Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FILLET TAKEAWAYS LIMITED
Company Information for

FILLET TAKEAWAYS LIMITED

ENTERPRISE ROAD, MILLENIUM BUSINESS PARK, MANSFIELD, NG19 7JX,
Company Registration Number
06735072
Private Limited Company
Active

Company Overview

About Fillet Takeaways Ltd
FILLET TAKEAWAYS LIMITED was founded on 2008-10-28 and has its registered office in Mansfield. The organisation's status is listed as "Active". Fillet Takeaways Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FILLET TAKEAWAYS LIMITED
 
Legal Registered Office
ENTERPRISE ROAD
MILLENIUM BUSINESS PARK
MANSFIELD
NG19 7JX
Other companies in NG19
 
Previous Names
BAMA FOODS LIMITED27/03/2023
FILLETS TAKEAWAYS LTD02/02/2023
FILLETS TAKEAWAY LIMITED12/02/2010
Filing Information
Company Number 06735072
Company ID Number 06735072
Date formed 2008-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILLET TAKEAWAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FILLET TAKEAWAYS LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALAMBRITIS
Company Secretary 2010-02-05
BARRY GEORGE ALAMBRITIS
Director 2010-02-05
GEORGE ALAMBRITIS
Director 2010-02-05
STAVROS ALAMBRITIS
Director 2008-10-28
MARIOS GEORGIOS ANDREOU
Director 2010-02-05
ANTHONY GEORGE CHRISTODOULOU
Director 2008-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEORGE CHRISTODOULOU
Company Secretary 2008-10-28 2010-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY GEORGE ALAMBRITIS VAPE HQ OAKWOOD LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-05-16
BARRY GEORGE ALAMBRITIS VAPE HQ (LANGLEY MILL) LTD Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
BARRY GEORGE ALAMBRITIS VAPE HQ STORES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
BARRY GEORGE ALAMBRITIS HOUSE OF LIQUID NOTTINGHAM LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
BARRY GEORGE ALAMBRITIS VAPE HQ RETAIL LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
BARRY GEORGE ALAMBRITIS VAPE HQ (ALFRETON) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
BARRY GEORGE ALAMBRITIS VAPEHQ LIMITED Director 2014-07-01 CURRENT 2012-11-28 Active
BARRY GEORGE ALAMBRITIS VAPE HQ (BARNSLEY) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2015-06-09
BARRY GEORGE ALAMBRITIS FILLETS TAKEAWAY (SLEAFORD) LTD Director 2009-10-01 CURRENT 2008-10-28 Active
BARRY GEORGE ALAMBRITIS VAPE HQ (LINCOLN) LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
BARRY GEORGE ALAMBRITIS FILLETS TAKEAWAY (PETERBOROUGH) LIMITED Director 2008-12-01 CURRENT 2006-12-08 Active - Proposal to Strike off
BARRY GEORGE ALAMBRITIS BERRY HILL FOODS LIMITED Director 2001-07-09 CURRENT 1988-05-25 Active
GEORGE ALAMBRITIS VAPE HQ STORES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
GEORGE ALAMBRITIS HOUSE OF LIQUID NOTTINGHAM LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
GEORGE ALAMBRITIS VAPE HQ RETAIL LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
GEORGE ALAMBRITIS VAPEHQ LIMITED Director 2014-07-01 CURRENT 2012-11-28 Active
GEORGE ALAMBRITIS DOUBLE A HOLDINGS (MANSFIELD) LTD Director 2010-03-11 CURRENT 2010-03-11 Active
GEORGE ALAMBRITIS EASY BAGS LIMITED Director 2006-02-23 CURRENT 2006-02-14 Active
GEORGE ALAMBRITIS BERRY HILL FOODS LIMITED Director 2001-07-09 CURRENT 1988-05-25 Active
STAVROS ALAMBRITIS VAPEHQ LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
STAVROS ALAMBRITIS FILLETS TAKEAWAY (PETERBOROUGH) LIMITED Director 2008-09-01 CURRENT 2006-12-08 Active - Proposal to Strike off
MARIOS GEORGIOS ANDREOU VAPE HQ EM LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active - Proposal to Strike off
MARIOS GEORGIOS ANDREOU THE JUICE FACTORY ENTERPRISE LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
MARIOS GEORGIOS ANDREOU MONACO CARS MANSFIELD LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
MARIOS GEORGIOS ANDREOU THE VAPE MEGASTORE LIMITED Director 2017-03-20 CURRENT 2016-09-02 Active - Proposal to Strike off
MARIOS GEORGIOS ANDREOU VAPE HQ STORES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
MARIOS GEORGIOS ANDREOU HOUSE OF LIQUID NOTTINGHAM LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
MARIOS GEORGIOS ANDREOU BGA PROPERTIES MANSFIELD LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
MARIOS GEORGIOS ANDREOU VAPE HQ (BRAMLEY) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
MARIOS GEORGIOS ANDREOU FILLETS TAKEAWAY (MANSFIELD) LIMITED Director 2015-01-01 CURRENT 2009-06-15 Active - Proposal to Strike off
MARIOS GEORGIOS ANDREOU VAPE HQ (ALFRETON) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
MARIOS GEORGIOS ANDREOU VAPE HQ (LINCOLN) LIMITED Director 2014-07-31 CURRENT 2009-02-06 Active
