UKBizDB.co.uk

F.P.T. INDUSTRIES LIMITED

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

This company is commonly known as F.p.t. Industries Limited. The company was founded 84 years ago and was given the registration number 00355317. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:F.P.T. INDUSTRIES LIMITED
Company Number:00355317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 May 2023Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Director07 March 2024Active
5 Pelham Road, Southsea, PO5 3DT

Secretary-Active
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH

Secretary03 September 2001Active
The Colmore Building, 11th Floor, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Secretary18 July 2018Active
Applecross, Water Lane, Butleigh, BA6 8SP

Secretary29 January 2003Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Secretary25 February 2005Active
4 Purcell Close, Leamington Spa, CV32 4XS

Secretary01 September 1998Active
Fairways 43 Haining Gardens, Mytchett, Camberley, GU16 6BJ

Secretary24 September 2004Active
7 Marlow Close, Locks Heath, Southampton, SO31 6XF

Secretary23 March 1994Active
46 Batts Park, Taunton, TA1 4RE

Secretary13 September 1994Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary15 December 1999Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director22 April 2005Active
The Colmore Building, 11th Floor, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Director18 July 2018Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director10 January 2014Active
1 Jura Close, Cosham, Portsmouth, PO6 3UG

Director29 January 2003Active
5 Pelham Road, Southsea, PO5 3DT

Director-Active
Brook Cottage, Kings Saltern Road, Lymington, SO41 3QH

Director03 September 2001Active
Little Orchard, 10 Pear Tree Lane, Rowledge, GU10 4DW

Director18 March 2002Active
Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director22 August 2016Active
Cherrington 4 East Hill Close, Fareham, PO16 8SE

Director-Active
The Colmore Building, 20 Colmore Circus Queensway, 11th Floor, Birmingham, United Kingdom, B4 6AT

Director18 July 2018Active
Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director05 February 2016Active
Orchardcroft, Main Road Wellow, Yarmouth, PO41 0TD

Director10 February 1993Active
4 Purcell Close, Leamington Spa, CV32 4XS

Director01 September 1998Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Director12 March 2018Active
Ipsley House, Ipsley Church Lane, Redditch, England, B98 0TL

Director08 May 2012Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Director18 July 2018Active
The Colmore Buidling, 11th Floor, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Director18 July 2018Active
April Cottage Main Road, Chillerton, Newport, PO30 3EU

Director10 February 1993Active
46 Batts Park, Taunton, TA1 4RE

Director13 September 1994Active
2 St Ronans Road, Southsea, PO4 0PT

Director-Active
8 Glen Dale, Rowlands Castle, PO9 6EP

Director-Active

People with Significant Control

Gkn Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
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
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-12-04Change of name

Certificate change of name company.

Download
2023-12-04Change of name

Change of name notice.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.