UKBizDB.co.uk

FIRST TECHNOLOGY INTERNATIONAL LIMITED

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

This company is commonly known as First Technology International Limited. The company was founded 34 years ago and was given the registration number 02504005. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIRST TECHNOLOGY INTERNATIONAL LIMITED
Company Number:02504005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director23 November 2016Active
Cold Norton Priory, Heythorp, OX7 5TA

Secretary09 September 1992Active
12 Firtree Close, Little Sandhurst, Camberley, GU17 8HU

Secretary-Active
138, Clarence Road, St Albans, AL1 4NW

Secretary04 January 2005Active
1 Grafton Road, Burbage, Marlborough, SN8 3AP

Secretary24 February 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary01 June 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
23 Oakfield Road, Harpenden, AL5 2NW

Director25 August 1999Active
12 Firtree Close, Little Sandhurst, Camberley, GU17 8HU

Director-Active
Stapletons Chantry, Long Wittenham Road, North Moreton, Didcot, OX11 9AX

Director25 August 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director24 March 2006Active
Lower Farm, St Margarets Road, Alderton Tewkesbury, GL20 8NN

Director10 March 2003Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director24 March 2006Active
Tingara Fireball Hill, Sunningdale, SL5 9PJ

Director-Active
20 Tapley Cove Road, Raymond, Usa, FOREIGN

Director10 January 2002Active
Rosemullion, Bulstrode Way, Gerrards Cross, SL9 7QU

Director09 September 1992Active

People with Significant Control

First Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-08Resolution

Resolution.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-27Change of constitution

Statement of companys objects.

Download
2019-03-21Capital

Legacy.

Download
2019-03-21Capital

Capital statement capital company with date currency figure.

Download
2019-03-21Insolvency

Legacy.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-21Capital

Capital allotment shares.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-12-05Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.