Filmcast Extrusions Limited CHELTENHAM


Founded in 1992, Filmcast Extrusions, classified under reg no. 02683570 is an active company. Currently registered at The Vineyards Industrial Estate GL51 8NH, Cheltenham the company has been in the business for thirty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Nigel T. and Martin U.. In addition one secretary - Martin U. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Filmcast Extrusions Limited Address / Contact

Office Address The Vineyards Industrial Estate
Office Address2 Gloucester Road
Town Cheltenham
Post code GL51 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02683570
Date of Incorporation Mon, 3rd Feb 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Nigel T.

Position: Director

Appointed: 20 January 2005

Martin U.

Position: Secretary

Appointed: 20 January 2005

Martin U.

Position: Director

Appointed: 20 January 2005

Simon P.

Position: Director

Appointed: 08 September 2004

Resigned: 20 January 2005

David W.

Position: Director

Appointed: 03 December 2001

Resigned: 20 January 2005

Richard V.

Position: Director

Appointed: 16 March 2001

Resigned: 31 May 2003

Derek A.

Position: Director

Appointed: 08 February 2001

Resigned: 27 May 2004

Stephen C.

Position: Director

Appointed: 13 September 2000

Resigned: 23 December 2002

Edward R.

Position: Secretary

Appointed: 29 September 1998

Resigned: 20 January 2005

Associated Packaging Industries Limited

Position: Secretary

Appointed: 31 January 1997

Resigned: 29 September 1998

Michael S.

Position: Director

Appointed: 21 June 1996

Resigned: 11 July 2000

Trevor J.

Position: Secretary

Appointed: 21 June 1996

Resigned: 31 January 1997

Dennis H.

Position: Director

Appointed: 21 June 1996

Resigned: 03 December 2001

David H.

Position: Director

Appointed: 14 June 1996

Resigned: 30 November 2002

Alan C.

Position: Director

Appointed: 01 June 1995

Resigned: 08 February 2002

Nicholas B.

Position: Director

Appointed: 25 July 1994

Resigned: 13 October 2000

Roland B.

Position: Director

Appointed: 01 December 1993

Resigned: 31 October 1996

David A.

Position: Director

Appointed: 01 December 1993

Resigned: 16 February 2001

David A.

Position: Secretary

Appointed: 01 December 1993

Resigned: 21 June 1996

Peter B.

Position: Director

Appointed: 01 December 1993

Resigned: 20 May 1999

Jean B.

Position: Director

Appointed: 14 October 1992

Resigned: 01 December 1993

Joseph B.

Position: Secretary

Appointed: 14 October 1992

Resigned: 01 December 1993

Lesley G.

Position: Nominee Director

Appointed: 03 February 1992

Resigned: 06 March 1992

Dorothy G.

Position: Nominee Secretary

Appointed: 03 February 1992

Resigned: 06 March 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Brightborough Holdings Limited from Cheltenham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tri-Q Group Limited that entered Cheltenham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brightborough Holdings Limited

C/O Advanced Coated Products Ltd The Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12228573
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tri-Q Group Limited

Advanced Coated Products Limited The Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05270955
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand471 10093 
Current Assets2803471 1139198244 656
Debtors2333461 1138197314 656
Net Assets Liabilities9871 5291 6851 6271 3914 074
Other Debtors151540291334
Other
Audit Fees Expenses  22  
Additions Other Than Through Business Combinations Investment Property Fair Value Model   9  
Amounts Owed By Related Parties1092159557847104 611
Amounts Owed To Related Parties  46   
Amount Specific Bank Loan 1 060 000662 500662 500787 500 
Average Number Employees During Period  2222
Bank Borrowings1 0609301 5301 4511 371 
Creditors1 0609301 5301 4511 371582
Current Tax For Period     481
Deferred Income6363636985 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    64-266
Deferred Tax Liabilities115180202202266 
Disposals Investment Property Fair Value Model     -2 639
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 380    
Increase Decrease In Current Tax From Adjustment For Prior Periods     27
Investment Property2 2502 6302 6302 6392 639 
Investment Property Fair Value Model2 2502 6302 6302 6392 639 
Net Current Assets Liabilities-8797876413894 074
Number Shares Issued Fully Paid100100100100100100
Other Creditors6565654313745
Other Payables Accrued Expenses373829466
Par Value Share 11111
Prepayments967688
Taxation Social Security Payable171616257 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    64242
Total Assets Less Current Liabilities2 1632 6393 4173 2803 0284 074
Total Borrowings1 0609301 5301 4511 371 
Trade Creditors Trade Payables99102311450
Trade Debtors Trade Receivables100110111  3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements