ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Filta Group Limited

The Filta Group Limited is an active company incorporated on 11 October 2001 with the registered office located in Macclesfield, Cheshire. The Filta Group Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04302850
Private limited company
Age
24 years
Incorporated 11 October 2001
Size
Unreported
Confirmation
Submitted
Dated 8 February 2025 (10 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Ashwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
England
Address changed on 26 Jan 2025 (10 months ago)
Previous address was The Locks Hillmorton Rugby Warwickshire CV21 4PP
Telephone
01788550100
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in Wales • Born in Nov 1969
Director • British • Lives in England • Born in Aug 1952
Director • Managing Director • British • Lives in England • Born in Feb 1973
Director • Group Head Of Finance • British • Lives in UK • Born in Aug 1988
Director • British • Lives in England • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Azura Group Ltd
Andrew John Mallows and Harriet Morley are mutual people.
Active
Willow Pumps Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Chipsaway International Ltd
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Pirtek Europe Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Barking Mad Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Metro Rod Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Edwin Investments Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Oven Clean Domestic Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£56K
Decreased by £488K (-90%)
Turnover
£9.35M
Decreased by £1.67M (-15%)
Employees
68
Decreased by 16 (-19%)
Total Assets
£10.39M
Increased by £245K (+2%)
Total Liabilities
-£12.97M
Decreased by £222K (-2%)
Net Assets
-£2.58M
Increased by £467K (-15%)
Debt Ratio (%)
125%
Decreased by 5.21% (-4%)
Latest Activity
Charge Satisfied
2 Months Ago on 11 Sep 2025
New Charge Registered
3 Months Ago on 28 Aug 2025
Subsidiary Accounts Submitted
3 Months Ago on 18 Aug 2025
Confirmation Submitted
9 Months Ago on 15 Feb 2025
Registered Address Changed
10 Months Ago on 26 Jan 2025
Andrew Bayliss Appointed
10 Months Ago on 20 Jan 2025
Peter John Molloy Appointed
10 Months Ago on 20 Jan 2025
Roy Charles Sayers Resigned
10 Months Ago on 20 Jan 2025
Jason Charles Sayers Resigned
10 Months Ago on 20 Jan 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 15 Oct 2024
Get Credit Report
Discover The Filta Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 043028500006 in full
Submitted on 11 Sep 2025
Registration of charge 043028500007, created on 28 August 2025
Submitted on 4 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Aug 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 15 Feb 2025
Appointment of Andrew Bayliss as a director on 20 January 2025
Submitted on 27 Jan 2025
Registered office address changed from The Locks Hillmorton Rugby Warwickshire CV21 4PP to Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF on 26 January 2025
Submitted on 26 Jan 2025
Termination of appointment of Jason Charles Sayers as a director on 20 January 2025
Submitted on 26 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year