About

Registered Number: 04703202
Date of Incorporation: 19/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Golden Cross House, 456-459 Strand, London, WC2R 0RG,

 

Fntc Training & Consultancy Ltd was established in 2003. Currently we aren't aware of the number of employees at the Fntc Training & Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Angela Jane 01 October 2019 - 1
YOUNG, Elizabeth Millicent 19 March 2003 01 October 2019 1
GIMSFORT LIMITED 25 June 2019 01 October 2019 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Tracey Ann 19 March 2003 30 January 2006 1
RAWLES, Heath 30 January 2006 25 June 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
PSC07 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 05 June 2020
AA01 - Change of accounting reference date 05 June 2020
AA - Annual Accounts 05 June 2020
AP02 - Appointment of corporate director 04 June 2020
AA01 - Change of accounting reference date 31 December 2019
PSC04 - N/A 15 July 2019
PSC01 - N/A 15 July 2019
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 15 July 2019
TM02 - Termination of appointment of secretary 15 July 2019
CS01 - N/A 05 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 April 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AAMD - Amended Accounts 15 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 11 July 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 19 April 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2013 Outstanding

N/A

Debenture 15 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.