UKBizDB.co.uk

FT MANAGEMENT CONSULTANTS LIMITED

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

This company is commonly known as Ft Management Consultants Limited. The company was founded 16 years ago and was given the registration number 06604886. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FT MANAGEMENT CONSULTANTS LIMITED
Company Number:06604886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, England, DL5 6ZE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Front Street, Sherburn Hill, Durham, England, DH6 1PA

Director28 May 2008Active
15, Front Street, Sherburn Hill, Durham, England, DH6 1PA

Director28 May 2008Active
The Manse, Hallgarth Street, Sherburn Village, Durham, United Kingdom, DH6 1DN

Secretary28 May 2008Active

People with Significant Control

Mr Aidan Kevin Tait
Notified on:29 May 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:15, Front Street, Durham, England, DH6 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Fisher
Notified on:29 May 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:15, Front Street, Durham, England, DH6 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Address

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

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.