Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FILING PLUS GROUP LIMITED
Company Information for

FILING PLUS GROUP LIMITED

EDM HOUSE, VILLAGE WAY, BILSTON, WOLVERHAMPTON, WV14 0UJ,
Company Registration Number
04309805
Private Limited Company
Active

Company Overview

About Filing Plus Group Ltd
FILING PLUS GROUP LIMITED was founded on 2001-10-24 and has its registered office in Bilston. The organisation's status is listed as "Active". Filing Plus Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FILING PLUS GROUP LIMITED
 
Legal Registered Office
EDM HOUSE
VILLAGE WAY
BILSTON
WOLVERHAMPTON
WV14 0UJ
Other companies in EC4N
 
Filing Information
Company Number 04309805
Company ID Number 04309805
Date formed 2001-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-09 00:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILING PLUS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FILING PLUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES EYERMAN
Director 2017-03-01
CECIL JENKIN FERGUSON
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
GUY FORRESTER SPRAGG
Director 2001-10-24 2018-05-11
RICHARD MARK LEA JONES
Company Secretary 2012-01-17 2015-12-03
RICHARD MARK LEA JONES
Director 2012-01-17 2015-12-03
DONNA FITZER
Company Secretary 2002-03-14 2012-01-17
MARK FITZER
Director 2001-10-24 2012-01-17
BERNICE PRZYBYSZ
Company Secretary 2001-10-24 2002-03-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-10-24 2001-10-24
LONDON LAW SECRETARIAL LIMITED
Nominated Director 2001-10-24 2001-10-24
LONDON LAW SERVICES LIMITED
Nominated Director 2001-10-24 2001-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EYERMAN EDM GROUP LIMITED Director 2017-03-01 CURRENT 1974-12-12 Active
JAMES EYERMAN DIDATA LIMITED Director 2017-03-01 CURRENT 1996-01-17 Active
JAMES EYERMAN EDM INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 2011-07-29 Active
JAMES EYERMAN EDM GLOBAL SERVICES LIMITED Director 2017-03-01 CURRENT 2013-02-13 Active - Proposal to Strike off
JAMES EYERMAN SALA IMAGING LIMITED Director 2017-03-01 CURRENT 1986-07-07 Active
JAMES EYERMAN SCAN IMAGE SOLUTIONS UK LIMITED Director 2017-03-01 CURRENT 2006-08-18 Active
JAMES EYERMAN SALA INTEGRATED INFORMATION MANAGEMENT LIMITED Director 2017-03-01 CURRENT 2010-07-01 Active
JAMES EYERMAN FILING PLUS LIMITED Director 2017-03-01 CURRENT 2000-10-05 Active
JAMES EYERMAN EDM GROUP (HOLDINGS) LIMITED Director 2017-03-01 CURRENT 2003-10-10 Active
JAMES EYERMAN EDM BUSINESS SERVICES HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-06-03 Active
CECIL JENKIN FERGUSON EXCHANGE IT LIMITED Director 2014-04-08 CURRENT 2000-05-05 Active
CECIL JENKIN FERGUSON XIT2 LIMITED Director 2014-04-08 CURRENT 1997-11-21 Active
CECIL JENKIN FERGUSON THE VALUATION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1998-10-13 Active
CECIL JENKIN FERGUSON THE CONVEYANCING EXCHANGE LIMITED Director 2014-04-08 CURRENT 2000-02-18 Active
CECIL JENKIN FERGUSON THE HOME ENERGY EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-03-10 Active
CECIL JENKIN FERGUSON THE REPORT EXCHANGE LIMITED Director 2014-04-08 CURRENT 2006-06-08 Active
CECIL JENKIN FERGUSON CONVEYANCING PORTAL LIMITED Director 2014-04-08 CURRENT 2003-11-26 Active - Proposal to Strike off
CECIL JENKIN FERGUSON THE REPOSSESSION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1997-07-15 Active
CECIL JENKIN FERGUSON THE SIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 1999-08-31 Active
CECIL JENKIN FERGUSON THE HIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-12-08 Active
CECIL JENKIN FERGUSON AGHOCO 1204 LIMITED Director 2014-03-27 CURRENT 2014-02-19 Active
CECIL JENKIN FERGUSON EDM GLOBAL SERVICES LIMITED Director 2013-03-14 CURRENT 2013-02-13 Active - Proposal to Strike off
CECIL JENKIN FERGUSON FILING PLUS LIMITED Director 2012-01-17 CURRENT 2000-10-05 Active
CECIL JENKIN FERGUSON MFS GROUP LIMITED Director 2011-09-30 CURRENT 1972-03-20 Dissolved 2016-01-26
CECIL JENKIN FERGUSON I-ENABLE.CO.UK LIMITED Director 2011-09-30 CURRENT 1980-05-19 Dissolved 2016-01-26
CECIL JENKIN FERGUSON DIDATA LIMITED Director 2011-09-30 CURRENT 1996-01-17 Active
CECIL JENKIN FERGUSON SALA IMAGING LIMITED Director 2011-09-30 CURRENT 1986-07-07 Active
CECIL JENKIN FERGUSON SCAN IMAGE SOLUTIONS UK LIMITED Director 2011-09-30 CURRENT 2006-08-18 Active
CECIL JENKIN FERGUSON SALA INTEGRATED INFORMATION MANAGEMENT LIMITED Director 2011-09-30 CURRENT 2010-07-01 Active
CECIL JENKIN FERGUSON EDM RECORDS MANAGEMENT LIMITED Director 2011-09-30 CURRENT 1993-07-09 Active
