UKBizDB.co.uk

FPT (UK) LIMITED

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

This company is commonly known as Fpt (uk) Limited. The company was founded 26 years ago and was given the registration number 03473330. The firm's registered office is in WEST MIDLANDS. You can find them at Amber Way, Halesowen, West Midlands, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FPT (UK) LIMITED
Company Number:03473330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Amber Way, Halesowen, West Midlands, B62 8WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eriks, Seven Stars Road, Oldbury, United Kingdom, B69 4JR

Secretary15 November 2006Active
Eriks, Seven Stars Road, Oldbury, United Kingdom, B69 4JR

Director18 November 2015Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Secretary19 March 2004Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Secretary23 December 2003Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Secretary07 March 2002Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary28 November 1997Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director19 March 2004Active
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Director23 December 2003Active
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Director24 April 1998Active
Banks Barn Dunsop Road, Newton In Bowland, Clitheroe, BB7 3ED

Director17 December 1998Active
Smeaton House, Dalkeith, EH22 2NJ

Director30 January 1998Active
Braxfield House, Charingworth, Chipping Campden, GL55 6XU

Director07 March 2002Active
7 Heol Cefn Onn, Cardiff, CF4 5TP

Director30 January 1998Active
64 Aldridge Road, Little Aston, Sutton Coldfield, B74 3TS

Director07 March 2002Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Director07 March 2002Active
17 Burnside Close, Wilmslow, SK9 1EL

Director17 December 1998Active
42 Alrewas Road, Kings Bromley, Burton On Trent, DE13 7HW

Director07 March 2002Active
Amber Way, Halesowen, West Midlands, B62 8WG

Director15 November 2006Active
1 Essex Drive, Fernhill Heath, Worcester, WR3 7UU

Director23 December 2003Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Director07 March 2002Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director28 November 1997Active

People with Significant Control

Fpt Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Pegasus Court, Buccleuch Avenue, Glasgow, Scotland, G52 4NR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

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

Download
2021-08-11Address

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

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Capital

Capital allotment shares.

Download
2016-02-08Accounts

Accounts with accounts type dormant.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2016-01-18Miscellaneous

Miscellaneous.

Download
2015-11-26Auditors

Auditors resignation company.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.