About

Registered Number: 04969235
Date of Incorporation: 19/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Fitton Road, Wiggenhall St. Germans, Kings Lynn, Norfolk, PE34 3AX

 

Ft Short Ltd was registered on 19 November 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Carter, Andrew James, Mears, Paul Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Andrew James 05 July 2010 - 1
MEARS, Paul Philip 05 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 24 May 2018
PSC09 - N/A 15 March 2018
MR01 - N/A 28 June 2017
CS01 - N/A 18 May 2017
AAMD - Amended Accounts 23 March 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 14 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 November 2012
TM02 - Termination of appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 15 May 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
RP04 - N/A 23 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
CH01 - Change of particulars for director 30 April 2010
RESOLUTIONS - N/A 29 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2010
AA - Annual Accounts 26 April 2010
AD01 - Change of registered office address 01 April 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
AA - Annual Accounts 18 April 2006
395 - Particulars of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 29 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
225 - Change of Accounting Reference Date 16 April 2004
RESOLUTIONS - N/A 02 April 2004
RESOLUTIONS - N/A 02 April 2004
395 - Particulars of a mortgage or charge 22 January 2004
CERTNM - Change of name certificate 21 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2017 Outstanding

N/A

All assets debenture 31 January 2012 Outstanding

N/A

Legal charge 23 February 2006 Outstanding

N/A

Debenture 20 December 2005 Outstanding

N/A

Legal charge 09 January 2004 Fully Satisfied

N/A

Debenture 02 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.