This company is commonly known as Fft Payroll Limited. The company was founded 21 years ago and was given the registration number 04510181. The firm's registered office is in MANCHESTER. You can find them at Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | FFT PAYROLL LIMITED |
---|---|---|
Company Number | : | 04510181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reedham House, 31 King Street West, Manchester, M3 2PJ | Secretary | 13 August 2002 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 28 February 2023 | Active |
Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester, M3 2PJ | Director | 12 February 2020 | Active |
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ | Director | 02 December 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 August 2002 | Active |
Reedham House, 31 King Street West, Manchester, M3 2PJ | Director | 30 April 2007 | Active |
3, Park Lane, Salford, M7 4HT | Director | 13 August 2002 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 12 February 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 August 2002 | Active |
Mr Sam Bacall | ||
Notified on | : | 28 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ |
Nature of control | : |
|
Mannet Limited | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Kavalla Limited | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Mr Adam Lee Caplan | ||
Notified on | : | 20 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | Freedman Frankl & Taylor, Reedham House, Manchester, M3 2PJ |
Nature of control | : |
|
Mr Robert Ian Frankl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | Freedman Frankl & Taylor, Reedham House, Manchester, M3 2PJ |
Nature of control | : |
|
Mr Ian Sluckis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Freedman Frankl & Taylor, Reedham House, Manchester, M3 2PJ |
Nature of control | : |
|
Mr Andrew Simon Reisler Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | Freedman Frankl & Taylor, Reedham House, Manchester, M3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Change account reference date company current extended. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-03 | Resolution | Resolution. | Download |
2020-03-03 | Capital | Capital name of class of shares. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.