This company is commonly known as Fotech Group Limited. The company was founded 12 years ago and was given the registration number 07714273. The firm's registered office is in SUNBURY ON THAMES. You can find them at Chertsey Road, , Sunbury On Thames, Middlesex. This company's SIC code is 26701 - Manufacture of optical precision instruments.
Name | : | FOTECH GROUP LIMITED |
---|---|---|
Company Number | : | 07714273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2011 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chamberlain Square Cs, Birmingham, England, B3 3AX | Corporate Secretary | 12 December 2019 | Active |
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD | Secretary | 26 January 2017 | Active |
2, Ship Alley, Farnborough, GU14 8BQ | Secretary | 21 July 2011 | Active |
5th Floor, Condor House, St Pauls Churchyard, London, EC4M 8AL | Secretary | 01 November 2012 | Active |
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD | Director | 27 March 2014 | Active |
1, More London Place, London, SE1 2AF | Director | 18 February 2022 | Active |
5th Floor 10 St Paul's Churchyard, London, England, EC4M 8AL | Director | 08 August 2011 | Active |
1, More London Place, London, SE1 2AF | Director | 17 January 2022 | Active |
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP | Director | 12 December 2019 | Active |
1, More London Place, London, SE1 2AF | Director | 26 January 2017 | Active |
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP | Director | 12 December 2019 | Active |
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP | Director | 18 February 2022 | Active |
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP | Director | 12 December 2019 | Active |
1, Balruddery Meadows, Inchture, Scotland, | Director | 08 August 2011 | Active |
Bp, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP | Director | 01 January 2019 | Active |
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD | Director | 16 August 2013 | Active |
17, Blythswood Square, Glasgow, Scotland, G2 4AD | Director | 02 February 2012 | Active |
Flat 36, Marina Towers, The Marina, Boscombe, United Kingdom, BH5 1BJ | Director | 21 July 2011 | Active |
22, Grandholm Gardens, Bridge Of Don, Aberdeen, Scotland, AB22 8AG | Director | 08 August 2011 | Active |
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD | Director | 18 December 2014 | Active |
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP | Director | 06 October 2011 | Active |
1, Clarendon Mews, Linlithgow, Scotland, EH49 6QR | Director | 08 August 2011 | Active |
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD | Director | 13 December 2012 | Active |
Titan House, Redfields Industrial Park, Church Crookham, Fleet, England, GU52 0RD | Director | 03 January 2018 | Active |
5th Floor, Condor House, St Pauls Churchyard, London, EC4M 8AL | Director | 29 August 2013 | Active |
Bp, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN | Director | 30 March 2018 | Active |
Bp Scale Up Factory Limited | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bp Scale Up Factory Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP |
Nature of control | : |
|
Energy Ventures Iii Lp | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | PO BOX 656, 2nd Floor, Tudor House, St Peter Port, United Kingdom, |
Nature of control | : |
|
Sep Iii Lp | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 17, Blythswood Square, Glasgow, Scotland, G2 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-10 | Resolution | Resolution. | Download |
2023-04-19 | Capital | Capital allotment shares. | Download |
2023-03-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-06 | Capital | Capital allotment shares. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-12-03 | Resolution | Resolution. | Download |
2021-12-03 | Incorporation | Memorandum articles. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.