Billericay
Essex
CM11 2DA
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jeffrey Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 26 Scarley Road Heybridge Malden Essex |
Director Name | Mr John Paul Rawlings |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2005) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heath Drive Gidea Park Romford Essex RM2 5QB |
Secretary Name | Mr John Paul Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2005) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heath Drive Gidea Park Romford Essex RM2 5QB |
Director Name | Mr Frederick Allan Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wycombe Road Marlow Buckinghamshire SL7 3JE |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 August 2017) |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Website | www.ftsgroup.com/ |
---|
Registered Address | First Floor 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Frederick Robert John Tear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,645 |
Current Liabilities | £23,405 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (2 days from now) |
16 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 April 2023 with updates (5 pages) |
10 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
10 May 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
9 November 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
5 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
13 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
22 February 2019 | Change of details for Mr Frederick Robert John Tear as a person with significant control on 13 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Frederick Robert John Tear on 13 February 2019 (2 pages) |
22 February 2019 | Change of details for Mr Frederick Robert John Tear as a person with significant control on 13 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Frederick Robert John Tear on 13 February 2019 (2 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
29 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
5 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
1 November 2017 | Change of share class name or designation (2 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
1 November 2017 | Change of share class name or designation (2 pages) |
9 August 2017 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 9 August 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 August 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
8 August 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 March 2016 | Termination of appointment of Frederick Allan Wright as a director on 4 December 2015 (2 pages) |
11 March 2016 | Termination of appointment of Frederick Allan Wright as a director on 4 December 2015 (2 pages) |
21 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
21 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 March 2015 | Director's details changed for Frederick Robert John Tear on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Frederick Robert John Tear on 18 March 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 August 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 August 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page) |
4 August 2006 | Return made up to 23/04/06; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 23/04/06; full list of members (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 14 oakwood drive billericay essex CM12 0SA (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 14 oakwood drive billericay essex CM12 0SA (1 page) |
12 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 October 2003 | Company name changed F.T. services LIMITED\certificate issued on 28/10/03 (2 pages) |
28 October 2003 | Company name changed F.T. services LIMITED\certificate issued on 28/10/03 (2 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
2 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
28 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
19 May 2000 | Return made up to 23/04/00; full list of members
|
19 May 2000 | Return made up to 23/04/00; full list of members
|
20 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 5 stonechat road billericay essex CM11 2NX (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 5 stonechat road billericay essex CM11 2NX (1 page) |
28 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
15 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
15 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
15 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
15 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
23 April 1997 | Return made up to 23/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 23/04/97; full list of members (6 pages) |
7 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
7 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
15 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
15 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
15 September 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
15 September 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
8 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
8 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |