About

Registered Number: 04051698
Date of Incorporation: 11/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Brooklands Business Park, Farningham Road, Crowborough, East Sussex, TN6 2JD,

 

Based in Crowborough in East Sussex, F.T.I. Ltd was registered on 11 August 2000. We do not know the number of employees at this company. Kingston, Sharon, Kingston, Karl, Parker, Sian, Parker, Sian, Cresswell, Nigel Charles John, Cresswell, Sharon Julie, Parker, Andrew James are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON, Karl 16 November 2011 - 1
PARKER, Sian 05 April 2017 - 1
CRESSWELL, Nigel Charles John 04 September 2000 15 April 2011 1
CRESSWELL, Sharon Julie 04 September 2000 26 March 2001 1
PARKER, Andrew James 26 March 2001 09 July 2001 1
Secretary Name Appointed Resigned Total Appointments
KINGSTON, Sharon 05 April 2017 - 1
PARKER, Sian 01 April 2013 05 April 2017 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 08 April 2020
PSC04 - N/A 27 August 2019
CS01 - N/A 23 August 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 23 August 2019
PSC04 - N/A 23 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 04 June 2018
PSC04 - N/A 25 August 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
AP03 - Appointment of secretary 01 June 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 03 December 2013
RP04 - N/A 19 August 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 June 2013
AP03 - Appointment of secretary 25 April 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
AP01 - Appointment of director 13 January 2012
RESOLUTIONS - N/A 16 December 2011
CC04 - Statement of companies objects 16 December 2011
SH08 - Notice of name or other designation of class of shares 16 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 December 2011
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 08 November 2011
RESOLUTIONS - N/A 23 June 2011
SH06 - Notice of cancellation of shares 06 May 2011
SH03 - Return of purchase of own shares 06 May 2011
TM01 - Termination of appointment of director 05 May 2011
SH06 - Notice of cancellation of shares 05 May 2011
AA - Annual Accounts 13 January 2011
RESOLUTIONS - N/A 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
TM02 - Termination of appointment of secretary 21 December 2010
AR01 - Annual Return 06 September 2010
SH03 - Return of purchase of own shares 06 September 2010
RESOLUTIONS - N/A 02 September 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 21 October 2009
RESOLUTIONS - N/A 19 October 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 26 September 2001
395 - Particulars of a mortgage or charge 22 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.