UKBizDB.co.uk

FT NORTH AMERICA (HOLDINGS) LIMITED

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

This company is commonly known as Ft North America (holdings) Limited. The company was founded 20 years ago and was given the registration number 05054486. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FT NORTH AMERICA (HOLDINGS) LIMITED
Company Number:05054486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director14 December 2022Active
Cold Norton Priory, Heythorp, OX7 5TA

Secretary04 May 2004Active
138, Clarence Road, St Albans, AL1 4NW

Secretary27 January 2005Active
1 Grafton Road, Burbage, Marlborough, SN8 3AP

Secretary24 February 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary01 June 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary24 February 2004Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director31 January 2018Active
23 Oakfield Road, Harpenden, AL5 2NW

Director04 May 2004Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director07 December 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director22 April 2021Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director20 March 2013Active
12 Thistle Grove, London, SW10 9RZ

Director24 March 2006Active
Lower Farm, St Margarets Road, Alderton Tewkesbury, GL20 8NN

Director04 May 2004Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director24 March 2006Active
20 Tapley Cove Road, Raymond, Usa, FOREIGN

Director24 June 2005Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director24 February 2004Active

People with Significant Control

First Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-08Resolution

Resolution.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-20Capital

Capital statement capital company with date currency figure.

Download
2023-11-20Change of constitution

Statement of companys objects.

Download
2023-11-20Capital

Legacy.

Download
2023-11-20Insolvency

Legacy.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-17Capital

Capital allotment shares.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.