UKBizDB.co.uk

F.T. GEARING SYSTEMS LIMITED

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

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.

Company Information

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:
  • 25620 - Machining
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2500, N. Military Trail Suite 470, Boca Raton, United States,

Director22 April 2022Active
101, John Seitz Drive, Brattleboro, United States,

Director22 April 2022Active
101, John Seitz Drive, Brattleboro, United States, 05301

Director02 March 2023Active
Kenley House, Priory Road, Sunningdale, SL5 9RQ

Secretary27 October 2004Active
26 Seymour Drive, Camberley, GU15 1LE

Secretary09 August 1999Active
Wilds The Folly, Red Road, Lightwater, GU18 5XA

Secretary01 September 1995Active
107 Green Lane, Northwood, HA6 1AP

Corporate Secretary-Active
101, John Seitz Drive, Brattleboro, United States,

Director22 April 2022Active
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

Director17 March 2009Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Change account reference date company current extended.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-29Resolution

Resolution.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Capital

Capital return purchase own shares.

Download
2022-04-05Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.