITED do?

toggle

FILEARM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FILEARM LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Andrew Croft as a secretary on 2026-01-27.