This company is commonly known as F.t. Gearing Systems Limited. The company was founded 46 years ago and was given the registration number 01349963. The firm's registered office is in ALDERSHOT. You can find them at Unit 3 Northtown Trading Estate, 122-128 North Lane, Aldershot, Hampshire. This company's SIC code is 25620 - Machining.
Name | : | F.T. GEARING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01349963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1978 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Northtown Trading Estate, 122-128 North Lane, Aldershot, Hampshire, GU12 4UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2500, N. Military Trail Suite 470, Boca Raton, United States, | Director | 22 April 2022 | Active |
101, John Seitz Drive, Brattleboro, United States, | Director | 22 April 2022 | Active |
101, John Seitz Drive, Brattleboro, United States, 05301 | Director | 02 March 2023 | Active |
Kenley House, Priory Road, Sunningdale, SL5 9RQ | Secretary | 27 October 2004 | Active |
26 Seymour Drive, Camberley, GU15 1LE | Secretary | 09 August 1999 | Active |
Wilds The Folly, Red Road, Lightwater, GU18 5XA | Secretary | 01 September 1995 | Active |
107 Green Lane, Northwood, HA6 1AP | Corporate Secretary | - | Active |
101, John Seitz Drive, Brattleboro, United States, | Director | 22 April 2022 | Active |
Wilds The Folly, Red Road, Lightwater, GU18 5XA | Director | - | Active |
Kenley House, Priory Road, Sunningdale, SL5 9RQ | Director | - | Active |
7, Kensington Drive, Camberley, England, GU15 1FD | Director | 17 March 2009 | Active |
26 Seymour Drive, Camberley, GU15 1LE | Director | - | Active |
Wilds The Folly, Red Road, Lightwater, GU18 5XA | Director | - | Active |
8 Heath Close, Upper Hale, Farnham, GU9 0PS | Director | - | Active |
Gear Bidco Limited | ||
Notified on | : | 22 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 1, 3rd Floor 11 - 12, St James’S Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Mr Graham Desmond Fitzgerald | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kenley House, Priory Road, Ascot, England, SL5 9RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Change account reference date company current extended. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Incorporation | Memorandum articles. | Download |
2022-04-29 | Resolution | Resolution. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Capital | Capital return purchase own shares. | Download |
2022-04-05 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.