Company Information for FILLETS TAKEAWAY (MANSFIELD) LIMITED
ENTERPRISE ROAD, MILLENIUM BUSINESS PARK, MANSFIELD, NG19 7JX,
|
Company Registration Number
06934545
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FILLETS TAKEAWAY (MANSFIELD) LIMITED | |
Legal Registered Office | |
ENTERPRISE ROAD MILLENIUM BUSINESS PARK MANSFIELD NG19 7JX Other companies in NG19 | |
Company Number | 06934545 | |
---|---|---|
Company ID Number | 06934545 | |
Date formed | 2009-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/06/2021 | |
Account next due | 27/06/2023 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB102839824 |
Last Datalog update: | 2023-12-05 21:11:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRY GEORGE ALAMBRITIS |
||
MARIOS GEORGIOS ANDREOU |
||
ANTHONY GEORGE CHRISTODOULOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STAVROS ALAMBRITIS |
Director | ||
MARIO ANDREOU |
Company Secretary | ||
BARRY GEORGE ALAMBRITIS |
Director | ||
MARIOS ANDREOU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VAPE HQ EM LIMITED | Director | 2018-05-02 | CURRENT | 2018-05-02 | Active - Proposal to Strike off | |
THE JUICE FACTORY ENTERPRISE LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active - Proposal to Strike off | |
MONACO CARS MANSFIELD LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
THE VAPE MEGASTORE LIMITED | Director | 2017-03-20 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
VAPE HQ STORES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
HOUSE OF LIQUID NOTTINGHAM LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
BGA PROPERTIES MANSFIELD LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active - Proposal to Strike off | |
VAPE HQ (BRAMLEY) LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active - Proposal to Strike off | |
VAPE HQ (ALFRETON) LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
VAPE HQ (LINCOLN) LIMITED | Director | 2014-07-31 | CURRENT | 2009-02-06 | Active | |
VAPEHQ LIMITED | Director | 2014-07-01 | CURRENT | 2012-11-28 | Active | |
DOUBLE A HOLDINGS (MANSFIELD) LTD | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active | |
FILLET TAKEAWAYS LIMITED | Director | 2010-02-05 | CURRENT | 2008-10-28 | Active | |
BERRY HILL FOODS LIMITED | Director | 1991-11-01 | CURRENT | 1988-05-25 | Active | |
VAPE HQ (STAPLEFORD) LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
VAPE HQ (ASHFIELD) LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Active | |
NEWBOLD FISH BAR LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Dissolved 2016-03-29 | |
FILLETS TAKEAWAY (PETERBOROUGH) LIMITED | Director | 2008-12-01 | CURRENT | 2006-12-08 | Active - Proposal to Strike off | |
FILLET TAKEAWAYS LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Active | |
ALAMBRA LIMITED | Director | 2004-12-01 | CURRENT | 2000-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 28/06/22 TO 27/06/22 | ||
Previous accounting period shortened from 28/06/22 TO 27/06/22 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 28/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/06/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 29/06/20 TO 28/06/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
PSC06 | Change of details for Double a Kebab Limited as a person with significant control on 2019-01-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/18 | |
AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARIOS GEORGIOS ANDREOU | |
CH01 | Director's details changed for Mr Anthony George Christodoulou on 2015-04-01 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STAVROS ALAMBRITIS | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony George Christodoulou on 2012-07-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BARRY GEORGE ALAMBRITIS on 2011-06-15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 15/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GEORGE CHRISTODOULOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ALAMBRITIS | |
AP01 | DIRECTOR APPOINTED STAVROS ALAMBRITIS | |
AP03 | SECRETARY APPOINTED BARRY GEORGE ALAMBRITIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIO ANDREOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIOS ANDREOU | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARIOS ANDREOU / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2011-07-01 | £ 35,536 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 257,852 |
Creditors and other liabilities
|
|
|
|
|
|
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 FILLETS TAKEAWAY (MANSFIELD) LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 33,584 |
Current Assets | 2011-07-01 | £ 46,979 |
Debtors | 2011-07-01 | £ 11,465 |
Fixed Assets | 2011-07-01 | £ 142,106 |
Shareholder Funds | 2011-07-01 | £ 98,766 |
Stocks Inventory | 2011-07-01 | £ 1,930 |
Tangible Fixed Assets | 2011-07-01 | £ 142,106 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FILLETS TAKEAWAY (MANSFIELD) LIMITED are:
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. |