FTP CONCEPTS LIMITED
Status | ACTIVE |
Company No. | 07225857 |
Category | Private Limited Company |
Incorporated | 16 Apr 2010 |
Age | 14 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
FTP CONCEPTS LIMITED is an active private limited company with number 07225857. It was incorporated 14 years, 1 month, 22 days ago, on 16 April 2010. The company address is 17 Victoria Road East, Thornton Cleveleys, FY5 5HT, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person secretary company with change date
Date: 04 May 2021
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Ayrton
Change date: 2020-11-19
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Notification of a person with significant control
Date: 30 Apr 2021
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee David Taylor-Jack
Notification date: 2020-11-19
Documents
Notification of a person with significant control
Date: 30 Apr 2021
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Roger Ayrton
Notification date: 2020-11-19
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-19
Officer name: Mr Martin Roger Ayrton
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-19
Officer name: James Brenner
Documents
Capital allotment shares
Date: 30 Apr 2021
Action Date: 19 Nov 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
New address: 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT
Old address: Charter House Pittman Way Fulwood Preston PR2 9ZD England
Change date: 2020-07-06
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-29
Officer name: Mr Lee David Taylor-Jack
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-29
Officer name: Mr Lee David Taylor-Jack
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee David Taylor
Change date: 2017-09-13
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-20
New address: Charter House Pittman Way Fulwood Preston PR2 9ZD
Old address: 212a Red Bank Road Blackpool Lancashire FY2 0HJ
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tina Marie Fox
Appointment date: 2015-06-15
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Lee David Taylor
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Brenner
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 16 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Ayrton
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Martin Ayrton
Documents
Change account reference date company previous shortened
Date: 16 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-28
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Old address: Unit 4, Capital Business Park, Manor Way Borehamwood WD6 1GW England
Change date: 2011-05-26
Documents
Some Companies
ELECTRICAL WHOLESALE SUPPLIES (GUILDFORD) LTD
PENTLAND FARLEY HEATH,GUILDFORD,GU5 9EW
Number: | 06655816 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SPRIGGS CLOSE,BEDFORD,MK41 6GD
Number: | 10066634 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ROYAL WALK,WALLINGTON,SM6 7BS
Number: | 09322839 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, BEECH HOUSE 1 CAMBRIDGE ROAD,ALTRINCHAM,WA15 9SY
Number: | 10779620 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER HOUSE,NORWICH,NR7 0HF
Number: | 11698735 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORGANIC AND NATURAL CLAPTON LIMITED
16 STATION ROAD,LONDON,E17 8AA
Number: | 11656877 |
Status: | ACTIVE |
Category: | Private Limited Company |