Background WavePink WaveYellow Wave

FILL N' GO LIMITED (08159177)

FILL N' GO LIMITED (08159177) is an active UK company. incorporated on 27 July 2012. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FILL N' GO LIMITED has been registered for 13 years. Current directors include HALL, Andrew Nicholas, HALL, Ian Stuart Whittaker, HALL, Michael Dominic Wells.

Company Number
08159177
Status
active
Type
ltd
Incorporated
27 July 2012
Age
13 years
Address
Spar Distribution Centre, Preston, PR2 5QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, Andrew Nicholas, HALL, Ian Stuart Whittaker, HALL, Michael Dominic Wells
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILL N' GO LIMITED

FILL N' GO LIMITED is an active company incorporated on 27 July 2012 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FILL N' GO LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08159177

LTD Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BRABCO 1215 LIMITED
From: 27 July 2012To: 26 September 2012
Contact
Address

Spar Distribution Centre Bowland View Preston, PR2 5QT,

Previous Addresses

Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB
From: 25 October 2012To: 28 March 2023
Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 27 July 2012To: 25 October 2012
Timeline

6 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLOW, Patricia Nicola

Active
Bowland View, PrestonPR2 5QT
Secretary
Appointed 18 Oct 2023

HALL, Andrew Nicholas

Active
Bowland View, PrestonPR2 5QT
Born December 1949
Director
Appointed 22 Oct 2012

HALL, Ian Stuart Whittaker

Active
Bowland View, PrestonPR2 5QT
Born November 1942
Director
Appointed 22 Oct 2012

HALL, Michael Dominic Wells

Active
Bowland View, PrestonPR2 5QT
Born March 1972
Director
Appointed 22 Oct 2012

COLLINS, Christopher James

Resigned
Bowland View, PrestonPR2 5QT
Secretary
Appointed 22 Oct 2012
Resigned 18 Oct 2023

BRABNERS SECRETARIES LIMITED

Resigned
Exchange Flags, LiverpoolL2 3YL
Corporate secretary
Appointed 27 Jul 2012
Resigned 22 Oct 2012

RYAN, Adam

Resigned
Hoghton Street, SouthportPR9 0TB
Born October 1971
Director
Appointed 27 Jul 2012
Resigned 22 Oct 2012

BRABNERS DIRECTORS LIMITED

Resigned
Exchange Flags, LiverpoolL2 3YL
Corporate director
Appointed 27 Jul 2012
Resigned 22 Oct 2012

Persons with significant control

1

Bowland View, PrestonPR2 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 October 2012
AA01Change of Accounting Reference Date
Resolution
25 October 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2012
NEWINCIncorporation