This company is commonly known as F.t. Technologies Limited. The company was founded 42 years ago and was given the registration number 01603909. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Sunbury House, Brooklands Close, Sunbury-on-thames, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | F.T. TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 01603909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sunbury House, Brooklands Close, Sunbury-on-thames, England, TW16 7DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Barn, New Barn Lane, Ockley, Dorking, United Kingdom, RH5 5PF | Director | - | Active |
12 Magnolia Lodge, St. Marys Gate, London, England, W8 5UT | Director | 01 August 1992 | Active |
1a, Church Lane, Teddington, England, TW11 8PA | Director | 01 December 2015 | Active |
2 Dolphin Court, The Promenade, Port St Mary, IM9 5DF | Secretary | - | Active |
6 River Walk, Walton-On-Thames, KT12 2DF | Secretary | 06 January 2004 | Active |
Flat 6 103 Lexham Gardens, London, W8 6JN | Secretary | 01 August 1992 | Active |
Church Lane, Teddington, Middlesex, TW11 8PA | Director | - | Active |
2 Dolphin Court, The Promenade, Port St Mary, IM9 5DF | Director | - | Active |
Cheylesmore House, Bagshot Road, Knaphill, Woking, GU21 2SF | Director | - | Active |
Mr. Peter Frederick Elgar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunbury House, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX |
Nature of control | : |
|
Dr Savvas Kapartis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunbury House, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX |
Nature of control | : |
|
Dr Stephen John Norton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunbury House, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-05-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.