This company is commonly known as F.t.i. Limited. The company was founded 23 years ago and was given the registration number 04051698. The firm's registered office is in CROWBOROUGH. You can find them at Unit 5 Brooklands Business Park, Farningham Road, Crowborough, East Sussex. This company's SIC code is 71129 - Other engineering activities.
Name | : | F.T.I. LIMITED |
---|---|---|
Company Number | : | 04051698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Brooklands Business Park, Farningham Road, Crowborough, East Sussex, United Kingdom, TN6 2JD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Brooklands Business Park, Farningham Road, Crowborough, United Kingdom, TN6 2JD | Secretary | 05 April 2017 | Active |
3, Short Lane, Barton Under Needwood, Burton On Trent, United Kingdom, DE13 8LA | Director | 16 November 2011 | Active |
Unit 5, Brooklands Business Park, Farningham Road, Crowborough, United Kingdom, TN6 2JD | Director | 26 March 2001 | Active |
Unit 5, Brooklands Business Park, Farningham Road, Crowborough, United Kingdom, TN6 2JD | Director | 05 April 2017 | Active |
43 Broadview Avenue, Gillingham, ME8 9DD | Secretary | 04 September 2000 | Active |
Essex House, The Park, Crowborough, United Kingdom, TN6 2JY | Secretary | 01 April 2013 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 11 August 2000 | Active |
43 Broadview Avenue, Gillingham, ME8 9DD | Director | 04 September 2000 | Active |
43 Broadview Avenue, Gillingham, ME8 9DD | Director | 04 September 2000 | Active |
Essex House, The Park, Crowborough, TN6 2JY | Director | 26 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 11 August 2000 | Active |
Mr Andrew James Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Brooklands Business Park, Crowborough, United Kingdom, TN6 2JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-08-09 | Officers | Change person secretary company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.