UKBizDB.co.uk

F.T. POWER TRANSFORMERS LIMITED

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

This company is commonly known as F.t. Power Transformers Limited. The company was founded 69 years ago and was given the registration number 00548259. The firm's registered office is in BIRMINGHAM. You can find them at 30 St Pauls Square, , Birmingham, West Midlands. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:F.T. POWER TRANSFORMERS LIMITED
Company Number:00548259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 April 1955
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:30 St Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 High Street, Solihull, B90 1HB

Secretary30 March 2007Active
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, United Kingdom, B14 6DT

Director05 October 2016Active
27 Groves Way, Hartlebury, Kidderminster, United Kingdom, DY11 7TJ

Director05 January 2017Active
73 High Street, Shirley, Solihull, B90 1HB

Director04 April 2003Active
483 Streetsbrook Road, Solihull, B91 1LA

Secretary-Active
The Old Barn, Earlswood, Solihull, B94 5DX

Secretary04 April 2003Active
483 Streetsbrook Road, Solihull, B91 1LA

Director-Active
483 Streetsbrook Road, Solihull, B91 1LA

Director-Active
13 Bedford Road, Firswood, Manchester, United Kingdom, M16 0JB

Director01 August 2013Active

People with Significant Control

Mr Robert Frank Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:73 High Street, Shirley, Solihull, United Kingdom, B90 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-01Address

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

Download
2021-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-16Address

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

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-10-18Address

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

Download
2017-05-31Resolution

Resolution.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.