Company NameFillet Limited
DirectorTimothy John Barnard
Company StatusActive
Company Number06050895
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Previous NameBelaska Engineering Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy John Barnard
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(3 days after company formation)
Appointment Duration17 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Marlborough Road
Sale
Cheshire
M33 3AF
Secretary NameJohn James Barnard
NationalityBritish
StatusCurrent
Appointed05 September 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleEngineer
Correspondence Address7 Marlborough Road
Sale
Cheshire
M33 3AF
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitewww.filletdesigns.com

Location

Registered Address10a Nursery Avenue
Hale
Altrincham
WA15 0JP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Timothy Barnard
100.00%
Ordinary

Financials

Year2014
Net Worth£476
Current Liabilities£4,372

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
19 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
19 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
4 March 2021Registered office address changed from 7 Marlborough Road Sale Cheshire M33 3AF to 10a Nursery Avenue Hale Altrincham WA15 0JP on 4 March 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 March 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 April 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 January 2009Return made up to 12/01/09; full list of members (3 pages)
22 January 2009Return made up to 12/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 September 2008Registered office changed on 10/09/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
10 September 2008Secretary appointed john james barnard (2 pages)
10 September 2008Registered office changed on 10/09/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
10 September 2008Secretary appointed john james barnard (2 pages)
21 February 2008Return made up to 12/01/08; full list of members (2 pages)
21 February 2008Return made up to 12/01/08; full list of members (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
10 April 2007Company name changed belaska engineering LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed belaska engineering LIMITED\certificate issued on 10/04/07 (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
12 January 2007Incorporation (14 pages)
12 January 2007Incorporation (14 pages)