FT PIPELINE SYSTEMS LTD

Unit 6b Eastern Park Unit 6b Eastern Park, Lichfield, WS13 7SY, Staffordshire
StatusACTIVE
Company No.06938002
CategoryPrivate Limited Company
Incorporated18 Jun 2009
Age14 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

FT PIPELINE SYSTEMS LTD is an active private limited company with number 06938002. It was incorporated 14 years, 10 months, 23 days ago, on 18 June 2009. The company address is Unit 6b Eastern Park Unit 6b Eastern Park, Lichfield, WS13 7SY, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2022

Action Date: 14 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-14

Charge number: 069380020003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2021

Action Date: 02 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-02

Charge number: 069380020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2020

Action Date: 04 Dec 2020

Category: Capital

Type: SH01

Capital : 201,300 GBP

Date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Mr David Michael Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Mr Robert Peberday

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Capital : 201,250 GBP

Date: 2020-11-16

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-16

Capital : 201,250 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2020

Action Date: 04 Aug 2020

Category: Capital

Type: SH01

Capital : 201,150 GBP

Date: 2020-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-04

Officer name: Mr Andrew Fraser

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Capital : 201,100 GBP

Date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 201,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Leslie James

Appointment date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Attisha

Appointment date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Christopher Shaw

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan John Frazer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Stokes-Roberts

Termination date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Mullard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Termination director company

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change sail address company with old address

Date: 21 Jun 2011

Category: Address

Type: AD02

Old address: 6 Riland Industrial Estate Sutton Coldfield West Midlands B75 5BB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mullard

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Old address: 6 Riland Industrial Estate Norris Way Sutton Coldfield West Midlands B75 7BB United Kingdom

Change date: 2010-12-01

Documents

View document PDF

Legacy

Date: 03 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 13 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2010

Action Date: 08 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-08

Capital : 201,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Stokes-Roberts

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Mr Ian Mark Harding

Documents

View document PDF

Change sail address company

Date: 07 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan John Frazer

Change date: 2010-01-31

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2010

Action Date: 31 Jan 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Stokes-Roberts

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mark Harding

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 30/04/2010

Documents

View document PDF

Incorporation company

Date: 18 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCLA (LUTON) LIMITED

JASMINE HOUSE,WELWYN GARDEN CITY,AL8 6HG

Number:10840159
Status:ACTIVE
Category:Private Limited Company

ETERNITYSECURITY LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC582502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GONCALVES LOGISTICS LTD

16 MARYSIDE,SLOUGH,SL3 7ET

Number:11312006
Status:ACTIVE
Category:Private Limited Company

KADY ENTERPRISE LIMITED

UNIT 3 GRAND CANAL INDUSTRIAL ESTATE,LONDON,NW10 7WL

Number:11446907
Status:ACTIVE
Category:Private Limited Company

M. FOGLIA GROUNDWORKS LIMITED

15 CHAINBRIDGE COURT,THRAPSTON,

Number:07793312
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADHOC TOG CONSTRUCTION LTD

19 GREEN OAK DRIVE,SHEFFIELD,S17 4FX

Number:08969259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source