This company is commonly known as Foundation Technology Limited. The company was founded 34 years ago and was given the registration number 02451086. The firm's registered office is in TOWCESTER. You can find them at Tove Valley Business Park, Old Tiffield Road, Towcester, Northamptonshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.
Name | : | FOUNDATION TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02451086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1989 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tove Valley Business Park, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom, NN12 6PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 28 April 2021 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 28 April 2021 | Active |
15 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL | Secretary | 01 July 2005 | Active |
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB | Secretary | 01 January 2001 | Active |
Abaco, Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF | Secretary | 27 February 2017 | Active |
7 Valley Road, Brackley, NN13 7DQ | Secretary | - | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 November 2007 | Active |
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF | Director | 30 September 2019 | Active |
77 St Peters Avenue, Caversham, Reading, RG4 7DP | Director | - | Active |
Global House, Vincent Avenue, Crownhill, Milton Keynes, United Kingdom, MK8 0AB | Director | 01 September 2002 | Active |
Mews Close, 48 The Crescent, Pattishall, NN12 8NA | Director | 10 September 2003 | Active |
4 Old Pause Way, Mawsley Village, Kettering, NN14 1GJ | Director | 06 March 2001 | Active |
Global House, Vincent Avenue, Crownhill, Milton Keynes, United Kingdom, MK8 0AB | Director | 27 October 1998 | Active |
16 Astbury Close, Daventry, NN11 4RL | Director | 09 December 1999 | Active |
15 Tennyson Avenue, Dunstable, LU5 5UQ | Director | 01 April 2004 | Active |
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH | Director | 18 September 2006 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 14 February 2008 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 14 February 2008 | Active |
The Barn, Watery Lane, Nether Heyford, NN7 3LN | Director | 27 October 1993 | Active |
Tall Trees Langham Close, Creaton, NN6 8BP | Director | - | Active |
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF | Director | 29 May 2018 | Active |
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF | Director | 02 October 2019 | Active |
39 Coed Y Graig, Penymynydd, Chester, CH4 0XD | Director | 01 January 2000 | Active |
Abaco, Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF | Director | 27 February 2017 | Active |
14 Deancourt Drive, Northampton, NN5 6PY | Director | 01 January 2000 | Active |
Abaco Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, New Star Road, Leicester, United Kingdom, LE4 9JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Resolution | Resolution. | Download |
2023-08-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-11 | Address | Change sail address company with old address new address. | Download |
2023-08-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Change account reference date company previous extended. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Officers | Appoint person secretary company with name date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.