About

Registered Number: 02504005
Date of Incorporation: 21/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB

 

Founded in 1990, First Technology International Ltd have registered office in Berks, it's status at Companies House is "Active". The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SISEC LIMITED 30 June 2008 29 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 24 April 2019
RESOLUTIONS - N/A 27 March 2019
CC04 - Statement of companies objects 27 March 2019
RESOLUTIONS - N/A 21 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 March 2019
SH19 - Statement of capital 21 March 2019
CAP-SS - N/A 21 March 2019
SH01 - Return of Allotment of shares 21 March 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 08 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 23 June 2016
TM02 - Termination of appointment of secretary 01 February 2016
AR01 - Annual Return 14 December 2015
AUD - Auditor's letter of resignation 14 December 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 05 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 10 September 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 14 January 2008
353 - Register of members 11 January 2008
AAMD - Amended Accounts 20 November 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 04 May 2007
RESOLUTIONS - N/A 30 March 2007
363a - Annual Return 05 January 2007
353 - Register of members 12 July 2006
225 - Change of Accounting Reference Date 12 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
225 - Change of Accounting Reference Date 06 April 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 02 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363s - Annual Return 20 December 2005
SA - Shares agreement 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 24 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 19 December 2002
AUD - Auditor's letter of resignation 08 August 2002
AA - Annual Accounts 08 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 27 February 2001
363a - Annual Return 23 February 2001
363s - Annual Return 03 January 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 22 February 2000
MEM/ARTS - N/A 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
123 - Notice of increase in nominal capital 22 February 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 28 August 1997
RESOLUTIONS - N/A 05 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1997
123 - Notice of increase in nominal capital 05 July 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 09 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 03 March 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 July 1993
363s - Annual Return 26 April 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
AA - Annual Accounts 01 March 1993
363b - Annual Return 25 June 1992
RESOLUTIONS - N/A 06 April 1992
123 - Notice of increase in nominal capital 06 April 1992
363b - Annual Return 06 April 1992
AA - Annual Accounts 06 April 1992
123 - Notice of increase in nominal capital 04 March 1992
395 - Particulars of a mortgage or charge 24 December 1991
288 - N/A 02 September 1991
288 - N/A 22 August 1991
287 - Change in situation or address of Registered Office 28 July 1991
CERTNM - Change of name certificate 14 January 1991
CERTNM - Change of name certificate 14 January 1991
287 - Change in situation or address of Registered Office 11 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1990
NEWINC - New incorporation documents 21 May 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 12 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.