About

Registered Number: 02101775
Date of Incorporation: 20/02/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

Financial Management Technology Services Ltd was registered on 20 February 1987 and has its registered office in Cheshire, it's status at Companies House is "Active". Bentley, Jonathan Christopher, Bentley, Jonathan Christopher, Bentley, Zoe Antoinette, White, Robert Charles are listed as the directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Jonathan Christopher 01 October 2004 - 1
BENTLEY, Zoe Antoinette 01 March 2004 - 1
WHITE, Robert Charles 26 January 2015 05 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Jonathan Christopher 26 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC07 - N/A 01 September 2020
PSC01 - N/A 01 September 2020
PSC01 - N/A 01 September 2020
CS01 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
PSC02 - N/A 07 July 2020
AA - Annual Accounts 23 December 2019
MR04 - N/A 01 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 29 January 2019
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 29 January 2015
AP03 - Appointment of secretary 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 January 2013
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 29 December 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
RESOLUTIONS - N/A 27 October 2005
123 - Notice of increase in nominal capital 27 October 2005
225 - Change of Accounting Reference Date 21 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 15 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
CERTNM - Change of name certificate 01 May 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 22 February 2002
287 - Change in situation or address of Registered Office 09 August 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 21 March 2000
CERTNM - Change of name certificate 06 July 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 16 March 1998
AA - Annual Accounts 13 May 1997
363s - Annual Return 02 May 1997
363s - Annual Return 14 April 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 02 May 1995
AA - Annual Accounts 05 April 1995
287 - Change in situation or address of Registered Office 16 May 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 15 February 1993
AA - Annual Accounts 26 May 1992
363s - Annual Return 09 April 1992
287 - Change in situation or address of Registered Office 01 October 1991
363a - Annual Return 26 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
AA - Annual Accounts 21 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
287 - Change in situation or address of Registered Office 09 August 1989
AA - Annual Accounts 28 April 1989
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
363 - Annual Return 16 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1988
PUC 2 - N/A 25 November 1987
PUC 5 - N/A 25 November 1987
395 - Particulars of a mortgage or charge 03 April 1987
288 - N/A 23 February 1987
CERTINC - N/A 20 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.