MARIOS GEORGIOS ANDREOU VAPEHQ LIMITED Director 2014-07-01 CURRENT 2012-11-28 Active
MARIOS GEORGIOS ANDREOU DOUBLE A HOLDINGS (MANSFIELD) LTD Director 2010-03-11 CURRENT 2010-03-11 Active
MARIOS GEORGIOS ANDREOU BERRY HILL FOODS LIMITED Director 1991-11-01 CURRENT 1988-05-25 Active
ANTHONY GEORGE CHRISTODOULOU VAPE HQ (STAPLEFORD) LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
ANTHONY GEORGE CHRISTODOULOU VAPE HQ (ASHFIELD) LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
ANTHONY GEORGE CHRISTODOULOU NEWBOLD FISH BAR LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2016-03-29
ANTHONY GEORGE CHRISTODOULOU FILLETS TAKEAWAY (MANSFIELD) LIMITED Director 2010-02-05 CURRENT 2009-06-15 Active - Proposal to Strike off
ANTHONY GEORGE CHRISTODOULOU FILLETS TAKEAWAY (PETERBOROUGH) LIMITED Director 2008-12-01 CURRENT 2006-12-08 Active - Proposal to Strike off
ANTHONY GEORGE CHRISTODOULOU ALAMBRA LIMITED Director 2004-12-01 CURRENT 2000-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-03-27Company name changed bama foods LIMITED\certificate issued on 27/03/23
2023-03-27Company name changed bama foods LIMITED\certificate issued on 27/03/23
2023-02-02Company name changed fillets takeaways LTD\certificate issued on 02/02/23
2023-02-01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALAMBRITIS
2023-02-01Termination of appointment of Barry Alambritis on 2023-02-01
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE CHRISTODOULOU
2023-01-18Compulsory strike-off action has been discontinued
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-02-09APPOINTMENT TERMINATED, DIRECTOR STAVROS ALAMBRITIS
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STAVROS ALAMBRITIS
2022-01-08CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-07LATEST SOC07/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-07AR0128/10/15 ANNUAL RETURN FULL LIST
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-04CH01Director's details changed for Mr Anthony George Christodoulou on 2014-01-01
2013-12-15AR0128/10/13 ANNUAL RETURN FULL LIST
2013-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS ALAMBRITIS / 01/11/2013
2013-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAMBRITIS / 01/12/2012
2013-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-12-23AR0128/10/12 ANNUAL RETURN FULL LIST
2012-12-22CH01Director's details changed for Barry Alambritis on 2012-11-01
2012-12-22CH03SECRETARY'S DETAILS CHNAGED FOR BARRY ALAMBRITIS on 2012-11-01
2012-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-02-10AR0128/10/11 ANNUAL RETURN FULL LIST
2011-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-02-11AR0128/10/10 ANNUAL RETURN FULL LIST
2011-02-11CH01Director's details changed for Mr Anthony George Christodoulou on 2010-09-01
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS ALAMBRITIS / 01/08/2010
2010-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-29AR0128/10/09 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CHRISTODOULOU / 01/10/2009
2010-03-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-26AD02SAIL ADDRESS CREATED
2010-02-22AP01DIRECTOR APPOINTED MARIOS GEORGIOS ANDREOU
2010-02-19AP01DIRECTOR APPOINTED GEORGE ALAMBRITIS
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CHRISTODOULOU
2010-02-12AP03SECRETARY APPOINTED BARRY ALAMBRITIS
2010-02-12AP01DIRECTOR APPOINTED BARRY ALAMBRITIS
2010-02-12RES15CHANGE OF NAME 06/02/2010
2010-02-12CERTNMCOMPANY NAME CHANGED FILLETS TAKEAWAY LIMITED CERTIFICATE ISSUED ON 12/02/10
2010-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12SH0105/02/10 STATEMENT OF CAPITAL GBP 100
2008-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FILLET TAKEAWAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FILLET TAKEAWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FILLET TAKEAWAYS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FILLET TAKEAWAYS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 100
Shareholder Funds 2012-11-01 £ 100
Shareholder Funds 2011-11-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FILLET TAKEAWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FILLET TAKEAWAYS LIMITED
Trademarks
We have not found any records of FILLET TAKEAWAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILLET TAKEAWAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FILLET TAKEAWAYS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FILLET TAKEAWAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FILLET TAKEAWAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FILLET TAKEAWAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.