UKBizDB.co.uk

FINGERTIP TECHNOLOGIES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fingertip Technologies Uk Limited. The company was founded 9 years ago and was given the registration number 09445002. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 7 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 95120 - Repair of communication equipment.

Company Information

Name:FINGERTIP TECHNOLOGIES UK LIMITED
Company Number:09445002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95120 - Repair of communication equipment

Office Address & Contact

Registered Address:7 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, The Quadrant, Kingfisher Boulevard, Newburn, Newcastle Upon Tyne, United Kingdom, NE15 8NZ

Director17 February 2015Active
Ground Floor, The Quadrant, Kingfisher Boulevard, Newburn, Newcastle Upon Tyne, United Kingdom, NE15 8NZ

Director01 November 2018Active
7 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HN

Director17 February 2015Active

People with Significant Control

Tracy Alison Whitlock
Notified on:01 November 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, The Quadrant, Kingfisher Boulevard, Newcastle Upon Tyne, United Kingdom, NE15 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Maxwell
Notified on:07 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, The Quadrant, Kingfisher Boulevard, Newcastle Upon Tyne, United Kingdom, NE15 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Capital

Capital allotment shares.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Capital

Capital return purchase own shares.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.