FTP CONCEPTS LIMITED

17 Victoria Road East, Thornton Cleveleys, FY5 5HT, Lancashire, United Kingdom
StatusACTIVE
Company No.07225857
CategoryPrivate Limited Company
Incorporated16 Apr 2010
Age14 years, 1 month, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 19 Nov 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-11-19

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICAL WHOLESALE SUPPLIES (GUILDFORD) LTD

PENTLAND FARLEY HEATH,GUILDFORD,GU5 9EW

Number:06655816
Status:ACTIVE
Category:Private Limited Company

GATCA SOLUTIONS LTD

6 SPRIGGS CLOSE,BEDFORD,MK41 6GD

Number:10066634
Status:ACTIVE
Category:Private Limited Company

GEEVA LIMITED

14 ROYAL WALK,WALLINGTON,SM6 7BS

Number:09322839
Status:ACTIVE
Category:Private Limited Company

HOWZ@ DEVELOPMENTS LTD

SUITE 3, BEECH HOUSE 1 CAMBRIDGE ROAD,ALTRINCHAM,WA15 9SY

Number:10779620
Status:ACTIVE
Category:Private Limited Company

LEGACY PRO LIMITED

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

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