Founded in 2003, Ft Short Ltd have registered office in Kings Lynn, Norfolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Ft Short Ltd. Carter, Andrew James, Mears, Paul Philip are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Andrew James | 05 July 2010 | - | 1 |
MEARS, Paul Philip | 05 July 2010 | - | 1 |
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 |
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 |