Filltex Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£3,972,285 -8.82%
Employees£41 -2.44%
Total assets£4,835,505 +27.53%

S.K. FELTS LTD
FELTEX UK LIMITED
FELTEX UK LTD

Details

Company type Private Limited Company, Active
Company Number 04702543
Record last updated Wednesday, April 5, 2017 12:39:53 AM UTC
Official Address Unit b Syke Ing Mills Lane Dewsbury East
There are 3 companies registered at this street
Locality Dewsbury East
Region Kirklees, England
Postal Code WF128HX
Sector Manufacture of other textiles n.e.c.

Charts

Visits

FILLTEX LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12022-102022-122023-12024-12024-52024-62024-72025-32025-42025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Notices Jul 31, 2014 Final meetings Final meetings
Registry Mar 31, 2014 Annual return Annual return
Financials Dec 15, 2013 Annual accounts Annual accounts
Registry Apr 10, 2013 Annual return Annual return
Financials Dec 13, 2012 Annual accounts Annual accounts
Registry Apr 3, 2012 Annual return Annual return
Financials Dec 9, 2011 Annual accounts Annual accounts
Registry Apr 7, 2011 Annual return Annual return
Financials Dec 23, 2010 Annual accounts Annual accounts
Registry Dec 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2010 Annual return Annual return
Registry Apr 20, 2010 Change of particulars for director Change of particulars for director
Registry Apr 20, 2010 Change of particulars for director 4702... Change of particulars for director 4702...
Financials Jan 25, 2010 Annual accounts Annual accounts
Registry Sep 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 8, 2009 Resignation of a director Resignation of a director
Registry Sep 8, 2009 Appointment of a director Appointment of a director
Registry Sep 8, 2009 Annual return Annual return
Registry May 1, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 25, 2009 Appointment of a man as Director and Employee Appointment of a man as Director and Employee
Registry Mar 19, 2009 Annual return Annual return
Financials Jan 27, 2009 Annual accounts Annual accounts
Registry Apr 2, 2008 Annual return Annual return
Financials Oct 16, 2007 Annual accounts Annual accounts
Registry Apr 23, 2007 Annual return Annual return
Financials Jan 15, 2007 Annual accounts Annual accounts
Registry Sep 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 1, 2006 Annual return Annual return
Registry Mar 21, 2006 Company name change Company name change
Registry Mar 21, 2006 Change of name certificate Change of name certificate
Registry Jul 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 2, 2005 Annual accounts Annual accounts
Registry May 31, 2005 Annual return Annual return
Financials Sep 16, 2004 Annual accounts Annual accounts
Registry Jun 24, 2004 Annual return Annual return
Registry Jun 24, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 24, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 24, 2004 Registered office changed Registered office changed
Registry Jun 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 2003 Company name change Company name change
Registry Jul 23, 2003 Change of name certificate Change of name certificate
Registry Mar 31, 2003 Appointment of a director Appointment of a director
Registry Mar 31, 2003 Appointment of a director 4702... Appointment of a director 4702...
Registry Mar 21, 2003 Resignation of a director Resignation of a director
Registry Mar 21, 2003 Resignation of a secretary Resignation of a secretary
Registry Mar 21, 2003 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Mar 19, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)