FILLONGLEY SPRING WATER LIMITED

Register to unlock more data on OkredoRegister

FILLONGLEY SPRING WATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07555626

Incorporation date

08/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fillongley Spring Water Ltd Tamworth Road, Fillongley, Coventry CV7 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon19/07/2024
Application to strike the company off the register
dot icon29/05/2024
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon29/05/2024
Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon26/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Solvency Statement dated 06/11/23
dot icon15/11/2023
Statement by Directors
dot icon15/11/2023
Statement of capital on 2023-11-15
dot icon12/07/2023
Cessation of Fillongley Ventures Limited as a person with significant control on 2023-05-31
dot icon12/07/2023
Notification of Culligan (Uk) Limited as a person with significant control on 2023-05-31
dot icon20/06/2023
Termination of appointment of Jill Lee-Young as a secretary on 2023-06-01
dot icon26/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Resolutions
dot icon05/04/2023
Registration of charge 075556260007, created on 2023-03-28
dot icon22/03/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon01/02/2023
Termination of appointment of Gregory Philip Pritchett as a director on 2023-01-25
dot icon16/12/2022
Termination of appointment of John Martin Murphy as a director on 2022-11-01
dot icon16/12/2022
Appointment of Mr Jamie Christian Kent as a director on 2022-11-01
dot icon30/11/2022
Termination of appointment of Kevin John Matthews as a director on 2022-11-01
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/08/2022
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon22/08/2022
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Fillongley Spring Water Ltd Tamworth Road Fillongley Coventry CV7 8DZ on 2022-08-22
dot icon15/08/2022
Secretary's details changed for Mrs Jill Lee-Young on 2022-08-11
dot icon15/08/2022
Director's details changed for Mr Kevin John Matthews on 2022-08-11
dot icon12/08/2022
Register inspection address has been changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN United Kingdom to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon11/08/2022
Change of details for Fillongley Ventures Limited as a person with significant control on 2022-08-11
dot icon11/08/2022
Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon11/08/2022
Registered office address changed from Fillongley Spring Water Tamworth Road Fillongley Coventry CV7 8DZ United Kingdom to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2022-08-11
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon14/10/2021
Appointment of Mr Michael Ryall as a director on 2021-10-01
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon06/01/2021
Change of details for Fillongley Ventures Limited as a person with significant control on 2021-01-06
dot icon01/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/04/2020
Termination of appointment of Roy Ian Lawson Dexter as a director on 2020-04-10
dot icon13/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon27/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon11/04/2019
Register(s) moved to registered inspection location 1 Grenfell Road Maidenhead Berkshire SL6 1HN
dot icon01/11/2018
Register inspection address has been changed to 1 Grenfell Road Maidenhead Berkshire SL6 1HN
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon31/08/2018
Appointment of Mr Roy Ian Lawson Dexter as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Nicholas Frank Gillott as a director on 2018-08-31
dot icon19/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon18/01/2018
Termination of appointment of John Dundon as a director on 2017-12-29
dot icon17/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon22/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/07/2017
Appointment of Mr John Dundon as a director on 2017-07-12
dot icon12/07/2017
Registered office address changed from * Tamworth Road Fillongley Coventry CV7 8DZ to Fillongley Spring Water Tamworth Road Fillongley Coventry CV7 8DZ on 2017-07-12
dot icon12/07/2017
Appointment of Mrs Jill Lee-Young as a secretary on 2017-07-12
dot icon12/07/2017
Director's details changed for Mr Kevin John Mathews on 2014-12-16
dot icon12/07/2017
Termination of appointment of Christopher Routledge as a director on 2017-07-12
dot icon12/07/2017
Appointment of Mr John Murphy as a director on 2017-07-12
dot icon12/07/2017
Appointment of Mr Gregory Pritchett as a director on 2017-07-12
dot icon12/07/2017
Appointment of Mr Nicholas Gillott as a director on 2017-07-12
dot icon04/05/2017
Confirmation statement made on 2017-03-08 with updates
dot icon25/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon22/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon22/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon15/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon18/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/12/2014
Termination of appointment of Rhodri Alun Lewis as a director on 2014-12-16
dot icon22/12/2014
Termination of appointment of Benjamin Phillip Rendell as a director on 2014-12-16
dot icon22/12/2014
Termination of appointment of Henry Alexander Tomlin as a director on 2014-12-16
dot icon22/12/2014
Appointment of Mr Christopher Routledge as a director on 2014-12-16
dot icon22/12/2014
Appointment of Mr Kevin John Mathews as a director on 2014-12-16
dot icon17/12/2014
Satisfaction of charge 2 in full
dot icon17/12/2014
Satisfaction of charge 5 in full
dot icon17/12/2014
Satisfaction of charge 6 in full
dot icon17/12/2014
Satisfaction of charge 4 in full
dot icon17/12/2014
Satisfaction of charge 1 in full
dot icon17/12/2014
Satisfaction of charge 3 in full
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon22/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon13/06/2012
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 2012-06-13
dot icon06/12/2011
Director's details changed for Mr Rhodri Alun Lewis on 2011-12-06
dot icon06/12/2011
Director's details changed for Mr Rhodri Alun Lewis on 2011-12-06
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/10/2011
Certificate of change of name
dot icon18/10/2011
Change of name notice
dot icon11/10/2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-10-11
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-19
dot icon12/04/2011
Resolutions
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2011
Appointment of Rhodri Lewis as a director
dot icon08/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Jamie Christian
Director
01/11/2022 - Present
62
Pritchett, Gregory Philip
Director
11/07/2017 - 24/01/2023
30
Murphy, John Martin
Director
12/07/2017 - 01/11/2022
12
Matthews, Kevin John
Director
16/12/2014 - 01/11/2022
10
Ryall, Michael John Robert
Director
01/10/2021 - Present
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILLONGLEY SPRING WATER LIMITED

FILLONGLEY SPRING WATER LIMITED is an(a) Dissolved company incorporated on 08/03/2011 with the registered office located at Fillongley Spring Water Ltd Tamworth Road, Fillongley, Coventry CV7 8DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FILLONGLEY SPRING WATER LIMITED?

toggle

FILLONGLEY SPRING WATER LIMITED is currently Dissolved. It was registered on 08/03/2011 and dissolved on 15/10/2024.

Where is FILLONGLEY SPRING WATER LIMITED located?

toggle

FILLONGLEY SPRING WATER LIMITED is registered at Fillongley Spring Water Ltd Tamworth Road, Fillongley, Coventry CV7 8DZ.

What does FILLONGLEY SPRING WATER LIMITED do?

toggle

FILLONGLEY SPRING WATER LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for FILLONGLEY SPRING WATER LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.