CECIL JENKIN FERGUSON EDM BUSINESS SERVICES HOLDINGS LIMITED Director 2011-09-30 CURRENT 2011-06-03 Active
CECIL JENKIN FERGUSON BUSINESS DESIGNS LIMITED Director 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1988-02-04 Dissolved 2016-01-26
CECIL JENKIN FERGUSON KHAOS TECHNOLOGIES LIMITED Director 2006-09-04 CURRENT 1997-10-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STOR-WAVE COMPUTER SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1994-07-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STORWAVE LIMITED Director 2006-09-04 CURRENT 1991-05-17 Dissolved 2016-01-26
CECIL JENKIN FERGUSON AMI - THE ADVANCE GROUP LIMITED Director 2006-09-04 CURRENT 1990-11-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON EDM GROUP LIMITED Director 2006-09-04 CURRENT 1974-12-12 Active
CECIL JENKIN FERGUSON EDM GROUP (HOLDINGS) LIMITED Director 2006-09-04 CURRENT 2003-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-12-28APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England
2023-09-27DIRECTOR APPOINTED MR CHARLES SKINNER
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-12APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-12DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-16DIRECTOR APPOINTED MR JAMESON HOPKINS
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-06-21Register inspection address changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-06-21Register inspection address changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-06-21Register inspection address changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-06-21Register inspection address changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-04-28CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-22Termination of appointment of Sarah Waudby on 2023-03-20
2023-03-22Termination of appointment of Sarah Waudby on 2023-03-20
2023-03-22Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-03-22Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-01-20SECRETARY'S DETAILS CHNAGED FOR MS SARAH WAUDBY on 2023-01-07
2023-01-20Director's details changed for Mr Charles Edward Bligh on 2023-01-07
2023-01-20Director's details changed for Mr Neil James Ritchie on 2023-01-07
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-10-29SH19Statement of capital on 2021-10-29 GBP 1
2021-10-04SH20Statement by Directors
2021-10-04CAP-SSSolvency Statement dated 27/09/21
2021-10-04RES13Resolutions passed:
  • Reduction of share premium account to nil 27/09/2021
  • Resolution of reduction in issued share capital
2021-09-14AD03Registers moved to registered inspection location of Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
2021-09-14AD02Register inspection address changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSAY
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-02CH01Director's details changed for Mr Neil James Ritchie on 2021-05-26
2021-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH WAUDBY on 2021-05-26
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26RES12Resolution of varying share rights or name
2021-05-26SH10Particulars of variation of rights attached to shares
2021-05-26SH08Change of share class name or designation
2021-05-10AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM Edm House Village Way Bilston Wolverhampton WV14 0UJ England
2021-05-10AP03Appointment of Ms Sarah Waudby as company secretary on 2021-04-30
2021-05-10AP01DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH
2021-05-10TM02Termination of appointment of Alistair Charles Wragg on 2021-04-30
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043098050006
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043098050005
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM Queens House 8-9 Queen Street London EC4N 1SP
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CECIL JENKIN FERGUSON
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043098050006
2018-10-09CH01Director's details changed for Mr Cecil Jenkin Ferguson on 2018-10-09
2018-10-08CH01Director's details changed for Mr David Lindsay on 2018-10-02
2018-10-08AP01DIRECTOR APPOINTED MR DAVID LINDSAY
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EYERMAN
2018-10-08AP03Appointment of Mr Alistair Charles Wragg as company secretary on 2018-10-02
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY FORRESTER SPRAGG
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 53023
