UKBizDB.co.uk

FOUNDATION TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary28 April 2021Active
30, Finsbury Square, London, EC2A 1AG

Director28 April 2021Active
15 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL

Secretary01 July 2005Active
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB

Secretary01 January 2001Active
Abaco, Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Secretary27 February 2017Active
7 Valley Road, Brackley, NN13 7DQ

Secretary-Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 November 2007Active
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director30 September 2019Active
77 St Peters Avenue, Caversham, Reading, RG4 7DP

Director-Active
Global House, Vincent Avenue, Crownhill, Milton Keynes, United Kingdom, MK8 0AB

Director01 September 2002Active
Mews Close, 48 The Crescent, Pattishall, NN12 8NA

Director10 September 2003Active
4 Old Pause Way, Mawsley Village, Kettering, NN14 1GJ

Director06 March 2001Active
Global House, Vincent Avenue, Crownhill, Milton Keynes, United Kingdom, MK8 0AB

Director27 October 1998Active
16 Astbury Close, Daventry, NN11 4RL

Director09 December 1999Active
15 Tennyson Avenue, Dunstable, LU5 5UQ

Director01 April 2004Active
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH

Director18 September 2006Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director14 February 2008Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director14 February 2008Active
The Barn, Watery Lane, Nether Heyford, NN7 3LN

Director27 October 1993Active
Tall Trees Langham Close, Creaton, NN6 8BP

Director-Active
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director29 May 2018Active
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director02 October 2019Active
39 Coed Y Graig, Penymynydd, Chester, CH4 0XD

Director01 January 2000Active
Abaco, Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director27 February 2017Active
14 Deancourt Drive, Northampton, NN5 6PY

Director01 January 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-08-15Resolution

Resolution.

Download
2023-08-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-12Address

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

Download
2023-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-11Address

Change sail address company with old address new address.

Download
2023-08-02Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Change account reference date company previous extended.

Download
2022-11-14Resolution

Resolution.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Address

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

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.