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.
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 | : |
|
Registered Address | : | 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 High Street, Solihull, B90 1HB | Secretary | 30 March 2007 | Active |
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, United Kingdom, B14 6DT | Director | 05 October 2016 | Active |
27 Groves Way, Hartlebury, Kidderminster, United Kingdom, DY11 7TJ | Director | 05 January 2017 | Active |
73 High Street, Shirley, Solihull, B90 1HB | Director | 04 April 2003 | Active |
483 Streetsbrook Road, Solihull, B91 1LA | Secretary | - | Active |
The Old Barn, Earlswood, Solihull, B94 5DX | Secretary | 04 April 2003 | Active |
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 | Director | 01 August 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-24 | Resolution | Resolution. | Download |
2020-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Resolution | Resolution. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.