About

Registered Number: 03493017
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Leeds Twenty Seven Industrial, Estate, Bruntcliffe Avenue, Morley, Leeds, West Yorkshire, LS27 0TG

 

Established in 1998, Ftl Seals Technology Ltd have registered office in Morley, Leeds, West Yorkshire. The business is registered for VAT. Anderson, Lisa Michelle, Hewitt, Andrew John, Boyd, Craig Troupe, Hanigan, Brian Patrick, Harwood, Malcolm John, Smith, Steven Graham, Snowdon, Anthony, Todd, Philip, Wilkinson, Bryan are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Andrew John 03 February 2014 - 1
HARWOOD, Malcolm John 19 March 1998 30 January 2006 1
SMITH, Steven Graham 19 March 1998 19 September 2013 1
SNOWDON, Anthony 19 March 1998 15 March 2013 1
TODD, Philip 19 March 1998 15 March 2013 1
WILKINSON, Bryan 19 March 1998 15 March 2013 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Lisa Michelle 10 February 2017 - 1
BOYD, Craig Troupe 21 October 2015 10 February 2017 1
HANIGAN, Brian Patrick 21 October 2015 28 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 15 February 2017
AP03 - Appointment of secretary 14 February 2017
AP01 - Appointment of director 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 18 August 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 14 January 2016
AP03 - Appointment of secretary 11 November 2015
AP03 - Appointment of secretary 11 November 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 06 November 2013
AUD - Auditor's letter of resignation 19 September 2013
MISC - Miscellaneous document 19 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AP01 - Appointment of director 04 April 2013
AP04 - Appointment of corporate secretary 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
169 - Return by a company purchasing its own shares 24 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 09 February 2004
169 - Return by a company purchasing its own shares 24 April 2003
AA - Annual Accounts 22 April 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 22 February 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
CERTNM - Change of name certificate 15 July 1998
RESOLUTIONS - N/A 03 July 1998
RESOLUTIONS - N/A 03 July 1998
RESOLUTIONS - N/A 03 July 1998
RESOLUTIONS - N/A 03 July 1998
RESOLUTIONS - N/A 03 July 1998
CERTNM - Change of name certificate 15 May 1998
395 - Particulars of a mortgage or charge 31 March 1998
395 - Particulars of a mortgage or charge 30 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 March 1998
225 - Change of Accounting Reference Date 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
287 - Change in situation or address of Registered Office 25 March 1998
123 - Notice of increase in nominal capital 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
Charge over shares 19 March 1998 Fully Satisfied

N/A

Guarantee & debenture 19 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.