About

Registered Number: 10095071
Date of Incorporation: 31/03/2016 (8 years and 1 month ago)
Company Status: Active
Registered Address: The Locks, Hillmorton, Rugby, Warwickshire, CV21 4PP,

 

Established in 2016, Filta Group Holdings Plc are based in Warwickshire, it has a status of "Active". There are 6 directors listed as Clewes, Victor, Hogan, Brian Joseph, Martin, Lloyd, Worlledge, Timothy John, Hogan, Brian Joseph, Sayers, Jason Charles for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWES, Victor 10 June 2016 - 1
HOGAN, Brian Joseph 10 June 2016 - 1
MARTIN, Lloyd 18 February 2019 - 1
WORLLEDGE, Timothy John 10 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HOGAN, Brian Joseph 26 October 2016 01 March 2019 1
SAYERS, Jason Charles 31 March 2016 26 October 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 August 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 11 June 2020
SH01 - Return of Allotment of shares 10 February 2020
SH01 - Return of Allotment of shares 07 October 2019
CS01 - N/A 08 August 2019
SH01 - Return of Allotment of shares 09 July 2019
SH01 - Return of Allotment of shares 01 July 2019
RESOLUTIONS - N/A 25 June 2019
SH01 - Return of Allotment of shares 12 June 2019
AA - Annual Accounts 21 May 2019
SH01 - Return of Allotment of shares 26 March 2019
AP04 - Appointment of corporate secretary 08 March 2019
TM02 - Termination of appointment of secretary 08 March 2019
AP01 - Appointment of director 18 February 2019
SH01 - Return of Allotment of shares 12 February 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 02 January 2019
MR01 - N/A 24 December 2018
CS01 - N/A 01 August 2018
RESOLUTIONS - N/A 13 June 2018
AA - Annual Accounts 16 May 2018
SH01 - Return of Allotment of shares 01 May 2018
SH01 - Return of Allotment of shares 04 December 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
CS01 - N/A 28 July 2017
CS01 - N/A 27 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 19 June 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 08 May 2017
CH03 - Change of particulars for secretary 28 April 2017
RESOLUTIONS - N/A 16 February 2017
SH19 - Statement of capital 26 January 2017
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 26 January 2017
OC138 - Order of Court 26 January 2017
SH01 - Return of Allotment of shares 13 January 2017
RESOLUTIONS - N/A 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2016
SH50 - Application for trading certificate for a public company 27 October 2016
TM02 - Termination of appointment of secretary 26 October 2016
AA01 - Change of accounting reference date 26 October 2016
AP03 - Appointment of secretary 26 October 2016
RPCH01 - N/A 13 July 2016
CH01 - Change of particulars for director 24 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
NEWINC - New incorporation documents 31 March 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.