Company NameFT Services Limited
DirectorFrederick Robert John Tear
Company StatusActive
Company Number02812209
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Previous NameF.T. Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frederick Robert John Tear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillside Road
Billericay
Essex
CM11 2DA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJeffrey Long
NationalityBritish
StatusResigned
Appointed26 April 1993(3 days after company formation)
Appointment Duration12 years, 3 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address26 Scarley Road
Heybridge
Malden
Essex
Director NameMr John Paul Rawlings
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 August 2005)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Secretary NameMr John Paul Rawlings
NationalityBritish
StatusResigned
Appointed06 August 2004(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 August 2005)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameMr Frederick Allan Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(12 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wycombe Road
Marlow
Buckinghamshire
SL7 3JE
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 2005(12 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 August 2017)
Correspondence AddressWeir Cottage
2 Laindon Road
Billericay
Essex
CM12 9LD

Contact

Websitewww.ftsgroup.com/

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Frederick Robert John Tear
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,645
Current Liabilities£23,405

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (2 days from now)

Filing History

16 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
23 May 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
10 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
10 May 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
9 November 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
3 June 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
5 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
13 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
22 February 2019Change of details for Mr Frederick Robert John Tear as a person with significant control on 13 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Frederick Robert John Tear on 13 February 2019 (2 pages)
22 February 2019Change of details for Mr Frederick Robert John Tear as a person with significant control on 13 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Frederick Robert John Tear on 13 February 2019 (2 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
29 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
5 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 December 2017Registered 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 2017Registered 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 2017Change of share class name or designation (2 pages)
1 November 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 3
(4 pages)
1 November 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 3
(4 pages)
1 November 2017Change of share class name or designation (2 pages)
9 August 2017Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 9 August 2017 (1 page)
26 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 August 2016Micro company accounts made up to 30 April 2016 (1 page)
8 August 2016Micro company accounts made up to 30 April 2016 (1 page)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
11 March 2016Termination of appointment of Frederick Allan Wright as a director on 4 December 2015 (2 pages)
11 March 2016Termination of appointment of Frederick Allan Wright as a director on 4 December 2015 (2 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (1 page)
21 January 2016Micro company accounts made up to 30 April 2015 (1 page)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
18 March 2015Director's details changed for Frederick Robert John Tear on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Frederick Robert John Tear on 18 March 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
5 August 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
5 August 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 May 2009Return made up to 23/04/09; full list of members (3 pages)
29 May 2009Return made up to 23/04/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 23/04/08; full list of members (3 pages)
6 May 2008Return made up to 23/04/08; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 23/04/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 23/04/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
4 August 2006Return made up to 23/04/06; full list of members (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 23/04/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 14 oakwood drive billericay essex CM12 0SA (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 14 oakwood drive billericay essex CM12 0SA (1 page)
12 May 2005Return made up to 23/04/05; full list of members (7 pages)
12 May 2005Return made up to 23/04/05; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
20 September 2004New secretary appointed;new director appointed (2 pages)
20 September 2004New secretary appointed;new director appointed (2 pages)
8 May 2004Return made up to 23/04/04; full list of members (6 pages)
8 May 2004Return made up to 23/04/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 October 2003Company name changed F.T. services LIMITED\certificate issued on 28/10/03 (2 pages)
28 October 2003Company name changed F.T. services LIMITED\certificate issued on 28/10/03 (2 pages)
2 May 2003Return made up to 23/04/03; full list of members (6 pages)
2 May 2003Return made up to 23/04/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 April 2002Return made up to 23/04/02; full list of members (6 pages)
26 April 2002Return made up to 23/04/02; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
2 May 2001Return made up to 23/04/01; full list of members (6 pages)
2 May 2001Return made up to 23/04/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
19 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 November 1999Registered office changed on 04/11/99 from: 5 stonechat road billericay essex CM11 2NX (1 page)
4 November 1999Registered office changed on 04/11/99 from: 5 stonechat road billericay essex CM11 2NX (1 page)
28 April 1999Return made up to 23/04/99; no change of members (4 pages)
28 April 1999Return made up to 23/04/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
23 April 1997Return made up to 23/04/97; full list of members (6 pages)
23 April 1997Return made up to 23/04/97; full list of members (6 pages)
7 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
7 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
15 April 1996Return made up to 23/04/96; no change of members (4 pages)
15 April 1996Return made up to 23/04/96; no change of members (4 pages)
15 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
15 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
8 June 1995Return made up to 23/04/95; no change of members (4 pages)
8 June 1995Return made up to 23/04/95; no change of members (4 pages)