FILMCAST EXTRUSIONS LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
FILMCAST EXTRUSIONS LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
FILMCAST EXTRUSIONS LIMITED was incorporated 32 years ago on 03/02/1992 and has the registered number: 02683570. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
FILMCAST EXTRUSIONS LIMITED was incorporated 32 years ago on 03/02/1992 and has the registered number: 02683570. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
FILMCAST EXTRUSIONS LIMITED - CHELTENHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
ADVANCED COATED PRODUCTS LIMITED
THE VINEYARDS INDUSTRIAL ESTATE
CHELTENHAM
GLOUCESTERSHIRE
GL51 8NH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
ADVANCED COATED PRODUCTS LIMITED
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN PAUL URQUHART | May 1968 | British | Director | 2005-01-20 | CURRENT |
MARTIN PAUL URQUHART | May 1968 | British | Secretary | 2005-01-20 | CURRENT |
DR NIGEL CRAIG TRILK | Feb 1965 | British | Director | 2005-01-20 | CURRENT |
MR MICHAEL JOHN SMITH | Aug 1946 | British | Director | 1996-06-21 UNTIL 2000-07-11 | RESIGNED |
DAVID ANDREW WALTON | Dec 1965 | British | Director | 2001-12-03 UNTIL 2005-01-20 | RESIGNED |
DAVID ROBERT AITKEN | Apr 1959 | British | Secretary | 1993-12-01 UNTIL 1996-06-21 | RESIGNED |
ASSOCIATED PACKAGING INDUSTRIES LIMITED | Secretary | 1997-01-31 UNTIL 1998-09-29 | RESIGNED | ||
JOSEPH BISSELL | Secretary | 1992-10-14 UNTIL 1993-12-01 | RESIGNED | ||
MR TREVOR KEITH JOHNSTON | Jul 1952 | British | Secretary | 1996-06-21 UNTIL 1997-01-31 | RESIGNED |
EDWARD JOHN RICHARDS | Dec 1936 | British | Secretary | 1998-09-29 UNTIL 2005-01-20 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1992-02-03 UNTIL 1992-03-06 | RESIGNED | |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1992-02-03 UNTIL 1992-03-06 | RESIGNED |
ALAN COX | Aug 1948 | British | Director | 1995-06-01 UNTIL 2002-02-08 | RESIGNED |
MR RICHARD GORDON VAUGHAN | Feb 1943 | British | Director | 2001-03-16 UNTIL 2003-05-31 | RESIGNED |
DEREK ASHLEY | Sep 1960 | British | Director | 2001-02-08 UNTIL 2004-05-27 | RESIGNED |
MR SIMON PAUL PLANT | Jul 1969 | British | Director | 2004-09-08 UNTIL 2005-01-20 | RESIGNED |
MR DAVID HOY | Jun 1954 | British | Director | 1996-06-14 UNTIL 2002-11-30 | RESIGNED |
DENNIS JAMES HOLT | May 1944 | British | Director | 1996-06-21 UNTIL 2001-12-03 | RESIGNED |
JEAN BISSELL | Jun 1925 | British | Director | 1992-10-14 UNTIL 1993-12-01 | RESIGNED |
MR STEPHEN SINCLAIR COWIE | Sep 1952 | British | Director | 2000-09-13 UNTIL 2002-12-23 | RESIGNED |
ROLAND BROWN | Nov 1922 | British | Director | 1993-12-01 UNTIL 1996-10-31 | RESIGNED |
PETER ANTHONY BROWN | Apr 1951 | British | Director | 1993-12-01 UNTIL 1999-05-20 | RESIGNED |
DAVID ROBERT AITKEN | Apr 1959 | British | Director | 1993-12-01 UNTIL 2001-02-16 | RESIGNED |
NICHOLAS JOHN BEAUMONT | Jun 1951 | Director | 1994-07-25 UNTIL 2000-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brightborough Holdings Limited | 2019-09-30 | Cheltenham Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tri-Q Group Limited | 2016-04-06 - 2019-09-30 | Cheltenham Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Brightborough Capital Limited | 2016-04-06 - 2016-04-06 | Cheltenham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Filmcast Extrusions Limited - Period Ending 2022-09-30 | 2023-06-29 | 30-09-2022 | £4,074 equity |
Filmcast Extrusions Limited - Period Ending 2021-09-30 | 2022-06-28 | 30-09-2021 | £93 Cash £1,391 equity |
Filmcast Extrusions Limited - Period Ending 2020-09-30 | 2021-06-24 | 30-09-2020 | £100 Cash £1,627 equity |
Filmcast Extrusions Limited - Period Ending 2019-09-30 | 2020-06-30 | 30-09-2019 | £1,685 equity |