Founded in 1996, Fts Fire & Security Ltd have registered office in Appleby Road, it's status at Companies House is "Active". The current directors of the business are listed as Fancourt, Philip David, Syverson, Keith in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FANCOURT, Philip David | 18 December 1996 | - | 1 |
SYVERSON, Keith | 09 November 1998 | 20 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
PSC07 - N/A | 28 May 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 06 October 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
CS01 - N/A | 17 April 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH03 - Change of particulars for secretary | 18 January 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 18 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363s - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 16 February 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 25 September 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 06 September 2002 | |
363s - Annual Return | 09 January 2002 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 12 January 2001 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 21 February 2000 | |
AA - Annual Accounts | 16 September 1999 | |
CERTNM - Change of name certificate | 13 September 1999 | |
363s - Annual Return | 23 March 1999 | |
287 - Change in situation or address of Registered Office | 23 March 1999 | |
288a - Notice of appointment of directors or secretaries | 23 November 1998 | |
AA - Annual Accounts | 24 June 1998 | |
363s - Annual Return | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 24 January 1997 | |
288a - Notice of appointment of directors or secretaries | 24 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
288b - Notice of resignation of directors or secretaries | 31 December 1996 | |
288b - Notice of resignation of directors or secretaries | 31 December 1996 | |
NEWINC - New incorporation documents | 17 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 06 January 1997 | Outstanding |
N/A |