THE FILTA GROUP LIMITED
RUGBY THE FILTA GROUP HOLDINGS LIMITED

Hellopages » Warwickshire » Rugby » CV21 4PP
Company number 04302850
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address THE LOCKS, HILLMORTON, RUGBY, WARWICKSHIRE, CV21 4PP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 26 October 2016 GBP 399,160.00 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE FILTA GROUP LIMITED are www.thefiltagroup.co.uk, and www.the-filta-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Long Buckby Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Filta Group Limited is a Private Limited Company. The company registration number is 04302850. The Filta Group Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of The Filta Group Limited is The Locks Hillmorton Rugby Warwickshire Cv21 4pp. . UROSEVIC, Jlubomir is a Secretary of the company. SAYERS, Jason Charles is a Director of the company. SAYERS, Roy Charles is a Director of the company. UROSEVIC, Jlubomir is a Director of the company. Secretary HILL, Charles has been resigned. Secretary SAYERS, Jason Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEWES, Victor has been resigned. Director HILL, Charles has been resigned. Director SAYERS, Jason Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
UROSEVIC, Jlubomir
Appointed Date: 20 February 2009

Director
SAYERS, Jason Charles
Appointed Date: 26 November 2014
55 years old

Director
SAYERS, Roy Charles
Appointed Date: 11 October 2001
83 years old

Director
UROSEVIC, Jlubomir
Appointed Date: 18 June 2002
73 years old

Resigned Directors

Secretary
HILL, Charles
Resigned: 20 February 2009
Appointed Date: 13 November 2003

Secretary
SAYERS, Jason Charles
Resigned: 13 November 2003
Appointed Date: 11 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Director
CLEWES, Victor
Resigned: 28 October 2004
Appointed Date: 18 June 2002
68 years old

Director
HILL, Charles
Resigned: 20 February 2009
Appointed Date: 01 September 2004
73 years old

Director
SAYERS, Jason Charles
Resigned: 28 October 2004
Appointed Date: 11 October 2001
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

THE FILTA GROUP LIMITED Events

06 Dec 2016
Statement of capital following an allotment of shares on 26 October 2016
  • GBP 399,160.00

11 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Resolutions
  • RES13 ‐ Sec 190 26/02/2016
  • RES13 ‐ Sec 190 26/02/2016

15 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 380,000

...
... and 57 more events
16 Oct 2001
New director appointed
15 Oct 2001
Director resigned
15 Oct 2001
Secretary resigned
15 Oct 2001
New secretary appointed;new director appointed
11 Oct 2001
Incorporation

THE FILTA GROUP LIMITED Charges

8 March 2013
Legal charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The locks hillmorton, rugby by way of fixed charge, the…
31 August 2006
Fixed and floating charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2002
Debenture
Delivered: 21 March 2002
Status: Satisfied on 2 March 2013
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets.