About

Registered Number: 00355317
Date of Incorporation: 24/07/1939 (84 years and 9 months ago)
Company Status: Active
Registered Address: 11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,

 

F.P.T. Industries Ltd was setup in 1939. The current directors of the business are Crawford, Jonathon Colin Fyfe, Phear, John Robert, Bryson, Marcus James Stirling, Cockroft, Christopher John, Cooper, Cyril Frank, Hewitt, Paul Richard, Sullivan, Ralph Major Edward, Dr, Wardle, Wallace Barrie Dannatt, Woodcock, Terence Lee. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, Marcus James Stirling N/A 21 September 1993 1
COCKROFT, Christopher John 22 August 2016 12 March 2018 1
COOPER, Cyril Frank N/A 07 January 1991 1
HEWITT, Paul Richard 12 March 2018 02 September 2019 1
SULLIVAN, Ralph Major Edward, Dr N/A 06 June 1993 1
WARDLE, Wallace Barrie Dannatt N/A 21 September 1992 1
WOODCOCK, Terence Lee N/A 21 September 1993 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathon Colin Fyfe 18 July 2018 - 1
PHEAR, John Robert 23 March 1994 13 September 1994 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 15 September 2020
AA - Annual Accounts 28 August 2020
PSC05 - N/A 15 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 07 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
AP01 - Appointment of director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 19 August 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
AP03 - Appointment of secretary 14 August 2019
AD01 - Change of registered office address 14 August 2019
TM02 - Termination of appointment of secretary 12 April 2019
CS01 - N/A 04 September 2018
CH04 - Change of particulars for corporate secretary 06 July 2018
AA - Annual Accounts 19 March 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 29 August 2017
PSC05 - N/A 30 June 2017
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 September 2014
AD04 - Change of location of company records to the registered office 19 September 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 23 August 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
CH01 - Change of particulars for director 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AA - Annual Accounts 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 05 September 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 24 May 2006
RESOLUTIONS - N/A 15 December 2005
MEM/ARTS - N/A 15 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 18 October 2005
363a - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 24 December 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 16 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 October 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
363a - Annual Return 18 October 2002
AA - Annual Accounts 17 October 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
363s - Annual Return 18 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 January 2001
AA - Annual Accounts 24 October 2000
RESOLUTIONS - N/A 26 May 2000
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
287 - Change in situation or address of Registered Office 24 December 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 26 February 1999
RESOLUTIONS - N/A 04 December 1998
RESOLUTIONS - N/A 04 December 1998
RESOLUTIONS - N/A 04 December 1998
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 05 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
RESOLUTIONS - N/A 16 November 1995
AA - Annual Accounts 16 November 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 April 1995
363s - Annual Return 21 February 1995
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 05 May 1994
288 - N/A 05 May 1994
363s - Annual Return 24 March 1993
AA - Annual Accounts 24 March 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 31 March 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 04 March 1992
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 11 January 1990
395 - Particulars of a mortgage or charge 21 April 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 07 January 1988
288 - N/A 22 December 1987
395 - Particulars of a mortgage or charge 25 November 1987
288 - N/A 20 October 1987
AA - Annual Accounts 15 October 1987
288 - N/A 05 May 1987
363 - Annual Return 24 March 1987
363 - Annual Return 01 August 1986
AA - Annual Accounts 30 June 1986
CERTNM - Change of name certificate 24 April 1962
NEWINC - New incorporation documents 24 July 1939

Mortgages & Charges

Description Date Status Charge by
Deed of accession and supplemental charge 14 April 1989 Fully Satisfied

N/A

Deed of accession and supplemental charge 09 November 1987 Fully Satisfied

N/A

Guarantee & debenture 22 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.