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED JAMES EYERMAN
2017-03-30AP01DIRECTOR APPOINTED JAMES EYERMAN
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 53023
2016-05-13AR0125/04/16 ANNUAL RETURN FULL LIST
2016-05-13CH01Director's details changed for Guy Forrester Spragg on 2016-05-13
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK LEA JONES
2016-01-29TM02Termination of appointment of Richard Mark Lea Jones on 2015-12-03
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043098050005
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043098050004
2015-12-16RES13VARIOUS AGREEMENTS AS LISTED 04/12/2015
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-12-16CC04Statement of company's objects
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 53023
2015-05-20AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 53023
2014-07-07AR0125/04/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0125/04/13 FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM QUEENS HOUSE 8-9 QUEEN STREET LONDON
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-29AR0125/04/12 FULL LIST
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-10AP03SECRETARY APPOINTED RICHARD MARK LEA JONES
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY DONNA FITZER
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK FITZER
2012-02-08AP01DIRECTOR APPOINTED MR CECIL JENKINS FERGUSON
2012-02-08AP01DIRECTOR APPOINTED RICHARD MARK LEA JONES
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-25AUDAUDITOR'S RESIGNATION
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-12-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-12-15RES02REREG PLC TO PRI; RES02 PASS DATE:15/12/2011
2011-12-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY FORRESTER SPRAGG / 02/11/2011
2011-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / DONNA GREGORY / 27/04/2011
2011-04-26AR0125/04/11 FULL LIST
2010-11-24AR0124/10/10 FULL LIST
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-12AR0124/10/09 FULL LIST
2009-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-11-12363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-11363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-11-09363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-07363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-12-07353LOCATION OF REGISTER OF MEMBERS
2005-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-03RES12VARYING SHARE RIGHTS AND NAMES
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 232 BISHOPSGATE LONDON EC2M 4QD
2005-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/04
2004-11-11363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2003-11-17363aRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN
2003-06-10AUDAUDITOR'S RESIGNATION
2003-05-1888(2)RAD 31/03/03--------- £ SI 3023@1=3023 £ IC 50000/53023
2003-05-09123NC INC ALREADY ADJUSTED 31/03/03
2003-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-09RES04£ NC 50000/100000 31/03
2002-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-09-25225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: OCEAN HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BD
2002-03-22288aNEW SECRETARY APPOINTED
2002-03-22288bSECRETARY RESIGNED
2002-01-11SASHARES AGREEMENT OTC
2002-01-11SASHARES AGREEMENT OTC
2001-12-03117APPLICATION COMMENCE BUSINESS
2001-12-03CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2001-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FILING PLUS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FILING PLUS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
2015-12-07 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES, THE "SECURITY TRUSTEE")
DEBENTURE ACCESSION DEED 2012-02-04 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
DEED OF ACCESSION 2012-01-26 Satisfied LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED (SECURITY AGENT)
DEBENTURE ACCESSION DEED 2012-01-19 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of FILING PLUS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FILING PLUS GROUP LIMITED
Trademarks
We have not found any records of FILING PLUS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILING PLUS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FILING PLUS GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FILING PLUS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FILING PLUS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FILING PLUS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.