This company is commonly known as Fi-tech Precision Limited. The company was founded 23 years ago and was given the registration number 04132875. The firm's registered office is in SHEFFIELD. You can find them at 6 Parkway Rise, , Sheffield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | FI-TECH PRECISION LIMITED |
---|---|---|
Company Number | : | 04132875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 December 2000 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Parkway Rise, Sheffield, England, S9 4WQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Parkway Rise, Sheffield, England, S9 4WQ | Director | 29 March 2018 | Active |
6, Parkway Rise, Sheffield, England, S9 4WQ | Director | 29 March 2018 | Active |
6, Parkway Rise, Sheffield, England, S9 4WQ | Director | 29 March 2018 | Active |
Tigh An Duin Coggers Lane, Hathersage, S32 1AL | Secretary | 11 March 2003 | Active |
26 Thornsett Road, Sheffield, S7 1NB | Secretary | 19 November 2004 | Active |
6, Parkway Rise, Sheffield, England, S9 4WQ | Secretary | 14 June 2016 | Active |
Barn Croft, Church Street, Baslow, DE45 1RY | Secretary | 15 January 2001 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Secretary | 29 December 2000 | Active |
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ | Director | 29 December 2000 | Active |
Cotefield, Sheffield Road, Hathersage, Hope Valley, S32 1DA | Director | 15 January 2001 | Active |
Hawthorn Dene, Station Road, Hathersage, Hope Valley, S32 1DD | Director | 15 January 2001 | Active |
Arkote Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Parkway Rise, Sheffield, England, S9 4WQ |
Nature of control | : |
|
Mr Anthony Morgan | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | Riverside Works, Bakewell, DE45 1GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-15 | Dissolution | Dissolution application strike off company. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-04-14 | Change of name | Change of name notice. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Resolution | Resolution. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Termination secretary company with name termination date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Officers | Appoint person secretary company with name date. | Download |
2017-09-26 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.