UKBizDB.co.uk

FT PIPELINE SYSTEMS LTD

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

This company is commonly known as Ft Pipeline Systems Ltd. The company was founded 14 years ago and was given the registration number 06938002. The firm's registered office is in LICHFIELD. You can find them at Unit 6b Eastern Park, Eastern Avenue, Lichfield, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FT PIPELINE SYSTEMS LTD
Company Number:06938002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 6b Eastern Park, Eastern Avenue, Lichfield, Staffordshire, WS13 7SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6b Eastern Park, Eastern Avenue, Lichfield, England, WS13 7SY

Director31 July 2020Active
Unit 6b Eastern Park, Eastern Avenue, Lichfield, England, WS13 7SY

Director04 August 2020Active
Unit 6b, Eastern Park, Eastern Avenue, Lichfield, England, WS13 7SY

Director18 June 2009Active
Unit 6b, Eastern Park, Eastern Avenue, Lichfield, England, WS13 7SY

Director31 January 2010Active
Unit 6b Eastern Park, Eastern Avenue, Lichfield, England, WS13 7SY

Director31 July 2020Active
6b Eastern Park, Eastern Avenue, Lichfield, England, WS13 6QD

Director16 November 2020Active
Unit 6b Eastern Park, Eastern Avenue, Lichfield, England, WS13 7SY

Director01 September 2019Active
6b Eastern Park, Eastern Avenue, Lichfield, England, WS13 7SY

Director16 November 2020Active
Unit 6b, Eastern Park, Eastern Avenue, Lichfield, England, WS13 7SY

Director08 December 2010Active
Unit 6b, Eastern Park, Eastern Avenue, Lichfield, England, WS13 7SY

Director31 January 2010Active

People with Significant Control

Mr Duncan John Frazer
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Unit 6b, Eastern Park, Lichfield, WS13 7SY
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 (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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Capital

Capital allotment shares.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Capital

Capital allotment shares.

Download
2020-08-03Capital

Capital allotment shares.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.