About

Registered Number: 07485727
Date of Incorporation: 07/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA,

 

Established in 2011, Fbtc Ltd are based in Billingham, it's status is listed as "Active". We don't know the number of employees at the company. Fbtc Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Simon Liddiard 15 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 07 January 2020
RESOLUTIONS - N/A 30 April 2019
MA - Memorandum and Articles 30 April 2019
MR01 - N/A 09 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 07 January 2019
PSC02 - N/A 24 September 2018
PSC07 - N/A 24 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 11 January 2018
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 10 January 2017
AD01 - Change of registered office address 10 January 2017
AR01 - Annual Return 04 February 2016
AP03 - Appointment of secretary 16 December 2015
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 24 April 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 23 May 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 14 March 2012
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AA01 - Change of accounting reference date 19 September 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 20 May 2011
CERTNM - Change of name certificate 08 April 2011
TM01 - Termination of appointment of director 18 March 2011
NEWINC - New incorporation documents 07 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.