About

Registered Number: 04535855
Date of Incorporation: 16/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Fdt (Holdings) Ltd was registered on 16 September 2002, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 12 December 2014 16 July 2015 1
HAMILTON, Deborah Pamela 08 July 2013 22 September 2014 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
PSC05 - N/A 28 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 08 October 2019
AP03 - Appointment of secretary 13 September 2019
AP01 - Appointment of director 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 06 January 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 01 April 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 28 October 2015
AP03 - Appointment of secretary 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 13 April 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 17 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2014
MR04 - N/A 15 May 2014
AA01 - Change of accounting reference date 06 March 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 11 July 2013
AP03 - Appointment of secretary 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 02 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 01 October 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 06 October 2009
287 - Change in situation or address of Registered Office 08 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 12 October 2007
RESOLUTIONS - N/A 20 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 29 December 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 10 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
RESOLUTIONS - N/A 05 July 2003
CERTNM - Change of name certificate 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
225 - Change of Accounting Reference Date 03 May 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
123 - Notice of increase in nominal capital 08 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2003 Fully Satisfied

N/A

Charge over shares 12 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.